FESTIVAL DES RAFTSMEN INCORPORE

Address:
41 Millar, Hull, QC J8Y 3N9

FESTIVAL DES RAFTSMEN INCORPORE is a business entity registered at Corporations Canada, with entity identifier is 432288. The registration start date is April 3, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 432288
Corporation Name FESTIVAL DES RAFTSMEN INCORPORE
Registered Office Address 41 Millar
Hull
QC J8Y 3N9
Incorporation Date 1967-04-03
Dissolution Date 2016-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT GAUVIN 21 RUE GOBEIL, HULL QC , Canada
AUDETTE LE BEL 238 RUE NOTRE-DAME, HULL QC , Canada
GILLES BELANGER 41 RUE MILLAR, HULL QC J8Y 3N9, Canada
PIERRE BEAUBIEN 30 RUE BOUCHER, HULL QC J8Y 6G3, Canada
JACQUES LABELLE 199 RUE ARCHAMBAULT, HULL QC J8Y 5E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1967-04-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-04-02 1967-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1967-04-03 current 41 Millar, Hull, QC J8Y 3N9
Name 1967-04-03 current FESTIVAL DES RAFTSMEN INCORPORE
Status 2016-09-26 current Dissolved / Dissoute
Status 2016-04-29 2016-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2016-04-29 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-26 Dissolution Section: 222
1967-04-03 Incorporation / Constitution en société

Office Location

Address 41 MILLAR
City HULL
Province QC
Postal Code J8Y 3N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cd Repairman of Canada Inc. 182 Boul St-joseph, Hull, QC J8Y 3N9 1998-03-16

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
ROBERT GAUVIN 21 RUE GOBEIL, HULL QC , Canada
AUDETTE LE BEL 238 RUE NOTRE-DAME, HULL QC , Canada
GILLES BELANGER 41 RUE MILLAR, HULL QC J8Y 3N9, Canada
PIERRE BEAUBIEN 30 RUE BOUCHER, HULL QC J8Y 6G3, Canada
JACQUES LABELLE 199 RUE ARCHAMBAULT, HULL QC J8Y 5E3, Canada

Entities with the same directors

Name Director Name Director Address
FÉDÉRATION CANADIENNE DES INVENTEURS (FCI) FEDERATION OF CANADIAN INVENTORS (FCI) GILLES BELANGER 1635 18E AVENUE, MONTREAL QC H1B 3J5, Canada
Chambre de Commerce de Magog GILLES BELANGER -, MAGOG QC , Canada
2701090 CANADA INC. GILLES BELANGER 1759 CITADELLE, VAL D'OR QC J9P 4W4, Canada
BEL PRODUCTS (CANADA) LTD. GILLES BELANGER 2475, DE LORETTE, DUVERNAY, LAVAL QC H7E 4R3, Canada
ENTREPRISE BELANGER & MENARD INC. GILLES BELANGER 2445 ROUTE 117, VAL DAVID QC J0T 2N0, Canada
FA-SOL CANADA INC. GILLES BELANGER 1100, ST-URBAIN, APP.403, MONTREAL QC H2Z 1W1, Canada
GILLES BELANGER INFORMATIQUE INC. GILLES BELANGER 6231, 25E AVENUE, MONTREAL QC H1T 3L5, Canada
3515893 CANADA INC. GILLES BELANGER 372 AVENUE LANDRY, ROUYN-NORANDA QC J9X 6S9, Canada
MANUTOLE (1991) INC. GILLES BELANGER 372 AVENUE LANDRY, ROUYN-NORANDA QC J9X 6S9, Canada
AIRAUTO INC. GILLES BELANGER 3535 RUE PAPINEAU, APP 2802, MONTREAL QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y3N9

Similar businesses

Corporation Name Office Address Incorporation
Le Festival De Musique Francophone Fmf Inc. 451 De L'eglise, Verdun, QC H4G 2M6 1993-07-19
Festival Packaging Inc. 8286 Cote De Liesse Road, St-laurent, QC H4T 1G7
Les Produits Festival Inc. 860 Mill Street, Montreal, QC H3C 1Y3 1983-09-13
Festival Packaging Inc. 5700 Pare, Montreal, QC H4P 2M2 1992-07-21
The Day of The Dead Festival 6829 Rocque St., Orleans, ON K1C 1A3 2016-02-05
Les Gouverneurs Du Festival D'art Dramatique Du Canada 625 King Street, Toronto, ON M5V 1M5 1935-05-27
North American Sound and Color Festival Inc. C.p.53, Jonquiere, QC 1977-08-16
F.c.c.p. Canadian Popular Festival Inc. 135 York Street, Suite 204, Ottawa, ON K1N 5T4 1983-04-20
Festival Canadien Des Jeunes Dramaturges 116 Easton Avenue, Montreal, QC H2X 1L2 1984-09-26
Festival Canadien Des Films Du Monde 1432 Rue De Bleury, Montreal, QC H3A 2J1 1977-08-09

Improve Information

Please provide details on FESTIVAL DES RAFTSMEN INCORPORE 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