Le Domaine des Quatres Saisons du Lac Cayamant inc.

Address:
207 Rue Mutchmore, Hull, QC J8Y 3T8

Le Domaine des Quatres Saisons du Lac Cayamant inc. is a business entity registered at Corporations Canada, with entity identifier is 3150143. The registration start date is May 19, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3150143
Business Number 140732033
Corporation Name Le Domaine des Quatres Saisons du Lac Cayamant inc.
Registered Office Address 207 Rue Mutchmore
Hull
QC J8Y 3T8
Incorporation Date 1995-05-19
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
OSCAR PHILION 207 RUE MUTCHMORE, HULL QC J8Y 3T8, Canada
LISE LEBLANC 207 RUE MUTCHMORE, HULL QC J8Y 3T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-18 1995-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-05-19 current 207 Rue Mutchmore, Hull, QC J8Y 3T8
Name 1995-05-19 current Le Domaine des Quatres Saisons du Lac Cayamant inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-19 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-05-19 Incorporation / Constitution en société

Office Location

Address 207 RUE MUTCHMORE
City HULL
Province QC
Postal Code J8Y 3T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Domaine Lac Des Trois Monts 1984 Inc. 185 Rue Mutchmore Apt. 6, Hull, QC J8Y 3T8 1984-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
OSCAR PHILION 207 RUE MUTCHMORE, HULL QC J8Y 3T8, Canada
LISE LEBLANC 207 RUE MUTCHMORE, HULL QC J8Y 3T8, Canada

Entities with the same directors

Name Director Name Director Address
Artist Run Centres and Collectives Conference - LISE LEBLANC 117 AV. DESCHAMPS, OTTAWA ON K1L 5Z8, Canada
4014006 CANADA INC. LISE LEBLANC 16, RUE JOLICOEUR, HULL QC J8Y 1A4, Canada
107505 CANADA INC. LISE LEBLANC C.P. 454, MAGOG QC J1X 4W3, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y3T8

Similar businesses

Corporation Name Office Address Incorporation
Camping & Restaurant 4 Saisons Inc. 37 Chemin Petit Cayamant, Lac Cayamant, QC J0X 1Y0 2008-07-02
7835353 Canada Inc. 1500 Ch. Quatres-saisons, Notre-dame-du-bon-conseil, QC J0C 1A0 2011-04-14
Les Finitions De Béton Daniel Rochon Et Fils Inc. 637 Chemin Lac Cayamant, Lac Cayamant, QC J0X 1Y0 2011-07-07
Hotel Du Lac Cayamant Incorpore Comte Gatineau, Lac Cayamant, QC J0X 1X0 1979-09-20
104219 Canada Ltee 25, Chemin Petit-cayamant, Cayamant, QC J0X 1Y0 1981-02-18
SÉcuritÉ Outaouais Lamarche Inc. 190 Ch Du Petit Cayamant, Lac Cayamant, QC J0X 1Y0 2010-07-15
8398682 Canada Inc. 190, Chemin Petit Cayamant, Cayamant, QC J0X 1Y0 2013-01-07
177874 Canada Inc. 361 Chemin De Petit Cayamant, Lac Cayamant, QC J0X 1Y0 1980-02-28
Lac Cayamant Construction Inc. Lac Cayamant, QC J0X 1Y0 1989-12-12
Domaine Developments Inc. 435 De Port-royal Street West, MontrÉal, QC H3L 2C3 2003-05-28

Improve Information

Please provide details on Le Domaine des Quatres Saisons du Lac Cayamant 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