CENTRE D'AIDE OASIS CARE CENTRE

Address:
501, 5e Avenue, Verdun, QC H4G 2Z2

CENTRE D'AIDE OASIS CARE CENTRE is a business entity registered at Corporations Canada, with entity identifier is 4197763. The registration start date is October 24, 2003. The current status is Active.

Corporation Overview

Corporation ID 4197763
Business Number 869117507
Corporation Name CENTRE D'AIDE OASIS CARE CENTRE
Registered Office Address 501, 5e Avenue
Verdun
QC H4G 2Z2
Incorporation Date 2003-10-24
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
WILLIAM ENGLISH 8 PRINCIPALE STREET SOUTH, APT 302, DELSON QC J5B 0A2, Canada
SHARON RIDEOUT 4560, Lasalle Boulevard, apt. 703, Verdun QC H4G 2B1, Canada
JAMES BANTON 202 ARLEQUIN STREET, CHATEAUGUAY QC J6K 5H5, Canada
SAMUEL QUANSAH 990 KLESS STREET, LASALLE QC H8P 3K1, Canada
Daniel QUANSAH 4010, Northcliffe Avenue, apt. 308, Montréal QC H4A 3L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-10-24 2014-06-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-06 current 501, 5e Avenue, Verdun, QC H4G 2Z2
Address 2012-03-31 2014-06-06 501 5th Avenue, Verdun, QC H4G 2Z2
Address 2011-03-31 2012-03-31 5200 Verdun Avenue, Verdun, QC H4H 1K1
Address 2003-10-24 2011-03-31 3916, Verdun Ave., Verdun, QC H4G 1K9
Name 2014-06-06 current CENTRE D'AIDE OASIS CARE CENTRE
Name 2003-10-24 2014-06-06 CENTRE D'AIDE OASIS CARE CENTRE
Status 2014-06-06 current Active / Actif
Status 2003-10-24 2014-06-06 Active / Actif

Activities

Date Activity Details
2014-06-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-06-23 Amendment / Modification
2003-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 501, 5E AVENUE
City VERDUN
Province QC
Postal Code H4G 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Galantintertrading Inc. 305, 5e Avenue, Verdun, QC H4G 2Z2 2002-07-22
3792358 Canada Inc. 451 5th Avenue, Verdun, QC H4G 2Z2 2000-08-02
Rigpe Dorje Foundation 503, 5thavenue, Verdun, QC H4G 2Z2 1987-04-01
Jp Vrac Transport Recyclage Inc. 385, 5ième Avenue, Verdun, QC H4G 2Z2 2014-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Éditions Diagonal Inc. 3601 Boul Gaétan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Évangéline, Montréal, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Évangéline, Montréal, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Évangéline, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
WILLIAM ENGLISH 8 PRINCIPALE STREET SOUTH, APT 302, DELSON QC J5B 0A2, Canada
SHARON RIDEOUT 4560, Lasalle Boulevard, apt. 703, Verdun QC H4G 2B1, Canada
JAMES BANTON 202 ARLEQUIN STREET, CHATEAUGUAY QC J6K 5H5, Canada
SAMUEL QUANSAH 990 KLESS STREET, LASALLE QC H8P 3K1, Canada
Daniel QUANSAH 4010, Northcliffe Avenue, apt. 308, Montréal QC H4A 3L3, Canada

Entities with the same directors

Name Director Name Director Address
THE INTERNATIONAL SOCIETY FOR FALL PROTECTION LA SOCIETE INTERNATIONALE POUR LA PROTECTION WILLIAM ENGLISH 20500 NORTH RIVER ROAD, ALVA FL 33920, United States
ENGLISH RESOURCES LIMITED WILLIAM ENGLISH R.R. #1 AYLESFORD, KINGS COUNTY NS B0P 1C0, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H4G 2Z2

Similar businesses

Corporation Name Office Address Incorporation
Oasis Guitar Centre Inc. 5026 Sherbrooke Street West, Montreal, QC 1978-06-27
Centre National D'information Et De Recherche Sur L'aide Juridique 550 Comberland Street, Suite 0025, Ottawa, ON K1N 6N5 1980-09-26
Wing Kei Day Care Centre 1212 Centre Street Ne, Calgary, AB T2E 2R4 2020-01-01
The Centre for Clergy Care and Congregational Health 59 St. George St., Toronto, ON M5S 2E6 2010-10-22
Le Centre D'aide 24/7 19 Rue Caron, Gatineau, QC J8Y 1Y6 1987-03-03
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
Top Care Body Care Centre Inc. 601# - 1500 Riverside Drive, Ottawa, ON K1G 4J4 2007-05-14
Centre D'aide Aux Entreprises Du Val St-franÇois 745 Rue Gouin, Richmond, QC J0B 2H0 1985-03-18
750 Service Centre Oasis Point Inc. 226 Cresthaven Drive, Nepean, ON K2G 6W2 2007-06-19
7. I Centre D'aide Aux NÉcessiteux 1466 Laurin Crest, Orleans, ON K1E 3G7 2016-10-11

Improve Information

Please provide details on CENTRE D'AIDE OASIS CARE CENTRE 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