ARCHIGANTEGOU COMMUNITY
COMMUNAUTÉ ARCHIGANTEGOU

Address: 202-24 Rue St-hubert, Thetford Mines, QC G6H 0B8

ARCHIGANTEGOU COMMUNITY (Corporation# 4468643) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 2008.

Corporation Overview

Corporation ID 4468643
Business Number 807934815
Corporation Name ARCHIGANTEGOU COMMUNITY
COMMUNAUTÉ ARCHIGANTEGOU
Registered Office Address 202-24 Rue St-hubert
Thetford Mines
QC G6H 0B8
Incorporation Date 2008-04-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
François Drouin 388 Rue St-Paul, Thetford Mines QC G6H 1N2, Canada
Marc Mercier 476 Rue des Mésanges, St-Lambert de Lauzon QC G0S 2W0, Canada
Danielle Poirier 149 rue de la Québécoise, St-Jean sur Richelieu QC J2Y 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-04-21 2014-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-02-06 current 202-24 Rue St-hubert, Thetford Mines, QC G6H 0B8
Address 2014-05-13 2020-02-06 824 Luc-lacoursiГ€re, Pintendre, QC G6C 1R1
Address 2008-04-21 2014-05-13 95 Bellevue St., Suite 1015, Sherbrooke, QC J1J 3Z2
Name 2008-04-21 current ARCHIGANTEGOU COMMUNITY
Name 2008-04-21 current COMMUNAUTÉ ARCHIGANTEGOU
Status 2014-05-13 current Active / Actif
Status 2008-04-21 2014-05-13 Active / Actif

Activities

Date Activity Details
2014-05-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-04-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-15 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-09-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-12-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 202-24 rue St-Hubert
City Thetford Mines
Province QC
Postal Code G6H 0B8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements J.e.d. Lemay Inc. 1421 Christophe Colomb, Thetford Mines, QC G6H 1B6 1983-04-11
Transport Daniel Champagne Inc. 851 Dallaire, Thetford Mines, QC G6H 1G3 1993-01-11
6133665 Canada Inc. 471 Rue Ste-marie, Cp#292, Black-lake, QC G6H 1H9 2003-08-29
Lacroix, Rochefort & Vallieres Inc. 857 Goulet, Thetford Mines, QC G6H 1S5 1979-11-14
Fertmag Inc. 3700, Rue Du Lac Noir, Thetford Mines, QC G6H 1S9 2008-11-03
7767331 Canada Inc. 3991 Rue Du Lac Noir, Thetford Mines, QC G6H 1T2 2011-01-31
6816258 Canada LimitÉe 4079, Boul. Frontenac O., Thetford Mines, QC G6H 2A7 2007-08-01
Dr. GaГ©tan Drouin, Dentiste Inc. 3904 Boul. Frontenac O, Thetford Mines, QC G6H 2B4 2015-07-17
Gervais Dubois Dentiste Inc. 3904, Boul. Frontenac Ouest, Thetford Mines, QC G6H 2B4 2011-04-04
Jolyne Brossard Dentiste Inc. 3904, Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2B4 2011-03-15
Find all corporations in postal code G6H

Corporation Directors

Name Address
François Drouin 388 Rue St-Paul, Thetford Mines QC G6H 1N2, Canada
Marc Mercier 476 Rue des Mésanges, St-Lambert de Lauzon QC G0S 2W0, Canada
Danielle Poirier 149 rue de la Québécoise, St-Jean sur Richelieu QC J2Y 1B1, Canada

Competitor

Search similar business entities

City Thetford Mines
Post Code G6H 0B8

Similar businesses

Corporation Name Office Address Incorporation
Community-builder.com Inc. 10192 Chambord St, Montreal, QC H2Z 2R2 1999-06-22
Quebec's Muslim Community 814-2323, Avenue Chapdelaine, QuГ©bec, QC G1V 5B9 2019-10-07
Khmer Community Development 8791, 14 Avenue, App. 4, Montreal, QC H1Z 3M7 2014-03-27
CommunautÉ NumÉrique Mtl Inc. 5425, Rue De Bordeaux, Local 333, Montréal, QC H2H 2P9 2017-05-02
Canadian Electroacoustic Community (cec) 1455 Boulevard De Maisonneuve O., Gm-500, Montreal, QC H3G 1M8 1986-07-09
Nigerian-canadian Hr Community 425 Bundy Drive, Milton, ON L9T 5N5 2020-08-13
My Community My Home Incorporated 10 Cercle Crescent, Vaudreuil-dorion, QC J7V 0G1 2019-11-17
Millennium Network Community 18921 54a Avenue, Surrey, BC V3S 6R4 2009-07-22
The Friends of The Community of St. Giles 178 Boulevard Greber, Suite 104, Gatineau, QC J8T 6K2 1988-04-21
The Canadian Christian Meditation Community 142 Ida Street South, Arnprior, ON K7S 3Y4 2020-11-20

Improve Information

Please comment or provide details below to improve the information on ARCHIGANTEGOU COMMUNITY.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.