Huntingdon County Hospital Foundation (Corporation# 457973) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 1972.
Corporation ID | 457973 |
Business Number | 118965441 |
Corporation Name | Huntingdon County Hospital Foundation |
Registered Office Address |
198 Chateauguay Huntington QC J0S 1H0 |
Incorporation Date | 1972-02-18 |
Corporation Status | Active / Actif |
Number of Directors | 16 - 16 |
Director Name | Director Address |
---|---|
DONALD ELDER | 307 CHEMIN RIDGE, HINCHINBROOKE QC J0S 1H0, Canada |
Marjo Galipeau | 150, 68th Ave., Ste-Barbe QC J0S 1P0, Canada |
Joe Hevesy | 25 Grégoire, Huntingdon QC J0S 1H0, Canada |
Michelle Decloitre | 198 Chateauguay Street, Huntingdon QC J0S 1H0, Canada |
CLAUDE MÉNARD | 273 CHENIN BORD DE L'EAU, SAINTE-BARBE QC J0S 1P0, Canada |
Tammy Arthur | 22 Pigeon Street, Huntingdon QC J0S 1H0, Canada |
IAN GILL | 1777 CH. ATHELSTAN, HUNTINGDON QC J0S 1H0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-20 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1972-02-18 | 2014-10-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1972-02-17 | 1972-02-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-20 | current | 198 Chateauguay, Huntington, QC J0S 1H0 |
Address | 2014-09-15 | 2014-10-20 | 198 Chateauguay, Huntingdon, QC J0S 1H0 |
Address | 2007-03-31 | 2014-09-15 | 1811 Athelstan Road, Huntingdon, QC J0S 1H0 |
Address | 1972-02-18 | 2007-03-31 | 198 Chateauguay St, P.o.box 444, Huntingdon, QC J0S 1H0 |
Name | 2014-10-20 | current | Huntingdon County Hospital Foundation |
Name | 1972-02-18 | 2014-10-20 | HUNTINGDON COUNTY HOSPITAL FOUNDATION |
Status | 2014-10-20 | current | Active / Actif |
Status | 1972-02-18 | 2014-10-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-20 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1972-02-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-05-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-09-20 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-06-26 | Soliciting Ayant recours Г la sollicitation |
Address | 198 CHATEAUGUAY |
City | HUNTINGTON |
Province | QC |
Postal Code | J0S 1H0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kb Maintenance Solutions Inc. | 4126, Route 138, Godmanchester, QC J0S 1H0 | 2019-04-15 |
Sofan Thc Inc. | 1137, Chemin Fairview, Hinchinbrooke, QC J0S 1H0 | 2017-08-10 |
L. & L. Cluff Inc. | 141 Cluff Ave., Huntingdon, QC J0S 1H0 | 2015-06-01 |
Rose Lifescience Inc. | 2295 Chemin Ridge, Huntingdon, QC J0S 1H0 | 2015-02-18 |
9141855 Canada Inc. | 106 Chateauguay, Huntingdon, QC J0S 1H0 | 2015-01-02 |
8973008 Canada Inc. | 110 Rue ChГўteauguay, Huntingdon, QC J0S 1H0 | 2014-07-30 |
Gestion Immodan Inc. | 105 Rue Chateauguay, Huntingdon, QC J0S 1H0 | 2014-06-04 |
8727821 Canada Inc. | 13 Rue Somerville, Huntingdon, QC J0S 1H0 | 2014-06-03 |
Service De Maintenance DuhГ€me Inc. | 2460, Rang 4, Godmanchester, QC J0S 1H0 | 2013-12-23 |
RÉcoltes Vanwinden Inc. | 5396 Beaver Road, Godmanchester, QC J0S 1H0 | 2012-12-13 |
Find all corporations in postal code J0S 1H0 |
Name | Address |
---|---|
DONALD ELDER | 307 CHEMIN RIDGE, HINCHINBROOKE QC J0S 1H0, Canada |
Marjo Galipeau | 150, 68th Ave., Ste-Barbe QC J0S 1P0, Canada |
Joe Hevesy | 25 Grégoire, Huntingdon QC J0S 1H0, Canada |
Michelle Decloitre | 198 Chateauguay Street, Huntingdon QC J0S 1H0, Canada |
CLAUDE MÉNARD | 273 CHENIN BORD DE L'EAU, SAINTE-BARBE QC J0S 1P0, Canada |
Tammy Arthur | 22 Pigeon Street, Huntingdon QC J0S 1H0, Canada |
IAN GILL | 1777 CH. ATHELSTAN, HUNTINGDON QC J0S 1H0, Canada |
City | HUNTINGTON |
Post Code | J0S 1H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation De La Famille Zabitsky De Huntingdon | 38 Churchill, Huntingdon, QC J0S 1H0 | 1997-09-23 |
Oakville Hospital Foundation | 3001 Hospital Gate, Oakville, ON L6M 0L8 | 1991-06-20 |
G.t.r. Campbell (international) Ltd. | Powerscourt Road, Huntingdon County, QC J0S 1A0 | 1963-01-10 |
Les Usines Huntingdon (canada) Ltee | 72 Dalhousie St, P O Box 520, Huntingdon, QC J0S 1H0 | 1992-08-06 |
La Chambre De Commerce De Huntingdon | Huntingdon, Huntingdon, QC | 1922-04-20 |
Huntingdon Acquisition Partners Inc. | 72 Dalhousie, Huntingdon, QC J0S 1H0 | 2002-08-27 |
Huntingdon Steel Inc. | 378 Avenue Jules-leger, St-anicet, QC J0S 1M0 | 2005-08-15 |
Meilleurs Beignes Huntingdon Inc. | 127 Rue Chateauguay, B O 1291, Huntingdon, QC J0S 1H0 | 1993-03-17 |
Weeneebayko Foundation | 19 Hospital Drive, Moose Factory, ON P0L 1W0 | 1996-06-28 |
Barrie Memorial Hospital Foundation | 29 Gale St., Ormstown, QC J0S 1K0 | 1973-03-08 |
Please comment or provide details below to improve the information on Huntingdon County Hospital Foundation.
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.