NATIONAL ASSOCIATION OF PREVENTIVE MEASURES FOR AIDS AND OTHER S.T.D. (SEXUALLY TRANSMITTED DISEASES) INC.

Address:
201-a Du Chemin Windsor, Bromptonville, QC J0B 1H0

NATIONAL ASSOCIATION OF PREVENTIVE MEASURES FOR AIDS AND OTHER S.T.D. (SEXUALLY TRANSMITTED DISEASES) INC. is a business entity registered at Corporations Canada, with entity identifier is 2548712. The registration start date is December 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2548712
Corporation Name NATIONAL ASSOCIATION OF PREVENTIVE MEASURES FOR AIDS AND OTHER S.T.D. (SEXUALLY TRANSMITTED DISEASES) INC.
ASSOCIATION NATIONALE DE MESURES PRÉVENTIVES DU S IDA ET M.T.S. ( MALADIES TRANSMISES SEXUELLEMENT) INC.
Registered Office Address 201-a Du Chemin Windsor
Bromptonville
QC J0B 1H0
Incorporation Date 1989-12-06
Dissolution Date 1994-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DANIEL REYNAUD 201 A CHEMIN WINDSOR, BROMPTONVILLE QC J0B 1H0, Canada
SUZANNE VEILLEUX 1568 DES PELERINS, SUITE 2, FLEURIMONT QC J1E 1G8, Canada
ROBERT REGNAUD 345 DORION, ST-HYACINTHE QC J2S 8P9, Canada
THERESE GIARD 688 VIMY, ROCK FOREST QC J1N 1Y5, Canada
LISE TREMBLAY 46 ROUTE 216, STOKE QC J0B 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-12-05 1989-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-12-06 current 201-a Du Chemin Windsor, Bromptonville, QC J0B 1H0
Name 1989-12-06 current NATIONAL ASSOCIATION OF PREVENTIVE MEASURES FOR AIDS AND OTHER S.T.D. (SEXUALLY TRANSMITTED DISEASES) INC.
Name 1989-12-06 current ASSOCIATION NATIONALE DE MESURES PRÉVENTIVES DU S IDA ET M.T.S. ( MALADIES TRANSMISES SEXUELLEMENT) INC.
Status 1994-03-28 current Dissolved / Dissoute
Status 1989-12-06 1994-03-28 Active / Actif

Activities

Date Activity Details
1994-03-28 Dissolution
1989-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-12-27
1991 1991-12-27

Office Location

Address 201-A DU CHEMIN WINDSOR
City BROMPTONVILLE
Province QC
Postal Code J0B 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maestria Canada Inc. 350 Rue Laval, Bromptonville, QC J0B 1H0 1999-01-18
3274039 Canada Inc. 696 Boul St-francois, Bromptonville, QC J0B 1H0 1996-06-26
B & B / R.c. SpÉcialitÉ Inc. 1044 Champfleur, Bromptonville, QC J0B 1H0 1995-06-07
Josec Polymer Installations Inc. 501 Chemin Giroux, Bromptonville, QC J0B 1H0 1993-06-02
Automatisme Et Informatique Industriels Liaison Plc-pc Inc. 546 Chemin Du Parc Industriel, Bromptonville, QC J0B 1H0 1993-05-28
2892707 Canada Inc. 546 Ch Du Parc Industriel, Bromptonville, QC J0B 1H0 1993-02-04
2857987 Canada Inc. 86 Larocque, Bromptonville, QC J0B 1H0 1992-10-01
Enclub Ltee 250 Laval, Bureau 5, Bromptville, QC J0B 1H0 1990-08-02
Les Produits Isoblocs Inc. 526 Chemin De La Riviere, Bromptonville, QC J0B 1H0 1989-11-10
168938 Canada Inc. 163 St-jean Baptiste St., Bromptonville, QC J0B 1H0 1989-08-30
Find all corporations in postal code J0B1H0

Corporation Directors

Name Address
DANIEL REYNAUD 201 A CHEMIN WINDSOR, BROMPTONVILLE QC J0B 1H0, Canada
SUZANNE VEILLEUX 1568 DES PELERINS, SUITE 2, FLEURIMONT QC J1E 1G8, Canada
ROBERT REGNAUD 345 DORION, ST-HYACINTHE QC J2S 8P9, Canada
THERESE GIARD 688 VIMY, ROCK FOREST QC J1N 1Y5, Canada
LISE TREMBLAY 46 ROUTE 216, STOKE QC J0B 3G0, Canada

Entities with the same directors

Name Director Name Director Address
133625 CANADA INC. Lise TREMBLAY 1130, boulevard Mattawa, bureau 306, Laval QC H7P 0H6, Canada
ARTISANAT MONTAGNAIS INC. LISE TREMBLAY 22 RUE PETITPAS, SEPT-ILES QC G4R 4V6, Canada
L'Auberge Carcajou inc. LISE TREMBLAY 262 EMB #2 LAC CLAIR, FALARDEAU QC G0V 1C0, Canada
7833652 CANADA INC. Lise TREMBLAY 496, Rue Richelieu, La Malbaie QC G5A 2W8, Canada
VEN-T AIR DUCTS LTD. - LISE TREMBLAY 8493 DUCHARDONNET, ANJOU QC , Canada
CAN-BEC H2 INC. LISE TREMBLAY 1250 AVENUE DES PIONNIERS, SAINT-ANDRÉ-D'ARGENTEUIL QC J0V 1X0, Canada
TRANSPORT MYRNA ASSOCIE INC. LISE TREMBLAY 6457 CARRE DES ALLUVIONS, NEUFCHATEL QC G2C 1L3, Canada
AU COEUR DES FAMILLES AGRICOLES LISE TREMBLAY 164 RANG CHARLOTTE, SAINT-LIBOIRE QC J0H 1R0, Canada
LES ENTREPRISES JEAN & LISE TREMBLAY LTEE LISE TREMBLAY 402 BREAULT, LONGUEUIL QC J4J 2L7, Canada

Competitor

Search similar business entities

City BROMPTONVILLE
Post Code J0B1H0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Clinical Microbiology and Infectious Diseases 820 Sherbrook Street, Room Ms673c, Winnipeg, MB R3A 1R9 1980-01-08
Association Nationale De La Femme Et Le Droit 234 St Patrick St, Ottawa, ON K1N 5K3 1984-07-03
L'association Nationale Des RetraitÉs De La Src 290 Picton Avenue, Ottawa, ON K1Z 8P8 2001-03-23
L'association Nationale Des Canadiens 198 Notre-dame Est, Box 97, Victoriaville, QC G6P 4A1 1983-02-08
Association Des Citoyens Avertis Pour La Medicine Preventive 415 B Mcarthur Avenue, Ottawa, ON K1K 1G5 1982-01-26
L'association Nationale Des Ecoles De Beautes 10541 106 Street, Edmonton, AB T5H 2X5 1975-04-01
National Association of Federal Retirees 865 Shefford Road, Ottawa, ON K1J 1H9 1988-01-05
Canadian National Millers Association 303 - 236 Metcalfe Street, Ottawa, ON K2P 1R3 1994-04-19
National Capital Air Show Association Box 358, Carp, ON K0A 1L0 1986-03-14
Association Nationale Des Cle Box 658, Louisdale Richmond Cty, NS B0E 1V0 1985-04-12

Improve Information

Please provide details on NATIONAL ASSOCIATION OF PREVENTIVE MEASURES FOR AIDS AND OTHER S.T.D. (SEXUALLY TRANSMITTED DISEASES) 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