THE LAKE ST. LOUIS HISTORICAL SOCIETY
LA SOCIÉTÉ HISTORIQUE DU LAC ST-LOUIS

Address: 1195 Sherbrooke West Street, Montreal, QC H3B 4G7

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1195 SHERBROOKE WEST STREET
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE LAKE ST. LOUIS HISTORICAL SOCIETY.

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.