FONDATION PAX VOBIS

Address:
1 Rue Boland, Gatineau, QC J8Y 1E1

FONDATION PAX VOBIS is a business entity registered at Corporations Canada, with entity identifier is 428761. The registration start date is February 10, 1975. The current status is Active.

Corporation Overview

Corporation ID 428761
Business Number 118924463
Corporation Name FONDATION PAX VOBIS
PAX VOBIS FOUNDATION
Registered Office Address 1 Rue Boland
Gatineau
QC J8Y 1E1
Incorporation Date 1975-02-10
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
PAULINE GIRARD-MATTE 316 AVENUE HALL, SAINT-LAMBERT QC J4R 1X5, Canada
CÉLINE ROY-NICHOL 38 IMPASSE HUBERT BERGERON, GATINEAU QC J9J 2V3, Canada
DENISE MARTINEZ 520 RUE VALERY, BROSSARD QC J4W 1V7, Canada
CHARLES E. MATHIEU 1 RUE BOLAND, GATINEAU QC J8Y 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1975-02-10 2014-01-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-02-09 1975-02-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-03 current 1 Rue Boland, Gatineau, QC J8Y 1E1
Address 2011-03-31 2014-01-03 1, Rue Boland, Gatineau, QC J8Y 1E1
Address 2008-02-26 2011-03-31 1 Rue Boland, Gatineau, QC J8Y 1E1
Address 2005-03-31 2008-02-26 P.o. Box: 1180, St. Donat De Montcalm, QC J0T 2C0
Address 1975-02-10 2005-03-31 90 Avenue Parent, Ottawa, ON K1N 7B1
Name 2014-01-03 current FONDATION PAX VOBIS
Name 2014-01-03 current PAX VOBIS FOUNDATION
Name 1975-02-10 2014-01-03 PAX VOBIS FOUNDATION
Name 1975-02-10 2014-01-03 FONDATION PAX VOBIS -
Status 2014-01-03 current Active / Actif
Status 2005-02-18 2014-01-03 Active / Actif
Status 2004-12-16 2005-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1975-02-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-01-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-02-26 Amendment / Modification RO Changed.
1975-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 RUE BOLAND
City GATINEAU
Province QC
Postal Code J8Y 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thy Kingdom Come Foundation 1, Rue Boland, Gatineau, QC J8Y 1E1 1981-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
PAULINE GIRARD-MATTE 316 AVENUE HALL, SAINT-LAMBERT QC J4R 1X5, Canada
CÉLINE ROY-NICHOL 38 IMPASSE HUBERT BERGERON, GATINEAU QC J9J 2V3, Canada
DENISE MARTINEZ 520 RUE VALERY, BROSSARD QC J4W 1V7, Canada
CHARLES E. MATHIEU 1 RUE BOLAND, GATINEAU QC J8Y 1E1, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION QUE TON REGNE VIENNE DENISE MARTINEZ 520 VACERY, BROSSARD QC J4N 1V7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 1E1

Similar businesses

Corporation Name Office Address Incorporation
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
W.i.s.d.o.m. Foundation 20 Posca, St-hippolyte, QC J8A 2M3 2009-09-09
Dao Foundation 10915 63 Ave Nw, Edmonton, AB T6H 1R1 2016-08-08
S.p.a.d.e. Foundation - P.o. Box: 1010, Ste-anne, MB R5H 1C1 2004-11-19
Fondation/foundation I Can Inc. 392 St-emmanuel, St-clet, QC J0P 1S0 1981-06-26

Improve Information

Please provide details on FONDATION PAX VOBIS 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