Action Emploi Papineau Inc.

Address:
112, Rue Maclaren Est, Gatineau, QC J8L 1K1

Action Emploi Papineau Inc. is a business entity registered at Corporations Canada, with entity identifier is 2047772. The registration start date is April 17, 1986. The current status is Active.

Corporation Overview

Corporation ID 2047772
Business Number 129383378
Corporation Name Action Emploi Papineau Inc.
Registered Office Address 112, Rue Maclaren Est
Gatineau
QC J8L 1K1
Incorporation Date 1986-04-17
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
LINE BELANGER 316 COTE SAINT-CHARLES, PAPINEAUVILLE QC J0V 1R0, Canada
SAMANTHA VILLENEUVE 77 CHEMIN LIEVRE NORD, BOWMAN QC J0X 3C0, Canada
JACQUES PARENTEAU 42 CHEMIN BELLEVUE, L’ANGE-GARDIEN QC J8L 0H1, Canada
LOUISE BLANCHARD 55 CHEMIN BELTER, L’ANGE-GARDIEN QC J8L 0J9, Canada
KARINE LAUZON 1004 CHEMIN DU LAC BELISLE, SAINT-ANDRE-AVELLIN QC J0X 3C0, Canada
JEAN-DENIS LALONDE 3 RUE CHARRON, SAINT-ANDRE-AVELLIN QC J0V 1W0, Canada
RAYMOND G SEGUIN 40 CHEMIN MURPHY, MAYO QC J8L 4K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-04-17 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-04-16 1986-04-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-09-29 current 112, Rue Maclaren Est, Gatineau, QC J8L 1K1
Address 2014-09-29 current 112 Rue Maclaren Est, Gatineau, QC J8L 1K1
Address 2014-09-29 2020-09-29 112 Rue Maclaren Est, Gatineau, QC J8L 1K1
Address 2007-03-31 2014-09-29 112 Rue Maclaren Est, Gatineau, QC J8L 1K1
Address 1986-04-17 2007-03-31 179 Rue Church, Buckingham, QC J8L 1P4
Name 2014-09-29 current Action Emploi Papineau Inc.
Name 1986-04-17 2014-09-29 ACTION EMPLOI PAPINEAU INC
Status 2014-09-29 current Active / Actif
Status 1986-04-17 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 112, rue Maclaren Est
City GATINEAU
Province QC
Postal Code J8L 1K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8636826 Canada Inc. 106 Rue Maclaren Est, Gatineau, QC J8L 1K1 2013-09-17
8001723 Canada Inc. 34, Chemin Du Vol-à-voile, Gatineau, QC J8L 1K1 2011-10-19
Berthel Séguin St-jacques Notaires Inc. 106, Rue Maclaren Est, Gatineau, QC J8L 1K1 2011-09-22
6504019 Canada Inc. 116b Maclaren Est, Gatineau, QC J8L 1K1 2006-01-11
3690962 Canada Inc. 106 Manlaren Est, Buckingham, QC J8L 1K1 1999-12-08
3319270 Canada Inc. 106 Maclaren Est, Buckingham, QC J8L 1K1 1996-11-28
Club Moto-cross Notre-dame De La Salette Inc. 130 Mclaren, Buckingham, QC J8L 1K1 1979-08-27
8007799 Canada Inc. 106, Rue Maclaren Est, Gatineau, QC J8L 1K1 2011-10-26
11062131 Canada Inc. 106, Rue Maclaren Est, Gatineau, QC J8L 1K1
Lexium Notaires Conseil Inc. 106, Rue Maclaren Est, Gatineau, QC J8L 1K1
Find all corporations in postal code J8L 1K1

Corporation Directors

Name Address
LINE BELANGER 316 COTE SAINT-CHARLES, PAPINEAUVILLE QC J0V 1R0, Canada
SAMANTHA VILLENEUVE 77 CHEMIN LIEVRE NORD, BOWMAN QC J0X 3C0, Canada
JACQUES PARENTEAU 42 CHEMIN BELLEVUE, L’ANGE-GARDIEN QC J8L 0H1, Canada
LOUISE BLANCHARD 55 CHEMIN BELTER, L’ANGE-GARDIEN QC J8L 0J9, Canada
KARINE LAUZON 1004 CHEMIN DU LAC BELISLE, SAINT-ANDRE-AVELLIN QC J0X 3C0, Canada
JEAN-DENIS LALONDE 3 RUE CHARRON, SAINT-ANDRE-AVELLIN QC J0V 1W0, Canada
RAYMOND G SEGUIN 40 CHEMIN MURPHY, MAYO QC J8L 4K1, Canada

Entities with the same directors

Name Director Name Director Address
164558 CANADA INC. JACQUES PARENTEAU R.R. 2, MELBOURNE QC J0B 2B0, Canada
9889027 Canada Inc. Karine Lauzon 188, rue St-Denis, Papineauville QC J0V 1R0, Canada
COMPAGNIE DE GESTION ANDRE BLANCHARD LTEE LOUISE BLANCHARD 750, PLACE FORTIER, SUITE #202, ST-LAURENT QC H4L 5C1, Canada
LE GROUPE EXISTE INC. LOUISE BLANCHARD 110 BOUL. ST-PIERRE E., CARAQUET NB E1W 1B7, Canada
L3R-BASIKS INC. LOUISE BLANCHARD 6185 HUDSON APP 7, MONTREAL QC H3S 2G9, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8L 1K1

Similar businesses

Corporation Name Office Address Incorporation
Entraide-action-emploi-quebec 165 Rue Des Pins O, App 1, Quebec, QC G1L 1J9 1994-05-03
Papineau Foods (1983) Inc. 6569 Papineau Avenue, Montreal, QC H2G 2X3 1983-04-13
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Ostrich Action Inc. Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 1995-04-26
Dcd Stars In Action 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 2017-05-18
Action Africaine D'investissement Inc. 8-6925, Wiseman, MontrÉal, QC H3N 2N1 2005-02-24
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Action New Life - 12129 Anna Paquin, Montreal, QC H1E 6S8 2000-03-16

Improve Information

Please provide details on Action Emploi Papineau 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