THE LAKE ST. LOUIS HISTORICAL SOCIETY (Corporation# 992704) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 1976.
Corporation ID | 992704 |
Business Number | 119241479 |
Corporation Name |
THE LAKE ST. LOUIS HISTORICAL SOCIETY LA SOCIÉTÉ HISTORIQUE DU LAC ST-LOUIS |
Registered Office Address |
1195 Sherbrooke West Street Montreal QC H3B 4G7 |
Incorporation Date | 1976-07-02 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
BRUCE BOLTON | 1195 SHERBROOKE STREET WEST, MONTREAL QC H3A 1H9, Canada |
BRUCE MCNIVEN | 1518 CEDAR AVENUE, MONTREAL QC H3G 1A3, Canada |
CHRISTIAN LEBLANC | 3400-800 VICTORIA SQUARE, MONTREAL QC H4Z 1A1, Canada |
FRANCOIS OUIMET | 4000-1155 RENE-LEVESQUE WEST, MONTREAL QC H3B 3V2, Canada |
GUY VADEBONCOEUR | 543-20E AVENUE, DEUX-MONTAGNES QC J7R 0A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-17 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1976-07-02 | 2014-07-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1976-07-01 | 1976-07-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-17 | current | 1195 Sherbrooke West Street, Montreal, QC H3B 4G7 |
Address | 2005-03-31 | 2014-07-17 | 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 |
Address | 1976-07-02 | 2005-03-31 | 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 |
Name | 2014-07-17 | current | THE LAKE ST. LOUIS HISTORICAL SOCIETY |
Name | 2014-07-17 | current | LA SOCIÉTÉ HISTORIQUE DU LAC ST-LOUIS |
Name | 1976-07-02 | 2014-07-17 | LA SOCIETE HISTORIQUE DU LAC ST-LOUIS |
Name | 1976-07-02 | 2014-07-17 | THE LAKE ST. LOUIS HISTORICAL SOCIETY |
Status | 2014-07-17 | current | Active / Actif |
Status | 1976-07-02 | 2014-07-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-17 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1976-07-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-20 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-27 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
11719289 Canada Inc. | 1200 Mcgill College Avenue, #2200, Montreal, QC H3B 4G7 | 2020-12-08 |
Mail4after Inc. | 1100-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7 | 2020-07-03 |
11726986 Canada Inc. | 900-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 | 2019-11-07 |
Sftec Inc. | 1200, Mcgill College Ave., Suite 1100, MontrГ©al, QC H3B 4G7 | 2018-11-14 |
Global It Datacenter Inc. | 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 | 2018-07-05 |
10837717 Canada Inc. | 1200 Av. Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 | 2018-06-12 |
Afrixiel Inc. | 1100-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 | 2018-04-05 |
Golding Financial Inc. | 1100-1200, Mcgill College Avenue, MontrГ©al, QC H3B 4G7 | 2017-11-09 |
10364509 Canada Ltd. | 1200 Avenue Mcgill College Suite 1100, MontrГ©al, QC H3B 4G7 | 2017-08-15 |
Prime Foods International Inc. | 1200 Avenue Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 | 2017-03-13 |
Find all corporations in postal code H3B 4G7 |
Name | Address |
---|---|
BRUCE BOLTON | 1195 SHERBROOKE STREET WEST, MONTREAL QC H3A 1H9, Canada |
BRUCE MCNIVEN | 1518 CEDAR AVENUE, MONTREAL QC H3G 1A3, Canada |
CHRISTIAN LEBLANC | 3400-800 VICTORIA SQUARE, MONTREAL QC H4Z 1A1, Canada |
FRANCOIS OUIMET | 4000-1155 RENE-LEVESQUE WEST, MONTREAL QC H3B 3V2, Canada |
GUY VADEBONCOEUR | 543-20E AVENUE, DEUX-MONTAGNES QC J7R 0A7, Canada |
City | MONTREAL |
Post Code | H3B 4G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Immigration Historical Society | P. O. Box 9502, Stn T -csc, Ottawa, ON K1G 3V2 | 1987-03-05 |
Shannon Historical Society - | 50 St. Patrick, Shannon, QC G0A 4N0 | 1989-06-02 |
SociÉtÉ Historique De La Cour Supreme Du Canada | 1822 East Mall, Vancouver, ON V6T 1Y1 | 1988-06-24 |
The Canadian Historical Association | 1912 - 130 Albert Street, Ottawa, ON K1P 5G4 | 1970-03-03 |
Cfd Society of Canada | 161 Louis Pasteur Mcg Cby A331, Ottawa, ON K1N 6N5 | 1992-08-17 |
Empress of Ireland Historical Society | 2809 Terrasse Beaucours, Longueuil, QC J4M 1L2 | 1983-04-13 |
La SociÉtÉ Canadienne D'histoire De La MÉdecine | 380 Chemin St-louis, Suite 2007, Quebec, QC G1S 4M1 | 1973-05-09 |
Le Fonds En Fiducie Lac St-louis - ChГ‚teauguay Inc. | 214 Rue Mcleod, Chateauguay, QC J6J 3H6 | 1989-05-24 |
Louis-martin O'neill SociГ©tГ© Professionnelle Inc. | 1501 Mcgill College Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 | 2019-12-06 |
Louis-martin O'neill SociГ©tГ© Professionnelle Inc. | 1501 Mcgill College Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 | 2019-12-06 |
Please comment or provide details below to improve the information on THE LAKE ST. LOUIS HISTORICAL SOCIETY.
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.