Huntingdon County Hospital Foundation

Address: 198 Chateauguay, Huntington, QC J0S 1H0

Huntingdon County Hospital Foundation (Corporation# 457973) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 1972.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 198 CHATEAUGUAY
City HUNTINGTON
Province QC
Postal Code J0S 1H0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City HUNTINGTON
Post Code J0S 1H0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Huntingdon County Hospital Foundation.

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.