L'INSTITUT GENERAL DES SERVICES DE SANTE

Address:
35 Mulvagh Ave, Ottawa, ON K2E 6M8

L'INSTITUT GENERAL DES SERVICES DE SANTE is a business entity registered at Corporations Canada, with entity identifier is 441805. The registration start date is June 10, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 441805
Business Number 892249962
Corporation Name L'INSTITUT GENERAL DES SERVICES DE SANTE
THE GENERAL INSTITUTE OF HEALTH SERVICES
Registered Office Address 35 Mulvagh Ave
Ottawa
ON K2E 6M8
Incorporation Date 1970-06-10
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
S. COAILLIER 1375 BOUL. JULES POITRAS, APT. 611, ST-LAURENT QC H4N 1Y7, Canada
STANLEY W. MARTIN R.R. 7, UPTERGROVE, ORILLIA ON L3V 6H7, Canada
WERNER F.O. DAECHSEL 938 MOUNTAINVIEW, OTTAWA ON K2B 5G4, Canada
CHARLES TILQUIN 2375 COTE STE-CATHERINE, MONTREAL QC H3T 1A8, Canada
C. LABERGE NADEAU 2375 CH. COTE STE CATHERINE, MONTREAL QC H3T 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1970-06-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-06-09 1970-06-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1970-06-10 current 35 Mulvagh Ave, Ottawa, ON K2E 6M8
Name 1970-06-10 current L'INSTITUT GENERAL DES SERVICES DE SANTE
Name 1970-06-10 current THE GENERAL INSTITUTE OF HEALTH SERVICES
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1970-06-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1970-06-10 Incorporation / Constitution en société

Office Location

Address 35 MULVAGH AVE
City OTTAWA
Province ON
Postal Code K2E 6M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
160295 Canada Inc. 27 Mulvagh Avenue, Nepean, ON K2E 6M8 1988-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
S. COAILLIER 1375 BOUL. JULES POITRAS, APT. 611, ST-LAURENT QC H4N 1Y7, Canada
STANLEY W. MARTIN R.R. 7, UPTERGROVE, ORILLIA ON L3V 6H7, Canada
WERNER F.O. DAECHSEL 938 MOUNTAINVIEW, OTTAWA ON K2B 5G4, Canada
CHARLES TILQUIN 2375 COTE STE-CATHERINE, MONTREAL QC H3T 1A8, Canada
C. LABERGE NADEAU 2375 CH. COTE STE CATHERINE, MONTREAL QC H3T 1A8, Canada

Entities with the same directors

Name Director Name Director Address
SCIENCE DES SYSTEMES S.S.M. (1980) INC. CHARLES TILQUIN 1231 O. MONT ROYAL, OUTREMONT QC , Canada
INSTITUT INTERNATIONAL DE SCIENCE DES SYSTEMES DANS LE DOMAINE DE LA SANTE (I.S.S.) INC. CHARLES TILQUIN 3867 RUE LAVAL, MONTRÉAL QC H2W 2H9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2E6M8

Similar businesses

Corporation Name Office Address Incorporation
Centre De Recherche De L'institut De L'oeil De L'hopital General D'ottawa Inc. 501 Smyth Road, Ottawa, ON K1H 8L6 1986-06-19
Rsd Convenience Store & General Services Inc. Jacqueline, Lasalle, QC H8N 1W1 2017-12-06
General Trade Services Ghannoum Inc. 4502 Rue Hurtubise, Laval, QC H7T 2P4 2011-09-13
Le Centre GÉnÉral Des Services Internet Inc. 110 Grassmere Ave., Pointe-claire, QC H9R 2Y8 2000-04-19
General Motors Services (canada) Limitee 215 William St East, Oshawa, ON L1G 1K7 1955-06-08
Canadian Institute of Child Health 704 - 60 Mcleod Street, Ottawa, ON K2P 2G1 1976-11-03
Institut Canadien De La Sante Animale 160 Research Lane, Suite 102, Guelph, ON N1G 5B2 1990-06-27
Canadian Institute of Public Health Inspectors 999 West Broadway, Suite 720, Vancouver, BC V5Z 1K5 1934-01-03
L'institut Pour L'etablissement De Sante De L'avenir 24 Clarence Street, Ottawa, ON K1N 5P3 1988-05-12
Institut Canadien D'information Sur La SantÉ 495, Richmond Road, Suite 600, Ottawa, ON K2A 4H6 1993-12-10

Improve Information

Please provide details on L'INSTITUT GENERAL DES SERVICES DE SANTE 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