FONDATION FERNAND LANTHIER - AIDE MUTUELLE DES SERVICES D'INCENDIES DES COMTES DE PRESCOTT ET RUSSELL

Address:
677 Concesstion Road, Plantagenet, ON K0B 1L0

FONDATION FERNAND LANTHIER - AIDE MUTUELLE DES SERVICES D'INCENDIES DES COMTES DE PRESCOTT ET RUSSELL is a business entity registered at Corporations Canada, with entity identifier is 2725711. The registration start date is June 10, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2725711
Business Number 891316747
Corporation Name FONDATION FERNAND LANTHIER - AIDE MUTUELLE DES SERVICES D'INCENDIES DES COMTES DE PRESCOTT ET RUSSELL
Registered Office Address 677 Concesstion Road
Plantagenet
ON K0B 1L0
Incorporation Date 1991-06-10
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GUYLAIN POIRIER 4427, ST-ISIDORE ON K0C 2B0, Canada
GEORGES LAMOUREUX 950 RUE LAVIOLETTE, ROCKLAND ON K4K 1B9, Canada
HENRI MYRE 391 STEVENS, HAWKESBURY ON K6A 3A7, Canada
NATHALIE DEMERS 29 RUE DES PINS, CHUTE A BLONDEAU ON K0B 1B0, Canada
FRANK LECLAIR 1393 AVENUE DU PARC, ROCKLAND ON K4K 1C5, Canada
JEAN-PIERRE LEGER 380 OLD HIGHWAY 17, PLANTAGENET ON K0B 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-06-09 1991-06-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-06-10 current 677 Concesstion Road, Plantagenet, ON K0B 1L0
Name 1991-06-10 current FONDATION FERNAND LANTHIER - AIDE MUTUELLE DES SERVICES D'INCENDIES DES COMTES DE PRESCOTT ET RUSSELL
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1991-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-12
1997 1998-03-12
1996 1998-03-12

Office Location

Address 677 CONCESSTION ROAD
City PLANTAGENET
Province ON
Postal Code K0B 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plantagenet Signs Eps Inc. 671, County Rd., Plantagenet, ON K0B 1L0 1998-08-27
3454380 Canada Inc. 2871 Concession 3, R.r. 2, Plantagenet, ON K0B 1L0 1997-12-30
Piamilex Inc. 183 Old Highway 17, C P 305, Plantagenet, ON K0B 1L0 1997-10-10
3372570 Canada Inc. 2251 Rr #2, Conc 3, North Plantagenet, ON K0B 1L0 1997-05-08
Champs Genetics Inc. 235 Main Street, Plantagenet, ON K0B 1L0 1996-03-15
Bungee Banner Inc. 671 County Road, Plantagenet, ON K0B 1L0 1996-02-26
Jacmar Furniture & Appliance Depot Inc. 57 Chemin Leclair O, Plantagenet, ON K0B 1L0 1995-06-27
3139522 Canada Inc. 391 Concession 4, Rr 1, Plantagenet, ON K0B 1L0 1995-04-20
Can-am Pollution Control Systems East Ltd. 705 Rue Du Comte, Plantagenet, ON K0B 1L0 1992-05-26
160839 Canada Inc. 160 Jessop Falls Road, Plantagenet, ON K0B 1L0 1988-02-25
Find all corporations in postal code K0B1L0

Corporation Directors

Name Address
GUYLAIN POIRIER 4427, ST-ISIDORE ON K0C 2B0, Canada
GEORGES LAMOUREUX 950 RUE LAVIOLETTE, ROCKLAND ON K4K 1B9, Canada
HENRI MYRE 391 STEVENS, HAWKESBURY ON K6A 3A7, Canada
NATHALIE DEMERS 29 RUE DES PINS, CHUTE A BLONDEAU ON K0B 1B0, Canada
FRANK LECLAIR 1393 AVENUE DU PARC, ROCKLAND ON K4K 1C5, Canada
JEAN-PIERRE LEGER 380 OLD HIGHWAY 17, PLANTAGENET ON K0B 1L0, Canada

Entities with the same directors

Name Director Name Director Address
ST-SAR ENTERPRISES LTD. LES ENTREPRISES ST-SAR LTEE JEAN-PIERRE LEGER 39 RUE CHARNY, LORRAINE QC J6Z 3Y1, Canada
2967103 CANADA INC. JEAN-PIERRE LEGER 2505 BOILEAU, LONGUEUIL QC J4M 2S3, Canada
129692 CANADA INC. JEAN-PIERRE LEGER 1400, CROISSANT MERIT, APP. 501, MONT-ROYAL QC H3P 3N6, Canada
BERTHELET & LEGER INC. JEAN-PIERRE LEGER 1404, CROISSANT MERIT, APP. 501, MONT-ROYAL QC H3P 3N6, Canada
171314 CANADA INC. JEAN-PIERRE LEGER 39 RUE CHARNY, LORRAINE QC J6Z 3Y1, Canada
81824 CANADA LTD. JEAN-PIERRE LEGER 39 RUE CHARNY, LORRAINE QC J6Z 2Y1, Canada
LES PLACEMENTS ANDRÉ L'ESPÉRANCE LTÉE Nathalie Demers 291 St-Jacques Est, Magog QC J1X 6C8, Canada
8095302 CANADA INC. Nathalie Demers 1 - 7219 Wiseman, Montreal QC H3N 2N5, Canada

Competitor

Search similar business entities

City PLANTAGENET
Post Code K0B1L0

Similar businesses

Corporation Name Office Address Incorporation
Fondation RÉsidence Prescott-russell Residence Foundation 1020 Boulevard Cartier, Hawkesbury, ON K6A 1W7 1998-08-04
Aide Mutuelle Pour Une Environnement Nouveau (amen) 532 33 Avenue, Montreal, QC H1A 5E3 2007-09-05
Prescott-russell Family Mediation Services, Inc. 112 Bruce Street Box 77, Merrickville, ON K0G 1N0 2004-04-22
La Fondation Can-aide Station B, P.o.box 1408, Ottawa, ON K1P 5R4 1975-12-19
United Canadian-chinese Mutual-aid Association (ucma) 5395 Ave. Bourret, Montreal, QC H3X 1J3 2003-06-06
Fernand Et Paul Prescott Electrique Inc. 8852-a Boulevard St-laurent, Montreal, QC H2N 1M4 1982-04-20
Artour Prescott-russell 900, Rue Concession, Plantagenet, ON K0B 1L0 2008-02-12
Groupe Convex Prescott Et Russell Inc. 519, Main Street East, Hawkesbury, ON K6A 1B3 2004-05-21
Prescott-russell Transport Pour Patient Non-urgent Inc. 984 Lansdowne, Hawkesbury, ON K6A 1H5 2008-10-30
Enh Canada Limited 2650 Prescott & Russell Road, Chute A Blondeau, ON K0B 1B0 2002-11-28

Improve Information

Please provide details on FONDATION FERNAND LANTHIER - AIDE MUTUELLE DES SERVICES D'INCENDIES DES COMTES DE PRESCOTT ET RUSSELL 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