LES AMIS DE LA MAISON MACDONNELL-WILLIAMSON

Address:
25 Rue Des Outaouais, Chute A Blondeau, ON K0B 1B0

LES AMIS DE LA MAISON MACDONNELL-WILLIAMSON is a business entity registered at Corporations Canada, with entity identifier is 3048501. The registration start date is July 4, 1994. The current status is Active.

Corporation Overview

Corporation ID 3048501
Business Number 896417763
Corporation Name LES AMIS DE LA MAISON MACDONNELL-WILLIAMSON
FRIENDS OF THE MACDONNELL-WILLIAMSON HOUSE
Registered Office Address 25 Rue Des Outaouais
Chute A Blondeau
ON K0B 1B0
Incorporation Date 1994-07-04
Corporation Status Active / Actif
Number of Directors 10 - 20

Directors

Director Name Director Address
GEORGE HENDERSON 1250 Grande Montee, CHUTE-A-BLONDEAU ON K0B 1B0, Canada
JIM CAPUTO 1773 PLEASANT CORNERS ROAD WEST, VANKLEEK HILL ON K0B 1R0, Canada
EVA TOLLIS 17 BELMONT, L'ORIGNAL ON K0B 1K0, Canada
NORMAND CHEVRIER 100 CHEMIN OLIVIER-GUIMOND, POINTE-FORTUNE QC J0P 1N0, Canada
Suzanne Tessier 2036 Sandy Hill Road, L'Orignal ON K0B 1B0, Canada
ROBERTA HISTED 285 FRONT ROAD WEST, L'ORIGNAL ON K0B 1K0, Canada
IAN SINCLAIR 702 CH. DES OUTAOUAIS, POINTE-FORTUNE QC J0P 1N0, Canada
VALERIE VERITY 272 LAKEVIEW AVE., WELLINGTON ON K0K 3L0, Canada
ALICE HENDERSON 1200 GRANDE MONTEE, CHUTE-A-BLONDEAU ON K0B 1K0, Canada
SANDRA STEPHENSON 113, RUE ST-FRANCOIS, RIGAUD QC J0P 1N0, Canada
JOHN REDFERN 1400 Merit Cresc,, Apt 204, Town of Mount Royal QC H3P 3N6, Canada
YVETTE LAROCQUE 600 RUE LAFLECHE, HAWKESBURY ON K6A 1N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-07-04 2014-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-07-03 1994-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-06-15 current 25 Rue Des Outaouais, Chute A Blondeau, ON K0B 1B0
Address 2014-07-31 2016-06-15 R.r. 1, Boite 8, Chute A Blondeau, ON K0B 1B0
Address 2007-03-31 2014-07-31 Rr 1, Boite 8, Chute A Blondeau, ON K0B 1B0
Address 1994-07-04 2007-03-31 Rr 1, Boite 8, Chute A Blondeau, ON K0B 1B0
Name 2014-07-31 current LES AMIS DE LA MAISON MACDONNELL-WILLIAMSON
Name 2014-07-31 current FRIENDS OF THE MACDONNELL-WILLIAMSON HOUSE
Name 1994-07-04 2014-07-31 FRIENDS OF THE MACDONNELL-WILLIAMSON HOUSE
Name 1994-07-04 2014-07-31 LES AMIS DE LA MAISON MACDONNELL-WILLIAMSON
Status 2014-07-31 current Active / Actif
Status 1994-07-04 2014-07-31 Active / Actif

Activities

Date Activity Details
2014-07-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 25 Rue des Outaouais
City CHUTE A BLONDEAU
Province ON
Postal Code K0B 1B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12309882 Canada Inc. 1101 Rue Des Pins, Chute-à-blondeau, ON K0B 1B0 2020-09-01
F.d Distribution Inc. 2216, Concession 1, Chute-à-blondeau, ON K0B 1B0 2020-05-06
11959654 Canada Inc. 15 Concession Rd.1, Chute A Blondeau, ON K0B 1B0 2020-03-13
L Plus Construction Inc. 1943 Front Road, Chute-à-blondeau, ON K0B 1B0 2020-02-21
11059343 Canada Ltd. 2055 Principale Street, Chute-à-blondeau, ON K0B 1B0 2018-10-24
Cortek Exhaust Ltd. 100 Concession Road 1, Chute-a-blondeau, ON K0B 1B0 2018-09-06
T-era Models & Talent Canada Inc. 1035 Cole Avenue, Chute A Blondeau, ON K0B 1B0 2017-09-01
10045179 Canada Inc. 1983 Rue Principale, Chute A Blondeau, ON K0B 1B0 2017-01-02
9672621 Canada Inc. 1101 Des Pins, Chute-à-blondeau, ON K0B 1B0 2016-03-16
9554530 Canada Inc. 1750 Grande-montée, Chute-à-blondeau, ON K0B 1B0 2016-01-01
Find all corporations in postal code K0B 1B0

Corporation Directors

Name Address
GEORGE HENDERSON 1250 Grande Montee, CHUTE-A-BLONDEAU ON K0B 1B0, Canada
JIM CAPUTO 1773 PLEASANT CORNERS ROAD WEST, VANKLEEK HILL ON K0B 1R0, Canada
EVA TOLLIS 17 BELMONT, L'ORIGNAL ON K0B 1K0, Canada
NORMAND CHEVRIER 100 CHEMIN OLIVIER-GUIMOND, POINTE-FORTUNE QC J0P 1N0, Canada
Suzanne Tessier 2036 Sandy Hill Road, L'Orignal ON K0B 1B0, Canada
ROBERTA HISTED 285 FRONT ROAD WEST, L'ORIGNAL ON K0B 1K0, Canada
IAN SINCLAIR 702 CH. DES OUTAOUAIS, POINTE-FORTUNE QC J0P 1N0, Canada
VALERIE VERITY 272 LAKEVIEW AVE., WELLINGTON ON K0K 3L0, Canada
ALICE HENDERSON 1200 GRANDE MONTEE, CHUTE-A-BLONDEAU ON K0B 1K0, Canada
SANDRA STEPHENSON 113, RUE ST-FRANCOIS, RIGAUD QC J0P 1N0, Canada
JOHN REDFERN 1400 Merit Cresc,, Apt 204, Town of Mount Royal QC H3P 3N6, Canada
YVETTE LAROCQUE 600 RUE LAFLECHE, HAWKESBURY ON K6A 1N2, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Rottweiler Schutzhund Club GEORGE HENDERSON RR 2, NEW SAREPTA AB T0B 3M0, Canada
Friends of The Pretty River Valley Ian Sinclair 615411 3rd Line, Ravenna ON N0H 2E0, Canada
A.R.E.A. - ALLIANCE FOR RESPONSIBLE ENVIRONMENTAL ALTERNATIVES JOHN REDFERN 606 CATHCART ST, 8TH FLOOR, MONTREAL QC H3B 1L7, Canada
CONSEIL CANADIEN DU CIMENT JOHN REDFERN 319 PINETREE CRES, BEACONSFIELD QC H9W 5E2, Canada
AYMES MEDICAL INC. NORMAND CHEVRIER 27 OLD PARK CR., KIRKLAND QC H9J 3S8, Canada
140396 CANADA INC. NORMAND CHEVRIER 3472 MONTPETIT, STE FOY QC , Canada
3735141 CANADA INC. NORMAND CHEVRIER 109 BOURGET, VAUDREUIL-DORION QC J7V 6T4, Canada
SEMELLES GINETTE CANADA INC. NORMAND CHEVRIER 3472 MONTPETIT, STE-FOY QC H1W 2T7, Canada
7249306 CANADA INC. SUZANNE TESSIER 38 DES ORCHIDÉES, GATINEAU QC J9A 2L8, Canada
FONDATION GÉRALD ROUSSEL SUZANNE TESSIER 866 RUE ST-JOVIE, VILLE DE MONT-TREMBLANT QC J8E 3J8, Canada

Competitor

Search similar business entities

City CHUTE A BLONDEAU
Post Code K0B 1B0

Similar businesses

Corporation Name Office Address Incorporation
House of Friends Inc. 29 A, Rue Marcotte, Gatineau, QC J8T 1E5 2017-03-30
Les Amis Canadiens De La Maison Anne Frank 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1997-02-05
7023103 Canada Inc. 414 Macdonnell St #1, Kingston, ON K7L 4E2 2008-08-06
4038860 Canada Inc. 126 Macdonnell Ave., Toronto, ON M6R 2A5 2002-04-03
Levina Analytics Inc. 86 Macdonnell Str, Kingston, ON K7L 4B7 2018-09-06
Supportsme Community Inc. 86 Macdonnell Street, Kingston, ON K7L 4B7 2020-05-12
6391061 Canada Inc. 298 Macdonnell Street, Kingston, ON K7L 5C6 2005-05-11
11332724 Canada Inc. 130 Macdonnell Street, Guelph, ON N1H 6P8 2019-04-01
8590303 Canada Inc. 56 Macdonnell Avenue, Toronto, ON M4R 2A2 2013-07-25
Simboxprice Optimization Inc. 86 Macdonnell Street, Kingston, ON K7L 4B7 2018-02-20

Improve Information

Please provide details on LES AMIS DE LA MAISON MACDONNELL-WILLIAMSON 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