MINISTÈRES HÉLÈNE PELLETIER MINISTRIES

Address:
4150 Judson Common, Burlington, ON L7M 0G4

MINISTÈRES HÉLÈNE PELLETIER MINISTRIES is a business entity registered at Corporations Canada, with entity identifier is 3943097. The registration start date is September 12, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3943097
Business Number 877327510
Corporation Name MINISTÈRES HÉLÈNE PELLETIER MINISTRIES
Registered Office Address 4150 Judson Common
Burlington
ON L7M 0G4
Incorporation Date 2001-09-12
Dissolution Date 2009-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
HELENE PELLETIER 4150 JUDSON COMMON, BURLINGTON ON L7M 0G4, Canada
PETER LAMBERT 1456 IVY COURT, OAKVILLE ON L6H 3J6, Canada
ELOISE FORTIN 30 JEAN LEMAN, CANDIAC QC J5R 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-03-31 current 4150 Judson Common, Burlington, ON L7M 0G4
Address 2006-03-31 2008-03-31 2085 Amherst Heights, Dr.#507, Burlington, ON L7P 5C2
Address 2002-03-31 2006-03-31 2085 Amherst Heights, Dr. #507, Burlington, ON L7P 5C3
Address 2001-09-12 2002-03-31 615 De Palerme, Suite #5, Laprairie, QC J5R 6B3
Name 2001-09-12 current MINISTÈRES HÉLÈNE PELLETIER MINISTRIES
Status 2009-11-12 current Dissolved / Dissoute
Status 2001-09-12 2009-11-12 Active / Actif

Activities

Date Activity Details
2009-11-12 Dissolution Section: Part II of CCA / Partie II de la LCC
2001-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2007-03-01
2008 2007-03-01
2007 2007-03-01

Office Location

Address 4150 JUDSON COMMON
City BURLINGTON
Province ON
Postal Code L7M 0G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reaching & Teaching International Ministries Canada 4158 Judson Common, Burlington, ON L7M 0G4 2019-10-31
10792713 Canada Inc. 4144 Judson Common, Burlington, ON L7M 0G4 2018-05-21
Karmic Applications Charity 2943 Guire Common, Burlington, ON L7M 0G4 2012-12-20
Smartgard Inc. 4172 Judson Common, Burlington, ON L7M 0G4 2000-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Karsh Scientific Incorporated 150-2125 Itabashi Way, Burlington, ON L7M 0A1 2013-10-23
Ingauge 360 Inc. 2125 Itabashi Way, Unit 126, Burlington, ON L7M 0A1 2012-04-11
3144291 Canada Limited 120-2125 Itabashi Way, Burlington, ON L7M 0A1 1995-06-27
8878471 Canada Inc. 3094 Rotary Way, Burlington, ON L7M 0A3 2014-05-06
The Angry Saucier Inc. 3091 Rotary Way, Burlington, ON L7M 0A3 2012-09-19
11831461 Canada Inc. 4179 Thomas Alton Boulevard, Burlington, ON L7M 0A4 2020-01-08
9703438 Canada Inc. 4172 Thomas Alton Blvd, Burlington, ON L7M 0A4 2016-04-08
8885842 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2014-05-13
10759317 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2018-05-01
Decon Group Unlimited Inc. 4058 Donnic Dr, Burlington, ON L7M 0A5 2020-05-18
Find all corporations in postal code L7M

Corporation Directors

Name Address
HELENE PELLETIER 4150 JUDSON COMMON, BURLINGTON ON L7M 0G4, Canada
PETER LAMBERT 1456 IVY COURT, OAKVILLE ON L6H 3J6, Canada
ELOISE FORTIN 30 JEAN LEMAN, CANDIAC QC J5R 4B4, Canada

Entities with the same directors

Name Director Name Director Address
95310 CANADA LIMITEE HELENE PELLETIER 112 RUE ROY, LEMOYNE QC J4R 2H8, Canada
CLINIQUE ANTI-TABAGISME 2000 INC. HELENE PELLETIER 6410 LOUIS-DUPIRE, MONTREAL QC H1M 1A6, Canada
LA PATISSERIE DALANI INC. HELENE PELLETIER 121 OSTIGUY, LAVALTRIE QC , Canada
Les Services Documents-Aide Inc. HELENE PELLETIER 243 MONSEIGNEUR TABAU, BOUCHERVILLE QC J4B 2K8, Canada
Garageland Music Centre Peter Lambert 157 Gibson Ave, Hamilton ON L8L 6J9, Canada
KIDSFEST CANADA PETER LAMBERT 1456 IVY COURT, OAKVILLE ON L6H 3J6, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7M 0G4

Similar businesses

Corporation Name Office Address Incorporation
MinistÈres Dan A Sheba Ministries 3930, Rue De L’université, Longueuil, QC J3Y 5R6 2004-04-13
MinistÈres Inspiritus Ministries 1 Weredale Park, Westmount, QC H3Z 1Y5 2004-11-12
Ministères Viens Ministries Inc. 5833 53 Avenue, Red Deer, AB T4N 4L4 2011-09-12
The Kingdom of God Ministries 134 Deschamps, Vanier, ON K1L 5Z7 2002-05-01
MinistÈres Enseignemoi 4008 Rue Foster, Waterloo, QC J0E 2N0 2010-03-01
Wings of Fire Ministries 24 Palmer Rd., Hamilton, ON L8T 3E6 1995-07-13
Les MinistÈres Stand-up Ministries 255 Rue Tessier Ouest, Rouyn-noranda, QC J9X 2T1 2004-06-22
MinistÈres CÉtude Pierre Ministries 296 Maxwell Bridge, Kanata, ON K2W 0A6 2010-08-20
Northern Lights Ministries 50 5th Ave South, Roborough, QC H8Y 2T8 1984-09-04
Ministeres Maison Rophe House Ministries 2634 Moncton Road, Ottawa, ON K2B 7W1 1998-04-09

Improve Information

Please provide details on MINISTÈRES HÉLÈNE PELLETIER MINISTRIES 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