PRO-ARTS INCORPOREE

Address:
501 Rue St-patrick, Ottawa, ON K1N 8R3

PRO-ARTS INCORPOREE is a business entity registered at Corporations Canada, with entity identifier is 1194071. The registration start date is August 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1194071
Corporation Name PRO-ARTS INCORPOREE
Registered Office Address 501 Rue St-patrick
Ottawa
ON K1N 8R3
Incorporation Date 1981-08-27
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
PIERRE PELLETIER 23 RUE CASTLEBEAU, EMBRUN ON K0A 1W0, Canada
ANNE-MARIE EMOND 1164 RUE ST-EMMANUEL, ORLEANS ON K1C 2J7, Canada
YVAN DUTRISAC 20 PLACE LENORE, APP. 12, VANIER ON K1L 7X9, Canada
JEAN-CLAUDE BERGERON 150 RUE ST-PATRICK, OTTAWA ON K1N 5J8, Canada
GUYLAINE DE-MUY 47 RUE CLARENCE, PIECE 222, OTTAWA ON K1G 7X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-08-26 1981-08-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-08-27 current 501 Rue St-patrick, Ottawa, ON K1N 8R3
Name 1981-08-27 current PRO-ARTS INCORPOREE
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-08-27 Incorporation / Constitution en société

Office Location

Address 501 RUE ST-PATRICK
City OTTAWA
Province ON
Postal Code K1N 8R3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
PIERRE PELLETIER 23 RUE CASTLEBEAU, EMBRUN ON K0A 1W0, Canada
ANNE-MARIE EMOND 1164 RUE ST-EMMANUEL, ORLEANS ON K1C 2J7, Canada
YVAN DUTRISAC 20 PLACE LENORE, APP. 12, VANIER ON K1L 7X9, Canada
JEAN-CLAUDE BERGERON 150 RUE ST-PATRICK, OTTAWA ON K1N 5J8, Canada
GUYLAINE DE-MUY 47 RUE CLARENCE, PIECE 222, OTTAWA ON K1G 7X9, Canada

Entities with the same directors

Name Director Name Director Address
TRENCH-COAT EQUIN INC. EQUINE TRENCH-COAT INC. JEAN-CLAUDE BERGERON 420 30TH AVENUE, SAINT-ANTOINE-DES-LAURENTIDES QC J7Z 5Y6, Canada
ENSEMBLE DU JEU PRÉSENT JEAN-CLAUDE BERGERON 150 RUE ST-PATRICK, OTTAWA ON K1N 5J8, Canada
ASSOCIATION CANADIENNE DES PROFESSEURS D'IMMERSION (A.C.P.I. - C.A.I.T.) Jean-Claude Bergeron 170 Laurier Ouest, Bureau 1104, Ottawa ON K1P 5V5, Canada
PHILHARMONIE DES JEUNES D'OTTAWA-CARLETON Jean-Claude Bergeron 150 rue St-Patrick, Ottawa ON K1N 5J8, Canada
MARK I LIGHTING INC. JEAN-CLAUDE BERGERON 3498 ROUVIERE, LONGUEUIL QC J4L 4K2, Canada
STUDIO 40 INC. JEAN-CLAUDE BERGERON 40 AVE DE BOURGOGNE, TOURAINE, GATIN QC J8T 4L7, Canada
10836290 CANADA INC. Jean-Claude Bergeron 223 Rue Desmarais, Lefebvre QC J0H 2C0, Canada
2BR CONSTRUCTION INC. Jean-Claude Bergeron 223, rue Desmarais, Lefebvre QC J0H 2C0, Canada
PAUL L. PELLETIER LTEE. PIERRE PELLETIER 2121 DE CAMBRAI, ST-BRUNO QC J3V 3J4, Canada
172932 CANADA INC. PIERRE PELLETIER 1985 CHEMIN DUMFRIES, MONT-ROYAL QC H3P 2R8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N8R3

Similar businesses

Corporation Name Office Address Incorporation
Avatara Arts Incorporated 107a Casale Place, Canmore, AB T1W 3G2 2018-05-28
The Performing Arts Network Inc. 53 Elgin, Ottawa, ON K1P 5W1 1993-09-10
Les Arts Et La Ville 287 Macpherson Ave, Suite 301, Toronto, ON M4V 1A4 1987-09-23
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Arts Botanique Joe Inc. 1740 Rigaud, Brossard, QC J4Z 3H9 1991-04-04
Dcp Mystery Arts Inc. 30 Booth Avenue, Suite 100, Toronto, ON M4M 2M2 1998-07-02
Arts In The Margins 4880 Avenue De L'esplanade, Montréal, QC H2T 2Y7 2020-10-31
La Triennale Internationale Des Arts Textiles 105 Savane, Val-des-monts, QC J8N 3B6 1981-06-15
L'internationale Des Arts De La Scene Interscene International Arts On Stage Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-11-28
Centaur Foundation for The Performing Arts 453 St. Francois Xavier, Montreal, QC H2Y 2T1 1966-09-30

Improve Information

Please provide details on PRO-ARTS INCORPOREE 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