Corporation Des Pilotes Du Haut-Saint Laurent

Address:
29 Ivey Drive, Lansdowne, ON K0E 1L0

Corporation Des Pilotes Du Haut-Saint Laurent is a business entity registered at Corporations Canada, with entity identifier is 364860. The registration start date is August 21, 1961. The current status is Active.

Corporation Overview

Corporation ID 364860
Business Number 101160695
Corporation Name Corporation Des Pilotes Du Haut-Saint Laurent
Corporation of Upper Saint Lawrence Pilots
Registered Office Address 29 Ivey Drive
Lansdowne
ON K0E 1L0
Incorporation Date 1961-08-21
Corporation Status Active / Actif
Number of Directors 6 - 9

Directors

Director Name Director Address
MARTIN MANGAN 2131 DEER RIDGE DRIVE, GANANOQUE ON K7G 2V5, Canada
Andre Boucher 70 Abbey Dawn Drive, Bath ON K0H 1G0, Canada
RICHARD F WINNEL 29 IVEY DRIVE, LANSDOWNE ON K0E 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1961-08-21 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1961-08-20 1961-08-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-23 current 29 Ivey Drive, Lansdowne, ON K0E 1L0
Address 2013-03-31 2014-09-23 1236 Brookdale Avenue, P.o. Box: 22004, Cornwall, ON K6J 4P8
Address 2004-03-31 2013-03-31 975 Brookdale Avenue, #22004, Cornwall, ON K6J 5W3
Address 1961-08-21 2004-03-31 29 Deuxieme Rue, Est, Suite 12, Cornwall, ON K6H 1Y2
Name 2014-09-23 current Corporation Des Pilotes Du Haut-Saint Laurent
Name 2014-09-23 current Corporation of Upper Saint Lawrence Pilots
Name 1961-08-21 2014-09-23 CORPORATION OF THE UPPER-ST. LAWRENCE PILOTS
Name 1961-08-21 2014-09-23 CORPORATION DES PILOTES DU HAUT-SAINT-LAURENT
Status 2014-09-23 current Active / Actif
Status 1961-08-21 2014-09-23 Active / Actif

Activities

Date Activity Details
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1961-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 29 IVEY DRIVE
City LANSDOWNE
Province ON
Postal Code K0E 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skyagility Inc. 530 County Rd 2 E, Rr2, Lansdowne, ON K0E 1L0 2020-10-12
12392038 Canada Inc. 105 Echo Gen Lane, Lansdowne, ON K0E 1L0 2020-10-04
Gananoque Boys & Girls Soccer Club 727 County Road 2, Landsdowne, ON K0E 1L0 2019-05-12
Seventh House Talent Incorporated 102 Killenbeck Lane, Lansdowne, ON K0E 1L0 2019-02-01
Maintenance+ Inc. Railway St, Lansdowne, ON K0E 1L0 2017-12-20
Thousand Islands Youth Boxing Club 6 Centre St, Lansdowne, ON K0E 1L0 2017-03-08
Dh3 Cabinetry Incorporated 156 Woodvale Road, Lansdowne, ON K0E 1L0 2015-06-11
9158766 Canada Inc. 112 Killenbeck Lane, Lansdowne, ON K0E 1L0 2015-01-19
Smuggler's Brewing Company Inc. 12 Smuggler's Cove Lane, Lansdowne, ON K0E 1L0 2014-09-24
Susch Corporation 287 Ivy Lea Road, Lansdowne, ON K0E 1L0 2014-06-26
Find all corporations in postal code K0E 1L0

Corporation Directors

Name Address
MARTIN MANGAN 2131 DEER RIDGE DRIVE, GANANOQUE ON K7G 2V5, Canada
Andre Boucher 70 Abbey Dawn Drive, Bath ON K0H 1G0, Canada
RICHARD F WINNEL 29 IVEY DRIVE, LANSDOWNE ON K0E 1L0, Canada

Entities with the same directors

Name Director Name Director Address
SAVACAN LTEE ANDRE BOUCHER 293 AVENUE ST-JEROME APP 3, MATANE QC , Canada
LES ENTREPRISES LE MARQUIS G.B. LTEE ANDRE BOUCHER 1884 PLACE BEAUCHESNE, MONTREAL QC , Canada
BALPEX LTEE Andre Boucher 2080 Rue Adelea-Lessard, Quebec QC G2K 0A4, Canada
NATIONAL LUMBER GRADES AUTHORITY ANDRE BOUCHER 244 VIAU ROAD, NOELVILLE ON P0M 2N0, Canada
LES PLACEMENTS ANCHE INC. ANDRE BOUCHER 1884 PLACE BEAUCHESNE, APT. 201, MONTREAL QC H1L 3G9, Canada
3049175 CANADA INC. ANDRE BOUCHER 9 RUE DE L'EGLISE, GROS MORNE QC G0E 1L0, Canada
DUALCO INC. ANDRE BOUCHER 1563 RUE MONACO, ST-HUBERT QC J3Z 1A9, Canada
LES GESTIONS ANDRE BOUCHER INC. ANDRE BOUCHER 11, RUE PAUL, ST-JEROME QC J7Y 1Z5, Canada
140703 CANADA INC. ANDRE BOUCHER 205 CHEMIN BIRON, ASCOT CORNER QC J0B 1A0, Canada
VITRERIE ATLANTIQUE LTEE ANDRE BOUCHER 493 AVENUE DESJARDINS, MATANE QC , Canada

Competitor

Search similar business entities

City LANSDOWNE
Post Code K0E 1L0

Similar businesses

Corporation Name Office Address Incorporation
Corporation Des Pilotes Du Fleuve Et De La Voie Maritime Du Saint-laurent 153 Rue De L'Écluse, Saint-lambert, QC J4R 2V6 1956-04-19
Corporation Des Pilotes Du Bas Saint-laurent Inc. 240, Dalhousie, Québec, QC G1K 8M8 2008-12-02
Corporation of The Lower-st. Lawrence Pilots 81 R St-pierre, Suite 34, Quebec 2, QC G1K 4A3 1960-05-09
Corporation of The Mid-st.lawrence Pilots 1545 Rue Du Fleuve Suite 200, Trois-rivieres, QC G9A 6K4 1959-02-02
La Corporation Nationale Des Pilotes Professionnels 1024 Capri, St-jean Chrysostome, QC G6Z 1T1 1997-04-24
Federation of The St. Lawrence River and Great Lakes Pilots 154 Rue Radisson, Trois Rivieres, QC G9A 2C3 1959-11-05
Corporation of The Montreal Harbour Pilots 4027 Ste-catherine Est, Montreal, QC H1W 2G9 1958-01-02
Corporation of Pilots for and Below The Harbour of Quebec 240 Dalhousie, QuÉbec, QC G1K 8M8 1860-05-19
The St. Lawrence Seaway Management Corporation 200 Pitt Street, Cornwall, ON K6J 3P7 1998-07-09
Corporation of Professional Great Lakes Pilots 445 Eastchester Ave. East, Upper Unit 2, St.catharines, ON L2M 6S2 1961-12-05

Improve Information

Please provide details on Corporation Des Pilotes Du Haut-Saint Laurent 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