James Ratcliffe Foundation

Address:
472 Main Road, Suite A, Hudson, QC J0P 1H0

James Ratcliffe Foundation is a business entity registered at Corporations Canada, with entity identifier is 11619764. The registration start date is September 11, 2019. The current status is Active.

Corporation Overview

Corporation ID 11619764
Business Number 771385739
Corporation Name James Ratcliffe Foundation
Registered Office Address 472 Main Road, Suite A
Hudson
QC J0P 1H0
Incorporation Date 2019-09-11
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Charles Beauchemin 1851 Croissant du Harfang, Saint-Lazare QC J7T 0B6, Canada
Diane Ratcliffe 69 Rue Selkirk, Hudson QC J0P 1H0, Canada
James Bush 2641 Place du Pauillac, Saint-Lazare QC J7T 2C1, Canada
Jeffrey St-Amant 1723 Rue du Bordelais, Saint-Lazare QC J7T 2C1, Canada
Trevor Dickison 2638 Place Belmont, St-Lazare QC J7T 2A1, Canada
Jeremy Snow 117 Rue Cedar, Hudson QC J0P 1H0, Canada
Alex Morgan Bergeron 79 Rue Cedar, Hudson QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-03-05 current 472 Main Road, Suite A, Hudson, QC J0P 1H0
Address 2019-09-11 2020-03-05 420 Main Road, Hudson, QC J0P 1H0
Name 2019-09-11 current James Ratcliffe Foundation
Status 2019-09-11 current Active / Actif

Activities

Date Activity Details
2019-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 472 Main Road, Suite A
City Hudson
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12378108 Canada Inc. 58, Rue De La Sapiniere, Hudson, QC J0P 1H0 2020-09-29
12344149 Canada Inc. 288 Rue Main, Hudson, QC J0P 1H0 2020-09-15
Alimentation Biodev Inc. 158, Rue Main, Hudson, QC J0P 1H0 2020-09-02
The Voyageurs Fund Ltd. 438 Ridge, Hudson, QC J0P 1H0 2020-05-21
12015501 Canada Inc. 24 Rue Carmel, Hudson, QC J0P 1H0 2020-04-22
11973258 Canada Inc. 123 Rue Upper Whitlock, Hudson, QC J0P 1H0 2020-03-23
11931512 Canada Inc. 397 Main Street, Hudson, QC J0P 1H0 2020-02-28
11909649 Canada Inc. 37 Vipond, Hudson, QC J0P 1H0 2020-02-18
Honeybee Home Holdings Inc. 385 Rue Woodcroft, Hudson, QC J0P 1H0 2020-01-18
The Hudson Office Inc. 66 Rue Birch Hill, Hudson, QC J0P 1H0 2019-12-20
Find all corporations in postal code J0P 1H0

Corporation Directors

Name Address
Charles Beauchemin 1851 Croissant du Harfang, Saint-Lazare QC J7T 0B6, Canada
Diane Ratcliffe 69 Rue Selkirk, Hudson QC J0P 1H0, Canada
James Bush 2641 Place du Pauillac, Saint-Lazare QC J7T 2C1, Canada
Jeffrey St-Amant 1723 Rue du Bordelais, Saint-Lazare QC J7T 2C1, Canada
Trevor Dickison 2638 Place Belmont, St-Lazare QC J7T 2A1, Canada
Jeremy Snow 117 Rue Cedar, Hudson QC J0P 1H0, Canada
Alex Morgan Bergeron 79 Rue Cedar, Hudson QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
RATCLIFFE PRODUCTION TECHNOLOGY INC. DIANE RATCLIFFE 69 SELKIRK AVENUE, HUDSON QC J0P 1H0, Canada
9539620 Canada Corp. James Bush 19 Freeman Rd., Markham ON L3P 4E9, Canada
OCEAN RESEARCH AND CONSERVATION ASSOCIATION JAMES BUSH 2 KEYSTONE DRIVE, BRAMPTON ON L6Y 2Z7, Canada
Lucrum Partners Inc. James Bush 2641 Place du Pauillac, Saint-Lazare QC J7T 2C1, Canada
DREATIT INC. JEREMY SNOW 4691 SAINT URBAIN, MONTREAL QC H2T 2V9, Canada
11674161 CANADA INC. Jeremy Snow 117 Rue Cedar, Hudson QC J0P 1H0, Canada
Qwax Wax Inc. Trevor Dickison 14 Rue Wilfred-Lalonde, Rigaud QC J0P 1P0, Canada
DREATIT INC. TREVOR DICKISON 33 EMERALD MEADOWS DRIVE, OTTAWA ON K2M 2L3, Canada
Centre des Arts Vivants de Hudson · Living Arts Centre of Hudson Trevor Dickison 2638 Place Belmont, Saint-Lazare QC J7T 2A1, Canada
Lucrum Partners Inc. Trevor Dickison 2638 Place Belmont, Saint-Lazare QC J7T 2A1, Canada

Competitor

Search similar business entities

City Hudson
Post Code J0P 1H0

Similar businesses

Corporation Name Office Address Incorporation
Gill Ratcliffe Foundation 27 Princess Street, Suite 300, Kingston, ON K7L 1A3 2005-11-09
Fondation Quebecoise Des Cris De La Baie James Great Whale River, QC J0M 1G0 1980-04-29
James Barriere Foundation for The Underprivileged 715 Square-victoria, Suite 200, Montreal, QC H2Y 2H7 1990-06-28
E. G. Ratcliffe Limited Box 6, Paris, ON 1972-09-19
Douglas James Bensadoun Foundation 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2016-05-04
Royal 90's Entertainment Inc. 1201 Ratcliffe Dr, Cambridge, ON N3E 1B3 2019-01-25
Boban Developments National Limited 1201 Ratcliffe Drive Rr 21, Cambridge, ON N3C 2V3
The James F. Boughner Foundation R. R. #1, St.george, ON N0E 1N0 1999-12-23
The James Hillier Foundation 171 Colborne Street, Brantford, ON N3T 5M8 1993-06-15
The Sir James Dunn Foundation 10 Garrison Drive, Rothesay, NB E2H 2V1 1957-08-23

Improve Information

Please provide details on James Ratcliffe Foundation by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches