LES SERVICES SOCIAUX MINOKIN

Address:
880 Chemin Ste-foy, Bureau 810, Quebec, QC G1S 2L2

LES SERVICES SOCIAUX MINOKIN is a business entity registered at Corporations Canada, with entity identifier is 3281515. The registration start date is July 24, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3281515
Business Number 891322299
Corporation Name LES SERVICES SOCIAUX MINOKIN
Registered Office Address 880 Chemin Ste-foy
Bureau 810
Quebec
QC G1S 2L2
Incorporation Date 1996-07-24
Dissolution Date 2015-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
THÉRÈSE RANKIN 10 RUE DAVID-KISTUBISH, PIKOGAN QC J9T 3A3, Canada
RENÉ RUPERTHOUSE 111 RUE HECTOR-POLSON, PIKOGAN QC J9T 3A3, Canada
CHARLIE PAPATIE -, C.P. 4064, VAL D'OR QC J9P 7L5, Canada
DORIA DUMONT 1 RUE MOHIGAN, LAC SIMON QC J0Y 3M0, Canada
DANIEL PIEN 119 WENECEC, LAC SIMON QC J0Y 3M0, Canada
ADRIENNE JEROME 34 RUE ITI, LAC SIMON QC J0Y 3M0, Canada
MARY JANE BRAZEAU -, C.P. 4024, VAL D'OR QC J9P 7C5, Canada
DORIS PEPATIC -, C.P. 4054, VAL D'OR QC J9P 7C5, Canada
JOAN PAUL RUNKIN 90 RUE SHIWA, PIKOGAN QC J9T 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-07-23 1996-07-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-07-24 current 880 Chemin Ste-foy, Bureau 810, Quebec, QC G1S 2L2
Name 1996-07-24 current LES SERVICES SOCIAUX MINOKIN
Status 2015-05-14 current Dissolved / Dissoute
Status 2014-12-15 2015-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-15 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-14 Dissolution Section: 222
1999-11-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-07-06
2000 1999-10-19

Office Location

Address 880 CHEMIN STE-FOY
City QUEBEC
Province QC
Postal Code G1S 2L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie D'exploration Miniere Giamar Ltee 880 Chemin Ste-foy, Suite 750, Quebec, QC G1S 2L1 1979-08-13
88161 Canada Limitee 880 Chemin Ste-foy, Ste-foy, QC J1S 9Z9 1978-08-25
Les Placements Gastan Inc. 880 Chemin Ste-foy, Suite 750, Quebec, QC G1S 2L1 1983-08-16
Les Betons Mitra Ltee 880 Chemin Ste-foy, Ste 750, Quebec, QC G1S 2L1 1975-08-14
Gestion M.d.c.b. Inc. 880 Chemin Ste-foy, Suite 915, Quebec, QC G1S 2L2 1981-06-25
122600 Canada Inc. 880 Chemin Ste-foy, Suite 750, Quebec, QC G1S 2L1 1983-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
THÉRÈSE RANKIN 10 RUE DAVID-KISTUBISH, PIKOGAN QC J9T 3A3, Canada
RENÉ RUPERTHOUSE 111 RUE HECTOR-POLSON, PIKOGAN QC J9T 3A3, Canada
CHARLIE PAPATIE -, C.P. 4064, VAL D'OR QC J9P 7L5, Canada
DORIA DUMONT 1 RUE MOHIGAN, LAC SIMON QC J0Y 3M0, Canada
DANIEL PIEN 119 WENECEC, LAC SIMON QC J0Y 3M0, Canada
ADRIENNE JEROME 34 RUE ITI, LAC SIMON QC J0Y 3M0, Canada
MARY JANE BRAZEAU -, C.P. 4024, VAL D'OR QC J9P 7C5, Canada
DORIS PEPATIC -, C.P. 4054, VAL D'OR QC J9P 7C5, Canada
JOAN PAUL RUNKIN 90 RUE SHIWA, PIKOGAN QC J9T 3A3, Canada

Entities with the same directors

Name Director Name Director Address
SOCIÉTÉ ABITIBI MATCHITEWEIA DANIEL PIEN 119 WENICEC, C.P. 120, LAC SIMON QC J0Y 3M0, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1S2L2

Similar businesses

Corporation Name Office Address Incorporation
Myriam M Services Sociaux - Social Services Inc. 1200 Walkley Road, Ottawa, ON K1V 6P8 2020-03-14
Lebanese & Arab Social Services Agency 2410 Holly Lane, Ottawa, ON K1V 7P1 1993-04-05
Federation of Canadian Muslim Social Services Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2015-06-12
Quebec Community Health and Social Services Foundation 2106-1270 Chemin Sainte-foy, Quebec, QC G1S 2M4 1971-12-10
Services D'avantages Sociaux Smj Inc. 245 Beaconsfield, Beaconsfield, QC H9W 4A5 1999-02-16
Regime D'avantages Sociaux Confed Limitee 4101 Yonge Street, 5th Floor, Toronto, ON M2P 1N6 1974-12-10
Coordonnateurs D'avantages Sociaux B.c.i. Inc. 329 Second St. W., Cornwall, ON K6J 1G8
Gbc, Consultation Avantages Sociaux Inc. 1214 Avenue Van Horne, Outremont, QC H2V 1K3 2008-05-01
Gestion Des Médias Sociaux Ebullition Inc. 304-1600 Alexandre De SÈve, Montreal, QC H2L 2V7 2010-08-23
P.s.s. Planning Social Systems Ltd. 86 Rue St-hyacinthe, Hull, QC 1980-06-11

Improve Information

Please provide details on LES SERVICES SOCIAUX MINOKIN 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