LA CORPORATION DES MARCHANDS DES GALERIES DE HULL
THE MERCHANTS CORPORATION OF LES GALERIES DE HULL

Address: 320 Boul. St-joseph, Hull, QC J8X 3Y8

LA CORPORATION DES MARCHANDS DES GALERIES DE HULL (Corporation# 527521) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 1972.

Corporation Overview

Corporation ID 527521
Business Number 121922207
Corporation Name LA CORPORATION DES MARCHANDS DES GALERIES DE HULL
THE MERCHANTS CORPORATION OF LES GALERIES DE HULL
Registered Office Address 320 Boul. St-joseph
Hull
QC J8X 3Y8
Incorporation Date 1972-12-15
Dissolution Date 2015-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
JOHANNE MARCOTTE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
MICHELLE VAIVE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
DENIS MORISSETTE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
MARLENE DUFOUR 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
GEORGE FIDDLER 95 WELLINGTON WEST, SUITE 300, TORONTO ON M5J 2R2, Canada
CAROLE ROBITAILLE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
MONICA SIBULKA 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
DANIEL VEZIMA 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
LINDA FRECHETTE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1972-12-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-12-14 1972-12-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1972-12-15 current 320 Boul. St-joseph, Hull, QC J8X 3Y8
Name 1972-12-15 current LA CORPORATION DES MARCHANDS DES GALERIES DE HULL
Name 1972-12-15 current THE MERCHANTS CORPORATION OF LES GALERIES DE HULL
Status 2015-05-07 current Dissolved / Dissoute
Status 2014-12-08 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-08 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1972-12-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-07 Dissolution Section: 222
1972-12-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-05-27
1997 1997-05-27
1996 1997-05-27

Office Location

Address 320 BOUL. ST-JOSEPH
City HULL
Province QC
Postal Code J8X 3Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3844960 Canada Inc. 320 Boul. St-joseph, Bureau 238, Hull, QC J8Y 3Y8 2000-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7762119 Canada Inc. 284 Rue Notre-dame-de-l'Г®le, UnitГ© 1001, Gatineau, QC J8X 0A2 2011-01-25
7564945 Canada Inc. 404-284 Notre-dame De L'ile, Gatineau, QC J8X 0A2 2010-06-01
Rhea Technologies Lab Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2019-12-20
Tsi Security Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2008-06-24
Gestion Mj Carrier Inc. 185 Rue Laurier, Appartement 1005, Gatineau, QC J8X 0B2 2017-09-27
9140883 Canada Inc. 185, Rue Laurier, UnitГ© 706, Gatineau, QC J8X 0B2 2014-12-31
7724799 Canada Inc. 1607-185 Laurier, Gatineau, QC J8X 0B2 2010-12-13
7724748 Canada Inc. 185, Rue Laurier, App. 1607, Gatineau, QC J8X 0B2 2010-12-13
Corporation Medicale Professionnelle Dr. Christian Lareau 1704-185 Rue Laurier, Gatineau, QC J8X 0B2 2007-04-05
6311962 Canada Inc. 708-185 Rue Laurier, Gatineau, QC J8X 0B2 2004-11-18
Find all corporations in postal code J8X

Corporation Directors

Name Address
JOHANNE MARCOTTE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
MICHELLE VAIVE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
DENIS MORISSETTE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
MARLENE DUFOUR 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
GEORGE FIDDLER 95 WELLINGTON WEST, SUITE 300, TORONTO ON M5J 2R2, Canada
CAROLE ROBITAILLE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
MONICA SIBULKA 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
DANIEL VEZIMA 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada
LINDA FRECHETTE 320 BOUL. ST-JOSEPH, HULL QC J8Y 3Y8, Canada

Competitor

Search similar business entities

City HULL
Post Code J8X 3Y8

Similar businesses

Corporation Name Office Address Incorporation
Les Galeries De Hull Limitee 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2 1994-12-15
Les Galeries Des Monts Retail Merchants' Association Inc. 75 Avenue De La Gare, Bloc D-3 C.p. 364, St-sauveur Des Monts, QC J0R 1R6 1977-03-04
Les Galeries Brien Management Corporation 14, Terrasse Van Gogh, Pointe-claire, QC H9R 6C1 1985-05-31
L'association Des Commerçants Des Galeries St. Laurent 2103 Laurentien Boul., St-laurent, QC H4R 1K4 1977-06-15
L'association Des Commerçants Des Galeries Taschereau 745 Boul. Taschereau, Greenfield Park, QC J4V 2H9 1977-06-15
La Corporation Des Marchands Du Carrefour Rimouski 2932 Baseline Road, Station A Box 450, Ottawa, ON K1N 8R9 1978-11-22
Corporation De Gestion Cayman-hull Rr 3, Schomberg, QC L0G 1T0 1985-02-20
La Corporation Des Marchands Du Centre Commercial Les Rivieres 4125 Blvd Des Forges, Trois Rivieres, QC G8Y 1W1 1971-11-08
Hull Acceptance Corporation Ltd. 65 R Maisonneuve, Hull, QC 1959-05-26
La Corporation Des Marchands De Place Vertu 3205 Cote Vertu, St-laurent, QC H4R 1Y8 1975-09-15

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION DES MARCHANDS DES GALERIES DE HULL.

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.