Carrefour de l'Isle Saint-Jean

Address:
5 Promenade Acadienne, Charlottetown, PE C1C 1M2

Carrefour de l'Isle Saint-Jean is a business entity registered at Corporations Canada, with entity identifier is 2733072. The registration start date is July 8, 1991. The current status is Active.

Corporation Overview

Corporation ID 2733072
Business Number 131138414
Corporation Name Carrefour de l'Isle Saint-Jean
Registered Office Address 5 Promenade Acadienne
Charlottetown
PE C1C 1M2
Incorporation Date 1991-07-08
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
DOMONIQUE CHOUINARD 106-55 DUCKS LANDING, STRATFORD PE C1B 0L3, Canada
MARTIN GOGUEN 37 GREENFIELD AVENUE, CHARLOTTETOWN PE C1A 3N3, Canada
JUSTIN BOUTILIER 30 WREN DRIVE, STRATFORD PE C1B 2C1, Canada
WILLIAM WILTSHIRE 8-94 MAYPOINT ROAD, CHARLOTTETOWN PE C1E 1W5, Canada
Tammy MacWilliams 975, chemin Bannockburn, Clyde River PE C0A 1H3, Canada
ELLEN MULLALY 42 ORLEBAR STREET, CHARLOTTETOWN PE C1A 4X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-07-08 2014-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-07-07 1991-07-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-07 current 5 Promenade Acadienne, Charlottetown, PE C1C 1M2
Address 2002-03-31 2014-07-07 5 Rue Acadienne, Charlottetown, PE C1C 1M2
Address 1991-07-08 2002-03-31 5 Rue Acadienne, Hillsborough Park, PE C1C 1M2
Name 2014-07-07 current Carrefour de l'Isle Saint-Jean
Name 1991-07-08 2014-07-07 CARREFOUR DE L'ISLE-SAINT-JEAN
Status 2014-07-07 current Active / Actif
Status 1991-07-08 2014-07-07 Active / Actif

Activities

Date Activity Details
2014-07-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-18 Soliciting
Ayant recours à la sollicitation
2018 2018-06-27 Soliciting
Ayant recours à la sollicitation
2017 2017-06-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5 PROMENADE ACADIENNE
City CHARLOTTETOWN
Province PE
Postal Code C1C 1M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12353521 Canada Inc. 201-3 Elena Court, Charlottetown, PE C1C 0B2 2020-09-18
Liv'in Joy Co. Ltd. 2 Elena Crt., Apt. 18, Charlottetown, PE C1C 0B2 2019-05-13
Aktok Inc. 2 Elena Court, Unit 4, Charlottetown, PE C1C 0B2 2019-01-18
10199320 Canada Limited 6-14 Elena Crt, Charlottetown, PE C1C 0B2 2017-04-20
10149705 Canada Inc. 18 - 2 Elena Court, Charlottetown, PE C1C 0B2 2017-03-17
Multi-eco Furniture Selling and Recycling Ltd. 8-14 Elena Court, Charlottetown, PE C1C 0B2 2016-08-17
J&w Pf Inc. 24 Robertson Road, Charlottetown, PE C1C 0B3 2019-03-01
Pin Brother Inc. 24 Robertson Rd, Charlottetown, PE C1C 0B3 2018-08-08
Genting Dining Inc. 24 Robertson Road, Charlottetown, PE C1C 0B3 2019-06-03
Ygs Global Ltd. Apartment 305, 46 River Ridge, Charlottetown, PE C1C 0B7 2017-06-14
Find all corporations in postal code C1C

Corporation Directors

Name Address
DOMONIQUE CHOUINARD 106-55 DUCKS LANDING, STRATFORD PE C1B 0L3, Canada
MARTIN GOGUEN 37 GREENFIELD AVENUE, CHARLOTTETOWN PE C1A 3N3, Canada
JUSTIN BOUTILIER 30 WREN DRIVE, STRATFORD PE C1B 2C1, Canada
WILLIAM WILTSHIRE 8-94 MAYPOINT ROAD, CHARLOTTETOWN PE C1E 1W5, Canada
Tammy MacWilliams 975, chemin Bannockburn, Clyde River PE C0A 1H3, Canada
ELLEN MULLALY 42 ORLEBAR STREET, CHARLOTTETOWN PE C1A 4X6, Canada

Entities with the same directors

Name Director Name Director Address
8168393 Canada Ltd. Justin Boutilier 5160 Explorer Drive Unit 37, Mississauga ON L4W 4T7, Canada
10900982 Canada Inc. Martin Goguen 3 Arcona Drive, Charlottetown PE C1A 8C9, Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1C 1M2

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce De L'isle-verte Rue St-jean-baptiste, Isle-verte, QC G0L 1K0 1969-08-11
Carrefour Richelieu Realties (st-jean) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29
Viel Tools Inc. 92 Rue Saint-jean-baptiste, L'isle-verte, QC G0L 1K0 1982-11-17
Le Carrefour Briques + PavÉs Plus Inc. 3715, Boul. Saint-jean-baptiste, Pointe-auz-trembles, QC H1B 5V4 2008-02-27
Carrefour D'esthÉtique Richelieu Inc. 1075, Rue Bernier, Saint-jean-sur-richelieu, QC J2W 1X4 2009-06-03
L'association Des Marchands Du Carrefour Richelieu 600 Pierre-caisse, Saint-jean-sur-richelieu, QC J3A 1M1 1980-06-23
Magasin L.j. Pettigrew Inc. 128 Rue St-jean-baptiste, L'isle-verte, QC G0L 1K0 1980-03-28
Les Ateliers Charlebois Inc. 899 Royale, St-jean, Isle D'orlean, QC G0A 3W0 1979-03-12
La Poissonnerie Du Roi Ltee 203 Rue St-jean Baptiste, L'isle-verte, QC G0L 1K0 1981-07-09
Carrefour Richelieu Realties (carrefour Angrignon) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29

Improve Information

Please provide details on Carrefour de l'Isle Saint-Jean 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