FONDATION SAMÉLIE

Address:
266 Boulevard Yvon L'heureux, Nord, Beloeil, QC J3G 5P2

FONDATION SAMÉLIE is a business entity registered at Corporations Canada, with entity identifier is 4346891. The registration start date is February 9, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4346891
Business Number 805907144
Corporation Name FONDATION SAMÉLIE
SAMELIE FOUNDATION
Registered Office Address 266 Boulevard Yvon L'heureux
Nord
Beloeil
QC J3G 5P2
Incorporation Date 2006-02-09
Dissolution Date 2015-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MIREILLE BONIN 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada
MARCEL PONTBRIAND 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada
MARIE-CLAIRE DION 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-02-09 current 266 Boulevard Yvon L'heureux, Nord, Beloeil, QC J3G 5P2
Name 2006-02-09 current FONDATION SAMÉLIE
Name 2006-02-09 current SAMELIE FOUNDATION
Status 2015-06-25 current Dissolved / Dissoute
Status 2015-01-26 2015-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-02-09 2015-01-26 Active / Actif

Activities

Date Activity Details
2015-06-25 Dissolution Section: 222
2006-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-01-10
2007 2007-03-21

Office Location

Address 266 BOULEVARD YVON L'HEUREUX
City BELOEIL
Province QC
Postal Code J3G 5P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Trans-inter Inc. 270 Boulevard Yvon L'heureux Nord, Beloeil, QC J3G 5P2 2006-04-07
Gestion Samuel Et Amélie Inc. 270 Boulevard Yvon L'heureux N, Beloeil, QC J3G 5P2 2006-03-31
Swichland Entreprises Inc. 266 Boul. Yvon L'heureux Nord, Beloeil, QC J3G 5P2 2005-03-15
Tora Beloeil Limitee 360 Boulevard Yvon L'heureux Nord, Beloeil, QC J3G 5P2 2003-07-03
Les Meubles Wylsam Inc. 270 Boulevard Yvon L.'heureux Nord, Beloeil, QC J3G 5P2 2001-05-09
3349861 Canada Inc. 270 Boulevard Yvon L'heureux, Nord, Beloeil, QC J3G 5P2 1997-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
MIREILLE BONIN 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada
MARCEL PONTBRIAND 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada
MARIE-CLAIRE DION 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada

Entities with the same directors

Name Director Name Director Address
3161277 CANADA INC. MARCEL PONTBRIAND 279 COLIBRI, BELOEIL QC J3G 5J5, Canada
4291034 CANADA INC. MARCEL PONTBRIAND 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada
3349861 CANADA INC. MARCEL PONTBRIAND 279 RUE COLIBRI, BELOEIL QC J3G 5J5, Canada
TRANSPORT WYLSAN INC. MARCEL PONTBRIAND 279 COLIBRI, BELOEIL QC J3G 5J5, Canada
Gestion Trans-Inter Inc. MIREILLE BONIN 279 RUE COLIBRI, BELOEIL, QC J3G 5P5, Canada

Competitor

Search similar business entities

City BELOEIL
Post Code J3G 5P2

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
S.p.a.d.e. Foundation - P.o. Box: 1010, Ste-anne, MB R5H 1C1 2004-11-19
La Fondation Du Cuc 449 Sussex Dr., Ottawa, ON K1N 6Z4 2002-08-22
Nio Foundation 306 Des PrÈs, Laval, QC H7N 1C5 1997-12-10
Fondation Uni 238, Rue La Fayette, Laval, QC H7G 1M2 2015-05-27

Improve Information

Please provide details on FONDATION SAMÉLIE 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