FONDATION ERNEST D. MACAULAY

Address:
52 Main Street, Bishopton, QC J0B 1G0

FONDATION ERNEST D. MACAULAY is a business entity registered at Corporations Canada, with entity identifier is 1399250. The registration start date is December 15, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1399250
Corporation Name FONDATION ERNEST D. MACAULAY
ERNEST D. MACAULAY FOUNDATION -
Registered Office Address 52 Main Street
Bishopton
QC J0B 1G0
Incorporation Date 1982-12-15
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
FRANCOIS BELISLE 40 MAIN, BISHOPTON QC J0B 1G0, Canada
LLOYD HARRISON 4 BOWN, LENNOXVILLE QC J1M 1G1, Canada
MARIE M. LESSARD 14 GILBERT STREET, BISHOPTON QC J0B 1G0, Canada
GORDON D. MACAULAY 52 MAIN STREET, BISHOPTON QC J0B 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-12-14 1982-12-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-12-15 current 52 Main Street, Bishopton, QC J0B 1G0
Name 1982-12-15 current FONDATION ERNEST D. MACAULAY
Name 1982-12-15 current ERNEST D. MACAULAY FOUNDATION -
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1982-12-15 Incorporation / Constitution en société

Office Location

Address 52 MAIN STREET
City BISHOPTON
Province QC
Postal Code J0B 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nadtech Components Inc. 10 Bishop, Bishopton, QC J0B 1G0 1991-12-01
2763664 Canada Inc. 10 Rue Bishop, Bishopton, QC J0B 1G0 1991-10-31
Carl Munkittrick & Fils Inc. 8 Route 225 Nord, Bishopton, QC J0B 1G0 1985-05-10
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
125332 Canada Inc. Rr 2, Bishopton, QC J0B 1G0 1984-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
FRANCOIS BELISLE 40 MAIN, BISHOPTON QC J0B 1G0, Canada
LLOYD HARRISON 4 BOWN, LENNOXVILLE QC J1M 1G1, Canada
MARIE M. LESSARD 14 GILBERT STREET, BISHOPTON QC J0B 1G0, Canada
GORDON D. MACAULAY 52 MAIN STREET, BISHOPTON QC J0B 1G0, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTANT INTERNATIONAL EN COMMERCE ET EN DOUANE (C.I.C.D.) INC. FRANCOIS BELISLE 4 PLACE LAVAL, APT. 10, LAVAL QC H7N 5Y3, Canada
119556 CANADA INC. FRANCOIS BELISLE 3465 DES CEDRES, ST-HYACINTHE QC J2T 1S4, Canada
140206 CANADA INC. FRANCOIS BELISLE 1177 RUE BARRE, CHAMBLY QC J3L 2V3, Canada
2767465 CANADA INC. FRANCOIS BELISLE 199 C RUE DE MORENCY, GATINEAU QC J8V 2A1, Canada

Competitor

Search similar business entities

City BISHOPTON
Post Code J0B1G0

Similar businesses

Corporation Name Office Address Incorporation
Investissements Macaulay & Mcallister Canada Ltee 302-7111 Ave. Marie-g. Lajoie, Anjou, QC H1J 2N5 1987-06-09
Ernest Enterprises (mtl.) Ltd. 9200 Meilleur Street, Suite 101, Montreal, QC H2N 2A9 1976-03-23
Ernest Family Ministries 1780 Paquette Street, Brossard, QC J4W 2Y6 2005-04-05
Ernest Marcus Transporteur De Voitures En Floride Inc. 5700 Cavendish Blvd., Apt 208, Cote St-luc, QC H4W 1S8 1993-08-06
Ernest & Eli Distributions Limited 4388 Rue Saint-denis, Suite 200, Montréal, QC H2J 2L1 2017-06-09
Ernest J. Thibault Machinery Inc. 35 Rue Nobel, St-mathieu De Beloeil, QC J3G 4S5 1986-11-10
Ernest Charlebois Enterprises Inc. 3365 Lauriault, St-laurent, QC H4K 1T5 1986-03-19
Ernest Green & Fils Ltee 42 Voyageur Ct North, Rexdale, ON M9W 4Y4 1957-12-31
Ernest Devos Automobile Inc. 230 King East, Bolton, QC L7E 5T4 1985-05-08
Ernest Leblanc Limitee 990 Salaberry, Laval, QC H7S 1H6 1940-09-03

Improve Information

Please provide details on FONDATION ERNEST D. MACAULAY 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