CANADA SPACE CAMP FOUNDATION

Address:
2150 Autoroute Des Laurentides, Laval, QC H7T 2T8

CANADA SPACE CAMP FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3146928. The registration start date is May 15, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3146928
Business Number 895576577
Corporation Name CANADA SPACE CAMP FOUNDATION
FONDATION CAMP SPATIAL CANADA
Registered Office Address 2150 Autoroute Des Laurentides
Laval
QC H7T 2T8
Incorporation Date 1995-05-15
Dissolution Date 2015-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 25

Directors

Director Name Director Address
MICHEL MATIFAT 2000 MCGILL COLLEGE, BUREAU 900, MONTREAL QC H3A 3H8, Canada
JOCELYNE PELCHAT 168 RUE BERVERLY, MONTREAL QC H3P 1K7, Canada
JEAN BERTRAND 22 RUE DU PONT-VIAU, LAVAL QC H7N 2X9, Canada
GUY ARCHAMBAULT 500 PLACE JUGE-DESNOYERS, APT 202, LAVAL QC H7G 4W7, Canada
ANDRE GIBEAU 2540 BOUL. DANIEL-JOHNSON, BUREAU 300, LAVAL QC H7T 2S3, Canada
PIERRE Boucher 985 RUE MONTPELLIER, LAVAL QC H7E 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-05-14 1995-05-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 2150 Autoroute Des Laurentides, Laval, QC H7T 2T8
Address 1995-05-15 1999-03-31 2150 Autoroute Des Laurentides, Laval, QC H1T 2T8
Name 1995-05-15 current CANADA SPACE CAMP FOUNDATION
Name 1995-05-15 current FONDATION CAMP SPATIAL CANADA
Status 2015-05-21 current Dissolved / Dissoute
Status 2014-12-22 2015-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-15 2014-12-22 Active / Actif

Activities

Date Activity Details
2015-05-21 Dissolution Section: 222
1995-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-04-18
2001 2000-05-01
2003 1997-05-05

Office Location

Address 2150 AUTOROUTE DES LAURENTIDES
City LAVAL
Province QC
Postal Code H7T 2T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
CosmodÔme 2150 Autoroute Des Laurentides, Laval, QC H7T 2T8 1991-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
MICHEL MATIFAT 2000 MCGILL COLLEGE, BUREAU 900, MONTREAL QC H3A 3H8, Canada
JOCELYNE PELCHAT 168 RUE BERVERLY, MONTREAL QC H3P 1K7, Canada
JEAN BERTRAND 22 RUE DU PONT-VIAU, LAVAL QC H7N 2X9, Canada
GUY ARCHAMBAULT 500 PLACE JUGE-DESNOYERS, APT 202, LAVAL QC H7G 4W7, Canada
ANDRE GIBEAU 2540 BOUL. DANIEL-JOHNSON, BUREAU 300, LAVAL QC H7T 2S3, Canada
PIERRE Boucher 985 RUE MONTPELLIER, LAVAL QC H7E 3C8, Canada

Entities with the same directors

Name Director Name Director Address
UNIVERSAL TERMINALS LTD. GUY ARCHAMBAULT 1510 DE LA MAURICIE, LAVAL QC H7E 4H8, Canada
CANAQUALITY BEVERAGE & FOOD INC. Jean Bertrand 120, 9e avenue, Lac Opéra, C.P. 183, Saint-Calixte QC J0K 1Z0, Canada
LA CHAMBRE DE COMMERCE DE ST-UBALD JEAN BERTRAND 300 BOUL.DE LA MONTAGNE, ST-CASIMIN QC G0A 3L0, Canada
TRANSIT PLASTIC INC. JEAN BERTRAND 120, 9E AVENUE, LAC OPÉRA, C.P.183, ST-CALIXTE QC J0K 1Z0, Canada
112181 CANADA INC. JEAN BERTRAND 920 MONTPELLIER, DUVERNAY,, LAVAL QC H7E 4Y8, Canada
FONDATION AMITIÉS SANS FRONTIÈRES CANADA-HAÏTI JEAN BERTRAND 10943 RUE WILFRID-CARON, APP 2, QUEBEC QC G2B 2Z8, Canada
8327696 CANADA INC. Jean Bertrand 1545 du Docteur-Penfield Avenue, PH-4, Montreal QC H3G 1C7, Canada
3520030 CANADA INC. JOCELYNE PELCHAT 222 CHEMIN PARMENTER, SUTTON QC J0E 2K0, Canada
PROVIBEC ENTREPÔT INC. JOCELYNE PELCHAT 842 NORMAND STREET, FABREVILLE QC H7P 3Z4, Canada
159889 CANADA CORPORATION JOCELYNE PELCHAT 168 BEVERLY AVENUE, TOWN OF MOUNT ROYAL QC H3P 1K7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2T8

Similar businesses

Corporation Name Office Address Incorporation
Montreal International Music Camp Foundation 500 Place D'armes, Bureau 1600, Montreal, QC H2Y 2W2 1998-06-23
Camp B'nai Brith of Montreal Foundation 1 Carre Cummings Square, Suite 232, Montreal, QC H3W 1M6 1984-11-14
Camp Bowen Society for The Independence of The Blind and Deafblind 1062 Miller Road, Attn. Camp Bowen, Bowen Island, BC V0N 1G1 2018-11-30
Camp De Jour Du Soleil Inc. 1150 St-aubin, Suite A, St-laurent, QC H4R 1T3 1978-10-24
Camp Maple Sirup Inc. 2100 St-laurent, C.p. 310, Plessisville, QC G6L 2Y8 1982-08-13
S.y.o. Summer Camp Inc. 4251 St. Urbain Street, Montreal, QC H2W 1V6 1983-06-10
Camp Ooch and Camp Trillium Corporation 464 Bathurst Street, Toronto, ON M5T 2S6
Camp-del-sco Clothing Inc. 9675 Papineau Street, Suite 90, Montreal, QC H2B 1Z5 1988-03-16
Camp De Batteries Ultime (udc) Inc. 1516, Chemin Ivory, Magog, QC J1X 5R9 2013-06-27
Camp Petit Poisson Blanc Inc. 1943 Ave Marquis, Ottawa, QC K1J 8J1 1990-05-15

Improve Information

Please provide details on CANADA SPACE CAMP FOUNDATION 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