Académie de Rockland

Address:
8720 County Road 17, Rockland, ON K4K 1T2

Académie de Rockland is a business entity registered at Corporations Canada, with entity identifier is 4314646. The registration start date is July 25, 2005. The current status is Active.

Corporation Overview

Corporation ID 4314646
Business Number 828388470
Corporation Name Académie de Rockland
Rockland Academy
Registered Office Address 8720 County Road 17
Rockland
ON K4K 1T2
Incorporation Date 2005-07-25
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
STEPHANE SAVAGE 705 DES CEDRES, CASSELMAN ON K0A 1M0, Canada
Mathew Mault 253A Sunnyside Drive, Ottawa ON K1S 0R4, Canada
ROBERT BOURDEAU 1711 ST. JACQUES, EMBRUN ON K0A 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-07-25 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 8720 County Road 17, Rockland, ON K4K 1T2
Address 2012-09-04 2014-10-16 8720 County Road 17, Rockland, ON K4K 1T2
Address 2007-03-31 2012-09-04 1482 St-jacques Street, Embrun, ON K0A 1W0
Address 2005-07-25 2007-03-31 1482 St-jacques Street, Embrum, ON K0A 1W0
Name 2014-10-16 current Académie de Rockland
Name 2014-10-16 current Rockland Academy
Name 2009-12-30 2014-10-16 Académie de Rockland
Name 2009-12-30 2014-10-16 Rockland Academy
Name 2005-07-25 2009-12-30 RUSSELL TOWNSHIP ACADEMY
Status 2014-10-16 current Active / Actif
Status 2005-07-25 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-30 Amendment / Modification Name Changed.
2005-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Soliciting
Ayant recours à la sollicitation
2016 2016-06-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 8720 COUNTY ROAD 17
City ROCKLAND
Province ON
Postal Code K4K 1T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7096569 Canada Inc. 729 Industrielle Street, Suite 1, Rockland, ON K4K 1T2 2008-12-19
Teknecal Screen Print Supplies Inc. 733 Rue Industrielle Street, Unit 6, Rockland, ON K4K 1T2 1989-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715623 Canada Inc. 347 Quartz Street, Clarence-rockland, ON K4K 0A2 2019-11-01
11654225 Canada Inc. 484 Crystal Court, Clarence-rockland, ON K4K 0A2 2019-09-29
10776645 Canada Corp. 309 Quartz Ave, Rockland, ON K4K 0A2 2018-05-15
8831378 Canada Inc. 497 Crystal Court, Rockland, ON K4K 0A2 2014-03-26
8424616 Canada Ltd. 309, Quartz Ave, Rockland, ON K4K 0A2 2013-02-04
Windstone Consulting Inc. 473 Crystal Court, Rockland, ON K4K 0A2 2009-01-16
Hardcoded Web Solutions Inc. 465 Crystal Court, Rockland, ON K4K 0A2 2004-12-16
Dknvision Holdings Inc. 176 Jasper Crescent, Rockland, ON K4K 0A3 2020-08-11
11560484 Canada Inc. 316 Quartz Street, Clarence-rockland, ON K4K 0A3 2019-08-08
10956694 Canada Inc. 184 Jasper Crescent, Clarence-rockland, ON K4K 0A3 2018-08-22
Find all corporations in postal code K4K

Corporation Directors

Name Address
STEPHANE SAVAGE 705 DES CEDRES, CASSELMAN ON K0A 1M0, Canada
Mathew Mault 253A Sunnyside Drive, Ottawa ON K1S 0R4, Canada
ROBERT BOURDEAU 1711 ST. JACQUES, EMBRUN ON K0A 1W0, Canada

Entities with the same directors

Name Director Name Director Address
Foodrinc Ltd. Mathew Mault 2-107 Fourth Avenue, Ottawa ON K1S 2L1, Canada
9424806 CANADA INC. Mathew Mault 2-107 Fourth Avenue, Ottawa ON K1S 2L1, Canada
9424768 CANADA INC. Mathew Mault 2-107 Fourth Avenue, Ottawa ON K1S 2L1, Canada
Nanaku Holdings Inc. · Gestion Nanaku Inc. Mathew Mault 133 Bayswater Avenue, app. 2, Ottawa ON K1Y 2G2, Canada
ACTIVAR HOTELS INC. · ACTIVAR HÔTELS INC. Mathew Mault 133 Bayswater Avenue, Ottawa ON K1Y 2G2, Canada
CIH ACADEMY ROBERT BOURDEAU 1711 ST.JACQUES, EMBRUN ON K0A 1W0, Canada
7664389 CANADA INC. STEPHANE SAVAGE 705 DES CEDRES, CASSELMAN ON K0A 1M0, Canada

Competitor

Search similar business entities

City ROCKLAND
Post Code K4K 1T2

Similar businesses

Corporation Name Office Address Incorporation
Clinique De L'oeil Rockland Inc. 100 Rockland Road, Town of Mount Royal, QC H3P 2V9 2007-08-21
Église Communautaire De Rockland Inc. 432 Rue Charron, Rockland, ON K4K 1E7 2007-03-20
Jean-talon Sea Food (division Rockland) Ltd. Centre Rockland, Rockland, Mt. Royal, QC 1983-04-29
Centre Nautilus Rockland Inc. 2305 Rockland Road, Mount Royal, QC H3P 3E9 1983-07-11
Gestion Centre De Chirurgie Et De Médecine Rockland Inc. 100, Chemin Rockland, Mont-royal, QC H3P 2V9 2005-11-16
86639 Canada Ltee 2307 Rockland-rockland Shopping Ctr, Mont-royal, QC 1978-04-25
Rockland Souvlaki Inc. 2305 Rockland, Niveau 1, Local 11, Mont Royal, QC H3P 3E9 1983-06-02
Kinatex Sports Physio Rockland Inc. 100, Chemin Rockland, Bureau 130, Mont-royal, QC H3P 2V9 2006-09-22
Rockland Aerospace Inc. 16791, Boulevard Hymus, Kirkland, QC H9H 3L4 2001-01-10
Centennial Construction (rockland) Ltee/ltd. 1211 St. Jean Street, Rockland, ON K4K 1L5 1979-03-14

Improve Information

Please provide details on Académie de Rockland 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