FONDATION RGA/MICHEL CLOUTIER INC.

Address:
136 Rue Jean-jacques Lussier, Station A C P 450, Ottawa, ON K1N 6N5

FONDATION RGA/MICHEL CLOUTIER INC. is a business entity registered at Corporations Canada, with entity identifier is 2705915. The registration start date is April 9, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2705915
Business Number 891561748
Corporation Name FONDATION RGA/MICHEL CLOUTIER INC.
Registered Office Address 136 Rue Jean-jacques Lussier
Station A C P 450
Ottawa
ON K1N 6N5
Incorporation Date 1991-04-09
Dissolution Date 2015-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 9

Directors

Director Name Director Address
JOANNE LEFEBVRE 17 TAJ COURT, OTTAWA ON K1G 5K7, Canada
JEAN-LOUIS SCHAAN 267 VICTORIA STREET, LONDON ON N6A 2C3, Canada
MATHIEU CLOUTIER 205 CHEMIN SAXBY SUD, CANTON DE SHEFFORD QC J2G 9J8, Canada
CHRISTIAN COULOMBE 609 WILKIE DRIVE, ORLEANS ON K4A 1P9, Canada
JEAN-FRANÇOIS GUERTIN 1825 SIMARD, SHERBROOKE QC J1J 3X7, Canada
GABY ST-PIERRE 63 DE LOURDES, GATINEAU QC J8T 4M3, Canada
PIERRE BERGERON 10 OAKHURST CRESSENT, OTTAWA ON K1B 4A6, Canada
FABI LETARTE-TESSIER 16 MOORSIDE PRIVATE, OTTAWA ON K2C 3P4, Canada
SYLVIE CLOUTIER 170 RUE MONTCALM, BROMONT QC J2L 2C5, Canada
VINCENT CLOUTIER 1406 DESJARDINS, SHERBROOKE QC J1J 1G2, Canada
GUY LAFLAMME 165 ECHO DRIVE, OTTAWA ON K1S 1M9, Canada
SARAH HALL 103 HENDERSON AVE, OTTAWA ON K1N 7P5, Canada
FRANÇOIS BOUCHARD 19 BENNETT STREET, OTTAWA ON K1V 9L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-04-08 1991-04-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-03-31 current 136 Rue Jean-jacques Lussier, Station A C P 450, Ottawa, ON K1N 6N5
Address 1991-04-09 2003-03-31 136 Rue Jean-jacques Lussier, Station A C P 450, Ottawa, ON K1N 6N5
Name 1991-04-09 current FONDATION RGA/MICHEL CLOUTIER INC.
Status 2015-06-12 current Dissolved / Dissoute
Status 2015-01-13 2015-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-09 2015-01-13 Active / Actif

Activities

Date Activity Details
2015-06-12 Dissolution Section: 222
1991-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2004-12-03
2005 2004-12-03
2003 2003-08-26

Office Location

Address 136 RUE JEAN-JACQUES LUSSIER
City OTTAWA
Province ON
Postal Code K1N 6N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12013177 Canada Association 136 Jean-jacques Lussier, Room 5002, University of Ottawa, Ottawa, ON K1N 6N5 2020-04-21
Poly Cyclesystems Inc. 2105b-55 Laurier Avenue East, Ottawa, ON K1N 6N5 2018-03-26
Society of Canadian Limnologists (scl) Department of Biology, University of Ottawa - 30 Marie Curie, Ottawa, ON K1N 6N5 2018-02-16
Peace Track Initiative 57 Louis Pasteur, Fauteux Hall, Room 550, Ottawa, ON K1N 6N5 2017-10-22
European Community Studies Association-canada University of Ottawa, Gspia, 120 University Private (#fss6005), Ottawa, ON K1N 6N5 2016-12-08
Canadian Centre On Statelessness 57 Louis-pasteur Room 550, University of Ottawa, Ottawa, ON K1N 6N5 2015-11-17
International Development and Globalization Student Association 2039-120 University Private, Ottawa, ON K1N 6N5 2014-09-22
Women Help Women International Foundation Attn: Dr. Angel Foster, Un. of Toronto, 1 Stewart Street, Room 312-b, Ottawa, ON K1N 6N5 2014-08-04
8477957 Canada Inc. C/o Paul Mayer, 118 D'lorio Hall, 10 Marie Curie, Ottawa, ON K1N 6N5 2013-04-03
Simpletask.ca Inc. 3042 - 800 King Edward Ave, Ottawa, ON K1N 6N5 2012-06-22
Find all corporations in postal code K1N 6N5

Corporation Directors

Name Address
JOANNE LEFEBVRE 17 TAJ COURT, OTTAWA ON K1G 5K7, Canada
JEAN-LOUIS SCHAAN 267 VICTORIA STREET, LONDON ON N6A 2C3, Canada
MATHIEU CLOUTIER 205 CHEMIN SAXBY SUD, CANTON DE SHEFFORD QC J2G 9J8, Canada
CHRISTIAN COULOMBE 609 WILKIE DRIVE, ORLEANS ON K4A 1P9, Canada
JEAN-FRANÇOIS GUERTIN 1825 SIMARD, SHERBROOKE QC J1J 3X7, Canada
GABY ST-PIERRE 63 DE LOURDES, GATINEAU QC J8T 4M3, Canada
PIERRE BERGERON 10 OAKHURST CRESSENT, OTTAWA ON K1B 4A6, Canada
FABI LETARTE-TESSIER 16 MOORSIDE PRIVATE, OTTAWA ON K2C 3P4, Canada
SYLVIE CLOUTIER 170 RUE MONTCALM, BROMONT QC J2L 2C5, Canada
VINCENT CLOUTIER 1406 DESJARDINS, SHERBROOKE QC J1J 1G2, Canada
GUY LAFLAMME 165 ECHO DRIVE, OTTAWA ON K1S 1M9, Canada
SARAH HALL 103 HENDERSON AVE, OTTAWA ON K1N 7P5, Canada
FRANÇOIS BOUCHARD 19 BENNETT STREET, OTTAWA ON K1V 9L1, Canada

Entities with the same directors

Name Director Name Director Address
JEUX DU COMMERCE 1997 OTTAWA CHRISTIAN COULOMBE 421 MOCKING BIRD, ORLEANS ON K1E 2A8, Canada
FESTIVAL FRANCO-ONTARIEN (2006) INC. CHRISTIAN COULOMBE 1962 SOLANO Terr, ORLEANS ON K4A 3H7, Canada
LA FLECHE VERTE LTEE/LTD. CHRISTIAN COULOMBE 658 BOULEVARD ROCHETTE APT 2, BEAUPORT QC G1C 1B5, Canada
Mirabau - Unicom Inc. FRANÇOIS BOUCHARD 4742, DE LA PERDRIX-GRISE, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2H2, Canada
3981347 CANADA INC. FRANÇOIS BOUCHARD 782 Jacques-Porlier, Boucherville QC J4B 7X8, Canada
Industrie Métropole Inc. FRANÇOIS BOUCHARD 2460 DU LANGUEDOC, TERREBONNE QC J6Y 2A1, Canada
COLBA.NET TELECOM INC. GUY LAFLAMME 14560 AVENUE DES PINS, SAINTE-HYACINTHE QC J2R 1P1, Canada
CABLE SATISFACTION INC. GUY LAFLAMME 1596 CHEMIN DU CERF, LONGUEUIL QC J4N 1N4, Canada
CSII DEVELOPPEMENT INC. - GUY LAFLAMME 1596 CHEMIN DU CERF, LONGUEUIL QC J4N 1N4, Canada
TECH4CABLE INC. GUY LAFLAMME 1596 CHEMIN DU CERF, LONGUEUIL QC J4N 1N4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6N5

Similar businesses

Corporation Name Office Address Incorporation
Michel Cloutier International - Music Consultant Inc. 7050 Place Mont-clair, Charlesbourg, QC G1H 5P9 1983-07-15
Fondation Houle Cloutier 2056 Jeanne Mance, No. 2, Montreal, QC H2X 2J5 1983-03-16
Gestion Lorraine Cloutier Inc. 201 Rue Cloutier, Vallée Jonction, QC G0S 3J0 1980-09-11
St. Michel Fish Market Inc. 9179 Boul. St. Michel, St. Michel (montreal), QC H1Z 3G6 1980-01-30
Gaston Cloutier and Associates Administrators Inc. 26 Rue Nantel, C.p. 250, Sainte-agathe-des-monts, QC J8C 2E8 1977-09-27
Cloutier & Son Maintenance Services Ltd. 87 Rue Sherbrooke, Hull, QC J8Y 2L2 1976-07-12
Cloutier,powney & Associes Inc. 1751, Richardson, Suite 2120, MontrÉal, QC H3K 1G6 1986-08-18
Fondation Michel Gouin 138 Rue Laplointe, Drummondville, QC J2C 1Y6 2012-09-19
Fondation Julie Deslongchamps 735 Chemin Rhéaume, St-michel, QC J0L 2J0 2014-05-25
Fondation Michel Constant Inc. 400 Chemin Mcconnell, Aylmer, QC J9H 5E1 1986-01-28

Improve Information

Please provide details on FONDATION RGA/MICHEL CLOUTIER 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