POINT 0 EIGHT (.08) FOUNDATION

Address:
1195 Ave Lavigerie, Suite 200, Ste-foy, QC G1V 4N3

POINT 0 EIGHT (.08) FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 1950851. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1950851
Corporation Name POINT 0 EIGHT (.08) FOUNDATION
FONDATION POINT ZERO HUIT (.08)
Registered Office Address 1195 Ave Lavigerie
Suite 200
Ste-foy
QC G1V 4N3
Incorporation Date 1985-05-31
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SEVERIN LACHAPELLE 1320 RUE LEBLANC, SILLERY QC G1T 2G7, Canada
LUCIE FOURNIER 1416 EIFFEL, VAL BELAIR QC G3J 1C4, Canada
ANDRE BLANCHET 1508 PAMPHILE LEMAY, CAP-ROUGE QC G1Y 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-05-30 1985-05-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-05-31 current 1195 Ave Lavigerie, Suite 200, Ste-foy, QC G1V 4N3
Name 1985-05-31 current POINT 0 EIGHT (.08) FOUNDATION
Name 1985-05-31 current FONDATION POINT ZERO HUIT (.08)
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 1985-05-31 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1985-05-31 Incorporation / Constitution en société

Office Location

Address 1195 AVE LAVIGERIE
City STE-FOY
Province QC
Postal Code G1V 4N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Unlimited Marine Power (quebec) Inc. 1195 Ave Lavigerie, Suite 200, Ste-foy, QC G1V 4N3 1990-05-30
3054241 Canada Inc. 1195 Ave Lavigerie, Suite 200, Sainte Foy, QC G1V 4N3 1994-07-26
3087131 Canada Inc. 1195 Ave Lavigerie, Bur 370, Ste-foy, QC G1V 4N3 1994-11-15
Domaine Charlevoix Inc. 1195 Ave Lavigerie, Suite 200, Ste-foy, QC G1V 4N3 1987-09-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Per-lach Consultants Inc. 1195 Lavigerie, Suite 040, Ste-foy, QC G1V 4N3 1990-12-28
153576 Canada Inc. 1195 Avenue Lavigerie, Suite 200, Ste-foy, QC G1V 4N3 1986-12-17
Materiaux De Construction Gasmi Inc. 1195 De Lavigerie, Suite 200, Ste-foy, QC G1V 4N3 1981-02-10
Auberge Du Faubourg (1980) Inc. 1195 Rue Lavigerie, Sainte-foy, QC G1V 4N3 1980-04-08
Les Placements Frontenac Inc. 1195 Ave. Lavigerie, Suite 200, Ste-foy, QC G1V 4N3 1978-09-19
Sotratec Inc. 1195 Avenue De Lavigerie, Ste-foy, QC G1V 4N3 1979-03-14
Lignarex Inc. 1195 De Lavigerie, Ste Foy, QC G1V 4N3 1982-09-16
Panfibre Inc. 1195 Lavigerie, 3e Etage, Ste Foy, QC G1V 4N3 1986-02-13
Uniboard Canada Inc. 1195 Lavigerie, 3e Etage, Ste Foy, QC G1V 4N3 1986-02-13
Expronentiel Inc. 1195 Lavigerie, Bureau 70, Sainte-foy, QC G1V 4N3 1995-04-21
Find all corporations in postal code G1V4N3

Corporation Directors

Name Address
SEVERIN LACHAPELLE 1320 RUE LEBLANC, SILLERY QC G1T 2G7, Canada
LUCIE FOURNIER 1416 EIFFEL, VAL BELAIR QC G3J 1C4, Canada
ANDRE BLANCHET 1508 PAMPHILE LEMAY, CAP-ROUGE QC G1Y 3W2, Canada

Entities with the same directors

Name Director Name Director Address
BLANCHAIS COUNTRY LODGE INC. ANDRE BLANCHET R.R.1,NAMUR, ARGENTEUIL QC J0V 1N0, Canada
LES IMMEUBLES A.B.C. LTEE ANDRE BLANCHET 1508 PLACE PAMPHILE LEMAY, CAP-ROUGE QC G0A 1K0, Canada
LE ROLLER TOUR - THE ROLLER TOUR LUCIE FOURNIER 12815 UBALD PAQUIN, SUITE 3, MONTREAL QC H1A 5H9, Canada
LES PRODUCTIONS CENT POUR CENT I.D. INC. LUCIE FOURNIER 12815 PAQUIN, NO. 3, PTE-AUX-TREMBLES QC H1A 5H9, Canada
DIPLOMAT A.L.F. LTEE LUCIE FOURNIER 832 RUE JORDI-BONET, MONT SAINT-HILAIRE QC J3H 5M5, Canada
Fondation cap diamant SEVERIN LACHAPELLE 1320, RUE EVARISTE-LEBLANC, FQUEBEC QC G1T 2G7, Canada
InCaHa INC. SEVERIN LACHAPELLE 1320 RUE LEBLANC, SILLERY QC G1T 2B7, Canada
140248 CANADA INC. SEVERIN LACHAPELLE 1320 RUE LEBLANC, SILLERY QC G1T 2G7, Canada
BIOLIX INC. SEVERIN LACHAPELLE 1320 LEBLANC, SILLERY QC G1T 2G7, Canada
3054241 CANADA INC. SEVERIN LACHAPELLE 1320 EVARISTE LEBLANC, SILLERY QC G1T 2G7, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V4N3

Similar businesses

Corporation Name Office Address Incorporation
Point To Point Pec Foundation 2763 County Road 13, Rr 3, Picton, ON K0K 2T0 2011-08-05
Long Point Waterfowl and Wetlands Research Fund 546 Turkey Point Road, Turkey Point, ON N0E 1P0 2015-04-10
Baby Point Heritage Foundation 67 Baby Point Cresc., Toronto, ON M6S 2B7 2010-08-20
T.r. Meighen Family Foundation 201 Joe's Point Rd, St. Andrews, NB E5B 2J7 1969-04-15
Fondation Point De Mire Canada 10 Bay, 12th Floor, Toronto, ON M5J 2S3 1992-03-25
Friends of Point Frederick 15 Point Frederick Drive, C/o Panet House, Kingston, ON K7E 7R4 2013-05-02
Harbour Authority of Bear Point 58 West Bear Point, Bear Point, Shelburne County, NS B0W 3B0 1998-06-16
Harbour Authority of Indian Point 150 Indian Point Road, Indian Point/ Mahone Bay, NS B0J 2E0 1997-11-10
Harbour Authority of Hunts Point 105 Hunts Point Wharf Road, Hunts Point, NS B0T 1G0 1991-07-19
Point De Vente Lob R.p. Inc. 1868 Boulevard Des Sources, Pointe-claire, QC H9R 5R2 2000-03-29

Improve Information

Please provide details on POINT 0 EIGHT (.08) 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