CANADIAN FEDERATION OF ORTHO MASSO KINESITHERAPISTS

Address:
6505 Rue Salois, Auteuil, Laval, QC H7H 1G7

CANADIAN FEDERATION OF ORTHO MASSO KINESITHERAPISTS is a business entity registered at Corporations Canada, with entity identifier is 1946102. The registration start date is June 26, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1946102
Business Number 873722664
Corporation Name CANADIAN FEDERATION OF ORTHO MASSO KINESITHERAPISTS
FEDERATION CANADIENNE DES ORTHO MASSO KINESITHERAPEUTES
Registered Office Address 6505 Rue Salois
Auteuil, Laval
QC H7H 1G7
Incorporation Date 1985-06-26
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GAETAN GAUTHIER 1552 ST-GEORGES, LONGUEUIL QC J4K 4A1, Canada
GILLES FOURNIER 7227 ELYSEE, ST-LEONARD QC H1S 2W1, Canada
HELENE LAVOIE 7227 ELYSEE, ST-LEONARD QC H1S 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-06-25 1985-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-06-26 current 6505 Rue Salois, Auteuil, Laval, QC H7H 1G7
Name 1985-06-26 current CANADIAN FEDERATION OF ORTHO MASSO KINESITHERAPISTS
Name 1985-06-26 current FEDERATION CANADIENNE DES ORTHO MASSO KINESITHERAPEUTES
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-11-18 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-06-26 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1985-06-26 Incorporation / Constitution en société

Office Location

Address 6505 RUE SALOIS
City AUTEUIL, LAVAL
Province QC
Postal Code H7H 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clinique D'orthotherapie De Laval Inc. 6505 Rue Salois, Laval, QC H7H 1G7 1979-09-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
127390 Canada Inc. 6315 Rue Salois, Auteuil, Laval, QC H7H 1G7 1983-10-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Expertise En Services Bi ( Esbi ) Inc. 5945 Rue Santeuil, Laval, QC H7H 0A1 2016-09-21
8720401 Canada Inc. 5945 Santeuil, Laval, QC H7H 0A1 2013-12-09
7122691 Canada Inc. 5954, Rue Portelance, Laval, QC H7H 0A6 2009-02-11
Viazone Inc. 10 Parc-des-erables, Laval, QC H7H 0A8 2019-05-26
9134646 Canada Inc. 53 Rue Flore-lavallée, Laval, QC H7H 0A9 2014-12-23
Nav-h Conseils Inc. 21 Rue Emile Joly, Laval, QC H7H 0B1 2012-02-01
Avco Auto Inc. 6846 Renoir, Laval, QC H7H 1A5 1982-10-28
Duo Pro Importations Inc. 5840 Prince-rupert, Laval, QC H7H 1C4 2007-12-21
Les Services Financiers Richard Elias Inc. 5909 Rue De Prince-rupert, Laval, QC H7H 1C5 2015-01-01
Ulika Auto Inc. 5775 Rue Du Prince Rupert, Laval, QC H7H 1C5 1995-11-30
Find all corporations in postal code H7H

Corporation Directors

Name Address
GAETAN GAUTHIER 1552 ST-GEORGES, LONGUEUIL QC J4K 4A1, Canada
GILLES FOURNIER 7227 ELYSEE, ST-LEONARD QC H1S 2W1, Canada
HELENE LAVOIE 7227 ELYSEE, ST-LEONARD QC H1S 2W7, Canada

Entities with the same directors

Name Director Name Director Address
IMMEUBLES SINTREK INC. GAETAN GAUTHIER 331 15E AVENUE, POINTE-CALUMET QC J0N 1G0, Canada
92224 CANADA LIMITEE GAETAN GAUTHIER 9075 24E AVE, MONTREAL QC H1Z 4A1, Canada
FORESTIER G. GAUTHIER INC. GAETAN GAUTHIER 50 RUE DES EPINETTES, LEBEL QUEVILLON QC J0Y 1X0, Canada
LES PRODUITS NATURELS SHER-GA LTEE GAETAN GAUTHIER 88 RUE MONNOIR, ST-BRUNO QC J3V 1H8, Canada
TOURBI RELAX INC. GAETAN GAUTHIER 374 RUE ROCHON, APP. 5, ST-JEROME QC J7Y 2H4, Canada
LES PETROLES DESTICO OIL LTEE GAETAN GAUTHIER 24 TERRASSE MONTCALM, BLAINVILLE QC J7C 2R6, Canada
2749734 CANADA INC. GILLES FOURNIER 917 DULUTH, BOUCHERVILLE QC J4B 6Y5, Canada
TECHNOLOGIES S. R. , OPTISOFT INC. Gilles Fournier 1381 Paul-Cézanne, Repentigny QC J5Y 0A6, Canada
BIODEV INTERNATIONAL INC. GILLES FOURNIER 870 HOTEL DE VILLE, LAVAL QC H7X 2K8, Canada
138199 CANADA INC. GILLES FOURNIER 1745 DE GRONDINES, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada

Competitor

Search similar business entities

City AUTEUIL, LAVAL
Post Code H7H1G7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02
Fédération Canadienne Des Ostéopathes 204-7000 Av. Du Parc, Montreal, QC H3N 1X1 2003-06-13
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03
Canadian Weightlifting Federation 147 Westview Drive Sw, Calgary, AB T3C 2S1 1974-04-01
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
Canadian Apparel Federation 151 Slater St., Suite 708, Ottawa, ON K1P 5H3 1993-05-17
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02

Improve Information

Please provide details on CANADIAN FEDERATION OF ORTHO MASSO KINESITHERAPISTS 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