ASSOCIATION INTERNATIONALE DES TECHNICIENS ET TECHNICIENNES EN MASSAGES AGAOWAZIENS

Address:
1492 Rte 241, Shefford, QC J2M 1L2

ASSOCIATION INTERNATIONALE DES TECHNICIENS ET TECHNICIENNES EN MASSAGES AGAOWAZIENS is a business entity registered at Corporations Canada, with entity identifier is 4353005. The registration start date is March 8, 2006. The current status is Active.

Corporation Overview

Corporation ID 4353005
Business Number 854669322
Corporation Name ASSOCIATION INTERNATIONALE DES TECHNICIENS ET TECHNICIENNES EN MASSAGES AGAOWAZIENS
Registered Office Address 1492 Rte 241
Shefford
QC J2M 1L2
Incorporation Date 2006-03-08
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JOSEE RONDEAU 1492 RTE 241, SHEFFORD QC J2M 1L2, Canada
CLAUDE RICHER 1492 RTE 241, SHEFFORD QC J2M 1L2, Canada
MARIO TARDIF-DUFOUR 1492 RTE 241, SHEFFORD QC J2M 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-03-08 2015-02-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-02-18 current 1492 Rte 241, Shefford, QC J2M 1L2
Address 2006-03-08 2015-02-18 50, Rue Dufferin, Granby, QC J2G 4W7
Name 2015-02-18 current ASSOCIATION INTERNATIONALE DES TECHNICIENS ET TECHNICIENNES EN MASSAGES AGAOWAZIENS
Name 2006-03-08 2015-02-18 Association Internationale des Techniciens et Techniciennes en Massages Agaowaziens
Status 2015-02-18 current Active / Actif
Status 2006-03-08 2015-02-18 Active / Actif

Activities

Date Activity Details
2015-02-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1492 RTE 241
City SHEFFORD
Province QC
Postal Code J2M 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7081863 Canada Inc. 1492, Route 241, Shefford, QC J2M 1L2 2008-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7903162 Canada Inc. 42 Rue Lussier, Shefford, QC J2M 0B5 2011-06-25
11317768 Canada Inc. 19 Bourassa St, Shefford, QC J2M 0B6 2019-03-25
Coldbrook Publishing Inc. 19 Bourassa Road, Shefford, QC J2M 0B6 2010-12-02
2999668 Canada Inc. 21, Rue Ducharme, Shefford, QC J2M 0B8
Fruiterie 243 Inc. 56 Chemin Foster, Shefford, QC J2M 1A5 2019-03-25
Les Productions Le Cyber-sommelier Ltée 69 Rue Kavanagh, Shefford, QC J2M 1A7 2010-02-23
Voikoi? Inc. Fulford, Shefford, QC J2M 1B2 2014-12-10
Gestion RÉgis D'astous Inc. 82 Noble, Shefford, QC J2M 1B4 1990-05-14
6461701 Canada Inc. 237 Chemin Clark Hill, Shefford, QC J2M 1C9 2005-10-13
Xaak Transports Inc. 32 Hélène Laframboise, Shefford, QC J2M 1E3 1996-04-16
Find all corporations in postal code J2M

Corporation Directors

Name Address
JOSEE RONDEAU 1492 RTE 241, SHEFFORD QC J2M 1L2, Canada
CLAUDE RICHER 1492 RTE 241, SHEFFORD QC J2M 1L2, Canada
MARIO TARDIF-DUFOUR 1492 RTE 241, SHEFFORD QC J2M 1L2, Canada

Entities with the same directors

Name Director Name Director Address
Association of Justice Counsel Claude Richer 300- 2725 Queensview Drive, Ottawa ON K2B 0A1, Canada
123282 CANADA LTEE Claude RICHER 1153, rue Omer-Adam, Beloeil QC J3G 0H6, Canada
3073769 CANADA INC. CLAUDE RICHER 1333 BOUL CHOMEDEY APP 901, LAVAL QC H7V 3Y1, Canada
CANADA JKA KARATE FEDERATION CLAUDE RICHER 32 Steel Street, Ottawa ON K1J 6R3, Canada
LES ENTREPRISES DELLI COLLI INC. CLAUDE RICHER 830 KENNEDY NORD, SHERBROOKE QC J1E 2H1, Canada
PLACEMENTS L.R.S. INC. CLAUDE RICHER 830 KENNEDY RD., SHERBROOKE QC , Canada
7081863 CANADA INC. CLAUDE RICHER 1492, ROUTE 241, SHEFFORD QC J2M 1L2, Canada
XART INTÉGRATION INC. CLAUDE RICHER 3840 RUE LAVOIE, SAINT-HUBERT QC J3Y 5E4, Canada
7081863 CANADA INC. MARIO TARDIF-DUFOUR 1492, ROUTE 241, SHEFFORD QC J2M 1L2, Canada

Competitor

Search similar business entities

City SHEFFORD
Post Code J2M 1L2
Category massage
Category + City massage + SHEFFORD

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Pharmacy Technicians Inc. 9-6975 Meadowvale Town Centre Circle, Suite 164, Mississauga, ON L5N 2V7 1983-03-02
Canadian Explosives Technicians' Association 2025 Courtney Park Drive East, ( Festi Building Pearson Airport ), Mississauga, ON L5P 1B2 1992-02-03
Association Canadienne Des Techniciens D'entretien D'aeronerf Aeroport De Dorval, C.p. 362, Dorval, QC H4Y 1B1 1963-01-23
Association of Technicians and Technologists of Quebec 95 Rue Bellevue, Suite 803, Sherbrooke, QC J1J 3Z2 1994-10-20
L'association Des Techniciens D'automobile Du QuÉbec 1310 Fletcher, Chomedey, Laval, QC H7W 4L2 2002-04-22
International Association for Art and Science 4830 Rue De Chambly Apt. 1, Montreal, QC H1X 3P4 2019-09-19
International Snowmobile Racing Association 2436 Rue St-adolphe, Val-david, QC J0T 2N0 1981-12-09
Association Internationale Des Professionnels Holistiques 2356 Ave. Regent, Montreal, QC H4A 2R1 2004-01-28
International Health Profession Association 590 Ravel, Brossard, QC J4X 2L7 1996-02-02
L'association Internationale Pour La Recherche Sur Le Bön 5195 Avenue O'bryan, Montreal, QC H4V 2A8 2010-03-26

Improve Information

Please provide details on ASSOCIATION INTERNATIONALE DES TECHNICIENS ET TECHNICIENNES EN MASSAGES AGAOWAZIENS 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