L'ASSOCIATION DES AGENTS FINANCIERS AUTOCHTONES DU CANADA, CHAPITRE QUÉBEC

Address:
221 Pitobig Mikan, Maniwaki, QC J9E 3B1

L'ASSOCIATION DES AGENTS FINANCIERS AUTOCHTONES DU CANADA, CHAPITRE QUÉBEC is a business entity registered at Corporations Canada, with entity identifier is 4389824. The registration start date is October 24, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4389824
Business Number 835335563
Corporation Name L'ASSOCIATION DES AGENTS FINANCIERS AUTOCHTONES DU CANADA, CHAPITRE QUÉBEC
Registered Office Address 221 Pitobig Mikan
Maniwaki
QC J9E 3B1
Incorporation Date 2006-10-24
Dissolution Date 2015-09-03
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 15

Directors

Director Name Director Address
CAROLINE GARON 9 JEAN DE LA FONTAINE, GATINEAU QC J9J 2X5, Canada
SUZANNE TROTTIER 105 JASPER AVE., MONT-ROYAL QC H3P 1K1, Canada
SANDRA COMMANDA 221 PITOBIG MIKAN, MANIWAKI QC J9E 3B1, Canada
MAUDE BELLEFLEUR 610-20 PERREAULT, SEPT-ILES QC G4R 4M7, Canada
ANDRE RICHER 4560 KENSINGTON, SAINT-HUBERT QC J3Y 5X5, Canada
CHRISTIAN ROCK 8140 RUE DE BURGOS, QUEBEC QC G2C 0H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-07 current 221 Pitobig Mikan, Maniwaki, QC J9E 3B1
Address 2006-10-24 2013-11-07 430 Rue Chef Stanilas-koska, Wendake, QC G0A 4V0
Name 2006-10-24 current L'ASSOCIATION DES AGENTS FINANCIERS AUTOCHTONES DU CANADA, CHAPITRE QUÉBEC
Status 2015-09-03 current Dissolved / Dissoute
Status 2015-04-06 2015-09-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-24 2015-04-06 Active / Actif

Activities

Date Activity Details
2015-09-03 Dissolution Section: 222
2006-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-10-17
2013 2011-02-16
2012 2011-02-16

Office Location

Address 221 PITOBIG MIKAN
City MANIWAKI
Province QC
Postal Code J9E 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12415666 Canada Inc. 101 Paganakomin-mikan, Maniwaki, QC J9E 3B1 2020-10-14
12352648 Canada Inc. 51 Kagagi Nakwemo Mikan, Kitigan Zibi, QC J9E 3B1 2020-09-18
Construction François Léveillé Inc. 313 Paganakomin Mikan, Maniwaki, QC J9E 3B1 2018-06-07
Meegwetch Solutions Inc. 117b Paganakomin Mikan, Maniwaki, QC J9E 3B1 2017-09-12
Construction Alexandre Brascoupé Clément Inc. 24, Kagagi Nakwemo, Maniwaki, QC J9E 3B1 2017-01-01
9812121 Canada Foundation 6 Bitobig Mikan, Kitigan Zibi (maniwaki), QC J9E 3B1 2016-07-21
Algonquin Anishinabe Kokom Kabeshinan Mosiwin 198 Pitobig Mikan, Maniwaki, QC J9E 3B1 2016-04-07
Decontie Construction Inc. 59, Makwa Mikan Road, Kitigan Zibi, QC J9E 3B1 2014-09-03
Maisy's Foundation of Hope 347b Paganakomin Mikan, Maniwaki, QC J9E 3B1 2014-08-28
Le Groupe Odjick Inc. 101 Paganakomin Mikan, Maniwaki, QC J9E 3B1 2014-08-22
Find all corporations in postal code J9E 3B1

Corporation Directors

Name Address
CAROLINE GARON 9 JEAN DE LA FONTAINE, GATINEAU QC J9J 2X5, Canada
SUZANNE TROTTIER 105 JASPER AVE., MONT-ROYAL QC H3P 1K1, Canada
SANDRA COMMANDA 221 PITOBIG MIKAN, MANIWAKI QC J9E 3B1, Canada
MAUDE BELLEFLEUR 610-20 PERREAULT, SEPT-ILES QC G4R 4M7, Canada
ANDRE RICHER 4560 KENSINGTON, SAINT-HUBERT QC J3Y 5X5, Canada
CHRISTIAN ROCK 8140 RUE DE BURGOS, QUEBEC QC G2C 0H1, Canada

Entities with the same directors

Name Director Name Director Address
3329399 CANADA INC. ANDRE RICHER 937 CHEMIN DONALDSON, L'ANGE-GARDIEN QC J8L 2W7, Canada
AAFA-Québec ANDRE RICHER 4560 KENSINGTON, SAINT-HUBERT QC J3Y 5X5, Canada
A.C. RICHER & ASSOCIES LTEE ANDRE RICHER 743 R.H.LALONDE, GATINEAU QC , Canada
149820 CANADA LTEE ANDRE RICHER 229 RUE HILLVIEW, GATINEAU QC , Canada
LES GESTIONS ANDRE RICHER INC. ANDRE RICHER 18 RUE XAVIER, AYLMER QC J9H 5B4, Canada
THE CANADIAN U.S. KNITTING MILLS LIMITED ANDRE RICHER 1119 EMILE-NELLIGAN, MONT-ST-HILAIRE QC J3H 6C8, Canada
3853233 CANADA INC. ANDRE RICHER 10 RUE DRIVEWAY, OTTAWA ON K2P 1C7, Canada
VINCENT CHARTIER & ASSOCIES (1979) LTEE ANDRE RICHER 625 RUE SYLVESTRE, SAINT-HYACINTHE QC J2S 1S9, Canada
OILSPILL SOVEREIGNTY SYSTEMS LTD. ANDRE RICHER 10 DRIVEWAY, STE 1106, OTTAWA ON K2P 1C7, Canada
95424 CANADA LTEE ANDRE RICHER 146 RUE ST GEORGES, MONT ROLLAND QC , Canada

Competitor

Search similar business entities

City MANIWAKI
Post Code J9E 3B1

Similar businesses

Corporation Name Office Address Incorporation
Agents Financiers Kopas & Burritt (quebec) Ltee 1155 Metcalfe Street, Suite 812, Montreal, QC H3B 2V6 1986-11-18
Association of Canadian Financial Officers 193 Richmond Road, Ottawa, ON K1Z 6W4 2004-07-23
L'association Canadienne Des Agents De Vins Portugais 615 Ouest Bl. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1976-02-26
L'association Autochtones Hors Réserve Du Québec 1395 Chemin Maurice, Sainte-julienne, QC J0K 2T0 2019-11-12
Association Canadienne Hellenique D'agents De Voyage (chata) 800 Boul.chomedey, Suite 180, Chomedey, QC H7V 3Y4 1983-02-09
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 2015-02-17
Canadian Chapter of The International Cost Estimating and Analysis Association 974 Parkhurst Boulevard, Ottawa, ON K2A 3M9 2015-05-05
International Wine Law Association (canadian Chapter) 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2019-12-11
Ypo Chapitre Du QuÉbec Inc. 179 Argyle St., Kirkland, QC H9H 5A6 2005-01-17
Indigenous Friends Association 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2017-09-01

Improve Information

Please provide details on L'ASSOCIATION DES AGENTS FINANCIERS AUTOCHTONES DU CANADA, CHAPITRE QUÉBEC 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