FONDATION TERRALOGIX

Address:
6363 Route Transcanadienne, Bureau 102, St-laurent, QC H4T 1Z9

FONDATION TERRALOGIX is a business entity registered at Corporations Canada, with entity identifier is 3616398. The registration start date is May 7, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3616398
Business Number 870971348
Corporation Name FONDATION TERRALOGIX
TERRALOGIX FOUNDATION
Registered Office Address 6363 Route Transcanadienne
Bureau 102
St-laurent
QC H4T 1Z9
Incorporation Date 1999-05-07
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
RICHARD COLT 1785 CHEMIN D AYER CLIFFS, PO BOX 513, AYER'S CLIFF QC J0B 1C0, Canada
PHILIP WEBSTER 831 ROUTE 208 WEST, BONNYBURN FARM, AYER'S CLIFF QC J0B 1C0, Canada
GORDON McGILTON 636 BELMONT AVE., WESTMOUNT QC H3Y 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-23 current 6363 Route Transcanadienne, Bureau 102, St-laurent, QC H4T 1Z9
Address 2001-03-31 2002-03-23 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Address 1999-05-07 2001-03-31 2045 Rue Stanley, Bureau 1210, Montreal, QC H3A 2V4
Name 1999-05-07 current FONDATION TERRALOGIX
Name 1999-05-07 current TERRALOGIX FOUNDATION
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-05-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1999-05-07 Incorporation / Constitution en société

Office Location

Address 6363 ROUTE TRANSCANADIENNE
City ST-LAURENT
Province QC
Postal Code H4T 1Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Radiologues De Westmount Inc. 6363 Route Transcanadienne, Suite 121, Saint-laurent, QC H4T 1Z9 2009-02-06
E-medispa International Inc. 6363 Route Transcanadienne, Montréal, QC H4T 1Z9 2019-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
7606800 Canada Inc. 221-6363 Transcanadienne, St-laurent, QC H4T 1Z9 2010-11-01
Imagerie Physimed Imaging Inc. 6363 Trans-canada Highway, Suite 121, Saint-laurent, QC H4T 1Z9 2008-06-03
Dft Microsystems Canada Inc. 6363 Rte Transcanadienne, Suite 104, Saint-laurent, QC H4T 1Z9 2002-10-03
Expertage Inc. 6363, Route Transcanadienne, Bureau 102, Saint-laurent, QC H4T 1Z9 1994-07-04
Qualiteam Inc. 6363 Transcanadienne, Montréal (saint-laurent), QC H4T 1Z9 1992-12-10
Canadian Fur Designers Jiji Creations Inc. 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 1992-01-15
3649164 Canada Inc. 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 1999-08-12
3649172 Canada Inc. 6363 Trans Canada Highway, Suite 207, St Laurent, QC H4T 1Z9 1999-08-12
3654630 Canada Inc. 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 1999-08-23
3660818 Canada Inc. 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 1999-09-14
Find all corporations in postal code H4T 1Z9

Corporation Directors

Name Address
RICHARD COLT 1785 CHEMIN D AYER CLIFFS, PO BOX 513, AYER'S CLIFF QC J0B 1C0, Canada
PHILIP WEBSTER 831 ROUTE 208 WEST, BONNYBURN FARM, AYER'S CLIFF QC J0B 1C0, Canada
GORDON McGILTON 636 BELMONT AVE., WESTMOUNT QC H3Y 2W2, Canada

Entities with the same directors

Name Director Name Director Address
3612121 CANADA INC. GORDON MCGILTON 636 BELMONT AVENUE, WESTMOUNT QC H3Y 2W2, Canada
THE ATWATER PUBLIC LIBRARY BIBLIOTHEQUE PUBLIQUE ATWATER PHILIP WEBSTER 1155 RENE LEVESQUE O., SUITE 2912, MONTREAL QC H3B 2L5, Canada
RED & WHITE EDUCATIONAL FOUNDATION PHILIP WEBSTER 702-2635, RUFUS ROCKHEAD, MONTREAL QC H3J 2W6, Canada
ADVANCED PRIMARY MINERALS CORPORATION Philip Webster 1155 Rene Levesque Blvd W, Montreal QC H3B 2L5, Canada
CANADIAN BIOREACTOR CORPORATION PHILIP WEBSTER 3230 TRAFALGAR AVE., WESTMOUNT QC H3Y 1H7, Canada
KAOCLAY RESOURCES INC. PHILIP WEBSTER 831 ROUTE 208 WEST, R.R. 3, AYER'S CLIFF QC J0B 1C0, Canada
STADACONA INVESTMENTS CANADA LTD. PHILIP WEBSTER 3230 TRAFALGAR AVENUE, WESTMOUNT QC H3Y 1H7, Canada
PERIBETH INC. Richard Colt 1785 Chemin D'ayers Cliff, P O Box 513, Ayer's Cliff QC J0B 1C0, Canada
3227928 CANADA INC. RICHARD COLT 1785 CHEMIN AYER'S CLIFF, STE-CATHERINE DE HATLEY QC J0B 2C0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T 1Z9

Similar businesses

Corporation Name Office Address Incorporation
Terralogix Inc. 8 Leroy Robinson Street, Stanstead, QC J0B 3E2 1996-02-13
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Fondation 144000 Foundation 2602-5120 Rue Earnscliffe, MontrÉal, QC H3X 2P6 2020-11-07
Foundation 64 701 Guy #4, Montreal, QC H3J 1T6 2016-07-30
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20
Nio Foundation 306 Des PrÈs, Laval, QC H7N 1C5 1997-12-10
Fondation/foundation I Can Inc. 392 St-emmanuel, St-clet, QC J0P 1S0 1981-06-26
W.i.s.d.o.m. Foundation 20 Posca, St-hippolyte, QC J8A 2M3 2009-09-09

Improve Information

Please provide details on FONDATION TERRALOGIX 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