APPEL-ONTARIO INC. (Adoption permanente pour enfants Latino-américains Ontario)

Address:
5089 Rue Mills, Rock Forest, QC J1N 3B6

APPEL-ONTARIO INC. (Adoption permanente pour enfants Latino-américains Ontario) is a business entity registered at Corporations Canada, with entity identifier is 2671298. The registration start date is December 10, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2671298
Business Number 139660203
Corporation Name APPEL-ONTARIO INC. (Adoption permanente pour enfants Latino-américains Ontario)
Registered Office Address 5089 Rue Mills
Rock Forest
QC J1N 3B6
Incorporation Date 1990-12-10
Dissolution Date 2015-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MYRIAM GARCIA 190 MATHEWSON ST, MAPLE ON L6A 1B8, Canada
ANGELA ALBA 1717 RUE SCHRYER, GATINEAU QC J8R 1S2, Canada
NOHORA GONZALEZ 18 HONEYWOOD RD, TORONTO ON M3N 1B2, Canada
ROLAND JOLY 1717 RUE SHCRYER, GATINEAU QC J8R 1S2, Canada
TIMOTHY PUTT 939 RAFTSMAN LANE, OTTAWA ON K1C 2V3, Canada
RODRIGUO GARCIA 190 MATHEWSON ST, MAPLE ON L6A 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-12-09 1990-12-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 5089 Rue Mills, Rock Forest, QC J1N 3B6
Address 2000-03-31 2007-03-31 5089 Rue Mills, Rock Forest, QC J1N 3B6
Address 1990-12-10 2000-03-31 5089 Rue Fontaine, Rock Forest, QC J1N 3B6
Name 2009-05-26 current APPEL-ONTARIO INC. (Adoption permanente pour enfants Latino-américains Ontario)
Name 1990-12-10 2009-05-26 APPEL INC. (ADOPTION PERMANENTE POUR ENFANTS LATINO-AMERICAINS)
Status 2015-06-28 current Dissolved / Dissoute
Status 2015-01-29 2015-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-12-10 2015-01-29 Active / Actif

Activities

Date Activity Details
2015-06-28 Dissolution Section: 222
2009-05-26 Amendment / Modification Name Changed.
2007-03-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1990-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-06-07
2008 2008-06-07
2007 2007-07-07

Office Location

Address 5089 RUE MILLS
City ROCK FOREST
Province QC
Postal Code J1N 3B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Fondation Naessens 5260, Rue Mills, Sherbrooke, QC J1N 3B6 2017-06-28
6811744 Canada Inc. 5124, Rue Mills, Sherbrooke, QC J1N 3B6 2007-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
MYRIAM GARCIA 190 MATHEWSON ST, MAPLE ON L6A 1B8, Canada
ANGELA ALBA 1717 RUE SCHRYER, GATINEAU QC J8R 1S2, Canada
NOHORA GONZALEZ 18 HONEYWOOD RD, TORONTO ON M3N 1B2, Canada
ROLAND JOLY 1717 RUE SHCRYER, GATINEAU QC J8R 1S2, Canada
TIMOTHY PUTT 939 RAFTSMAN LANE, OTTAWA ON K1C 2V3, Canada
RODRIGUO GARCIA 190 MATHEWSON ST, MAPLE ON L6A 1B8, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION LUZ Y ESPERANZA ANGELA ALBA 1717 Rue Schryer, Gatineau QC J8R 1S2, Canada
2961261 CANADA INC. ROLAND JOLY CH DU VERGER, CHELSEA QC J0X 1N0, Canada
151888 CANADA INC. ROLAND JOLY P.O. BOX 510, CHELSEA QC J0X 1N0, Canada
SHEA FORD SALES LTD. ROLAND JOLY NoAddressLine, CHELSEA QC , Canada
JOLEMY CONSTRUCTION CANADA INC. ROLAND JOLY AVNUE DU VERGER, CHELSEA QC J0X 1N0, Canada

Competitor

Search similar business entities

City ROCK FOREST
Post Code J1N 3B6

Similar businesses

Corporation Name Office Address Incorporation
Children's Hospital of Eastern Ontario Research Institute Inc. 401 Smyth Road, Ottawa, ON K1H 8L1 1987-06-25
Canadian Association for Latino Children 850 Canterbury Avenue, Ottawa, ON K1G 3A3 2017-07-07
Fondation Pour L'aide Et L'assistance Aux Enfants Inc. 3333 Est Rue Ontario, Montreal, QC H1W 1P8 1988-01-14
Un Appel Pour La Fondation Des Enfants 7101 Ave Du Park, Suite 500, Montreal, QC H3N 1X9 1992-03-18
La Société D’adoption Enfants Du Monde Inc. 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 1989-10-02
La Fondation De La Société D'adoption Enfants Du Monde 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 2002-09-18
Nurses' Health Program (ontario) 101 Davenport Road, Toronto, ON M5R 3P1 2018-04-18
Adoption Agency for Life 4105 Highland Ave., Montreal, QC H3Y 1R4 2003-07-10
Educational Foundation of The Ontario Association of Former Parliamentarians 999 Wellesley St. W., Suite 1612, Toronto, ON M7A 1A2 2017-07-18
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14

Improve Information

Please provide details on APPEL-ONTARIO INC. (Adoption permanente pour enfants Latino-américains Ontario) 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