PONTIAC FISH & GAME LODGE INC.

Address:
Comte De Pontiac, Chapeau, QC J0X 1M0

PONTIAC FISH & GAME LODGE INC. is a business entity registered at Corporations Canada, with entity identifier is 391247. The registration start date is February 5, 1980. The current status is Active.

Corporation Overview

Corporation ID 391247
Business Number 104110416
Corporation Name PONTIAC FISH & GAME LODGE INC.
PAVILLON DE CHASSE & PECHE DE PONTIAC INC.
Registered Office Address Comte De Pontiac
Chapeau
QC J0X 1M0
Incorporation Date 1980-02-05
Dissolution Date 2008-12-19
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
EDWARD D SULLIVAN PONTIAC, CHAPEAU QC J0X 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-04 1980-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-23 current Comte De Pontiac, Chapeau, QC J0X 1M0
Address 2001-09-17 2010-02-23 Comte De Pontiac, Chapeau, QC J0X 1M0
Address 1980-02-05 2001-09-17 Comte De Pontiac, Chapeau, QC J0X 1M0
Name 2010-02-23 current PONTIAC FISH & GAME LODGE INC.
Name 2010-02-23 current PAVILLON DE CHASSE & PECHE DE PONTIAC INC.
Name 2010-02-23 current PONTIAC FISH ; GAME LODGE INC.
Name 2010-02-23 current PAVILLON DE CHASSE ; PECHE DE PONTIAC INC.
Name 1980-02-05 2010-02-23 PAVILLON DE CHASSE & PECHE DE PONTIAC INC.
Name 1980-02-05 2010-02-23 PONTIAC FISH & GAME LODGE INC.
Name 1980-02-05 2010-02-23 PAVILLON DE CHASSE ; PECHE DE PONTIAC INC.
Name 1980-02-05 2010-02-23 PONTIAC FISH ; GAME LODGE INC.
Status 2010-02-23 current Active / Actif
Status 2008-12-19 2010-02-23 Dissolved / Dissoute
Status 2008-07-10 2008-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-01 2008-07-10 Active / Actif
Status 1983-06-03 1983-09-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-02-23 Revival / Reconstitution
2008-12-19 Dissolution Section: 212
1980-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-20 Distributing corporation
Société ayant fait appel au public

Office Location

Address COMTE DE PONTIAC
City CHAPEAU
Province QC
Postal Code J0X 1M0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hotel & Ranch San Antonio Ltee Comte De Pontiac, Quyon, QC J0X 2V0 1977-05-06
98348 Canada Ltee Comte De Pontiac, Shawville, QC J0X 2Y0 1980-09-03
Les Produits Forestiers Boriv Inc. Comte De Pontiac, Lac Cayamant, QC J0X 1Y0 1980-04-21
98360 Canada Inc. Comte De Pontiac, Po Box 310, Shawville, QC J0X 2Y0 1980-06-12
98337 Canada Inc. Comte De Pontiac, Shawville, QC J0X 2Y0 1980-06-12
Les Installations Electriques Donald S. Hodgins Inc. Comte De Pontiac, Shawville, QC J0X 2Y0 1981-10-28
Materiaux Riel Inc. Comte De Pontiac, C.p. 359, Fort-coulonge, QC J0X 1V0 1982-01-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
H.s.t.c. Management Ltd. Venasse Road, Nickabong, QC J0X 1M0 1996-02-08
3011925 Canada Inc. Rr 4, Rang 6, Ile Aux Allumettes, QC J0X 1M0 1994-03-02
2929759 Canada Inc. Rang 2, Lot 19, Box 118, Chapeau, QC J0X 1M0 1993-06-15
Keon's Hotel (chapeau) Inc. 74 Rue St Jacques, Chapeau, QC J0X 1M0 1988-02-04
Chapeau Garage Inc. St-joseph & St-patric, Chapeau, QC J0X 1M0 1985-04-23
Travaux De Construction Thauvette Et Fils Inc. C.p. 153, Notre-dame Du Laus, QC J0X 1M0 1980-07-04
Entreprises Art Fleming & Fils Ltee Chapeau, Chapeau, QC J0X 1M0 1980-04-15
97614 Canada Inc. Patrick Keon, Chapeau, QC J0X 1M0 1980-03-31
Location De Chapeau Limitee Box 130, Chapeau, QC J0X 1M0 1979-07-18
Earl Lepine Garage Ltee/ltd. Chapeau Post Office, Chapeau, QC J0X 1M0 1977-05-26
Find all corporations in postal code J0X1M0

Corporation Directors

Name Address
EDWARD D SULLIVAN PONTIAC, CHAPEAU QC J0X 1M0, Canada

Competitor

Search similar business entities

City CHAPEAU
Post Code J0X1M0

Similar businesses

Corporation Name Office Address Incorporation
Chasse Et Pêche Idlewild Inc. 60 Ch. Woods, La Pêche, QC J0X 1T0 2020-02-10
Taniere De Chasse Onslow Nord Ltee Quyon, Cty Pontiac, QC J0X 2V0 1985-02-26
Les Locations D'equipement Pontiac Ltee County of Pontiac, Campbell's Bay, QC J0X 1K0 1981-08-25
Chambeaux Fish & Game Club Inc. 100 Avenue Roberval, Roberval, QC 1978-05-15
Pavillon Chasse Et Peche 440 Inc. 4501 Autoroute 440, Chomedey, Laval, QC H7P 4W6 1981-11-12
Inquiry-security Pontiac Inc. 6 Robert, Davidson, QC J0X 1R0 1996-04-12
Les Produits De Cedre Du Pontiac Inc. 1 Rue Front, Campbell's Bay, QC J0X 1K0 1987-08-28
Laiterie Pontiac Limitee 650 Main St, Shawville, QC J0X 2Y0 1979-04-30
Pepiniere Pontiac Inc. 1082 Wellington St. West, Ottawa, ON K1Y 2Y5
The Pontiac Raw Wool Workers Inc. Box 879, Fort Coulonge, QC J0X 1V0 1983-10-21

Improve Information

Please provide details on PONTIAC FISH & GAME LODGE 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