REGIME D'ADMINISTRATION DES SOINS DENTAIRES DES FONCTIONNAIRES FEDERAUX INC.

Address:
35 Grange Ave., Ottawa, ON K1Y 0N8

REGIME D'ADMINISTRATION DES SOINS DENTAIRES DES FONCTIONNAIRES FEDERAUX INC. is a business entity registered at Corporations Canada, with entity identifier is 1441795. The registration start date is February 3, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1441795
Corporation Name REGIME D'ADMINISTRATION DES SOINS DENTAIRES DES FONCTIONNAIRES FEDERAUX INC.
FEDERAL PUBLIC SERVANTS DENTAL CARE ADMINISTRATION INC.
Registered Office Address 35 Grange Ave.
Ottawa
ON K1Y 0N8
Incorporation Date 1983-02-03
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN DIONE 34 CARMICHAEL COURT, KANATA ON K2K 1K2, Canada
MERDON HOSKING 35 GRANGE AVE., OTTAWA ON K1Y 0N8, Canada
ESTELLE GERVAIS 73 PLACE LOUISBOURG, AYLMER QC J9H 5M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-02-02 1983-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-02-03 current 35 Grange Ave., Ottawa, ON K1Y 0N8
Name 1983-02-03 current REGIME D'ADMINISTRATION DES SOINS DENTAIRES DES FONCTIONNAIRES FEDERAUX INC.
Name 1983-02-03 current FEDERAL PUBLIC SERVANTS DENTAL CARE ADMINISTRATION INC.
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 1983-02-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-02-03 Incorporation / Constitution en société

Office Location

Address 35 GRANGE AVE.
City OTTAWA
Province ON
Postal Code K1Y 0N8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
JOHN DIONE 34 CARMICHAEL COURT, KANATA ON K2K 1K2, Canada
MERDON HOSKING 35 GRANGE AVE., OTTAWA ON K1Y 0N8, Canada
ESTELLE GERVAIS 73 PLACE LOUISBOURG, AYLMER QC J9H 5M9, Canada

Entities with the same directors

Name Director Name Director Address
thefineprint magazine inc. ESTELLE GERVAIS 4295 st hubert, montreal QC H2J 2W6, Canada
3426084 CANADA LTD. JOHN DIONE 34, CARMICHAEL COURT, KANATA ON K2K 1K2, Canada
APSFA/AGFFP SPONSOR CORP. MERDON HOSKING 35 GRANGE AVE, OTTAWA ON K1Y 0N8, Canada
THE VENGROWTH II INVESTMENT FUND INC. MERDON Hosking 155 MAPLE KEY PRIVATE, GLOUCESTER ON K1T 0E2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y0N8

Similar businesses

Corporation Name Office Address Incorporation
Association De Conditionnement Physique Des Fonctionnaires Federaux De La Place Du Portage 192 West Village Private, Ottawa, ON K1Z 1E4 1988-08-12
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
The Institute of Public Administration of Canada 401-1075 Bay Street, Toronto, ON M5S 2B1 1947-12-15
L'association Des Fonctionnaires Federaux D'expression Francaise 260 Rue St-patrice, Ottawa, ON K1N 5K5 1964-07-13
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02

Improve Information

Please provide details on REGIME D'ADMINISTRATION DES SOINS DENTAIRES DES FONCTIONNAIRES FEDERAUX INC. 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