S.V.P. AIDEZ-MOI

Address:
15729, Rue Gaucher, Pierrefonds, QC H9H 4V6

S.V.P. AIDEZ-MOI is a business entity registered at Corporations Canada, with entity identifier is 4493451. The registration start date is September 26, 2008. The current status is Active.

Corporation Overview

Corporation ID 4493451
Business Number 835416892
Corporation Name S.V.P. AIDEZ-MOI
PLEASE HELP ME
Registered Office Address 15729, Rue Gaucher
Pierrefonds
QC H9H 4V6
Incorporation Date 2008-09-26
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
MAURO BUCCI 15729, RUE GAUCHER, PIERREFONDS QC H9H 4V6, Canada
Renal JOSEPH 540 Place Clément, L’Île-Bizard QC H9C 1X5, Canada
ASMICK JEAN JACQUES 3277, RUE LEON-BRISEBOIS, L'ILE-BIZARD QC H9C 1T5, Canada
SUSAN WILSON 3277, RUE LEON-BRISEBOIS, L'ILE-BIZARD QC H9C 1T5, Canada
Kelly MENSHICK 8106, chemin Norfolk, Côte Saint-Luc QC H4X 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-09-26 2014-06-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-23 current 15729, Rue Gaucher, Pierrefonds, QC H9H 4V6
Address 2012-03-31 2014-06-23 3551 Boulevard Saint-charles, #396, Kirkland, QC H9H 3C4
Address 2008-09-26 2012-03-31 15, 729 Rue Gaucher, Pierrefonds, QC H9H 4V6
Name 2014-06-23 current S.V.P. AIDEZ-MOI
Name 2014-06-23 current PLEASE HELP ME
Name 2008-09-26 2014-06-23 S.V.P. AIDEZ-MOI
Name 2008-09-26 2014-06-23 PLEASE HELP ME
Status 2014-06-23 current Active / Actif
Status 2008-09-26 2014-06-23 Active / Actif

Activities

Date Activity Details
2014-06-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-01 Soliciting
Ayant recours à la sollicitation
2019 2019-03-21 Soliciting
Ayant recours à la sollicitation
2018 2018-06-07 Soliciting
Ayant recours à la sollicitation
2017 2017-02-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 15729, RUE GAUCHER
City PIERREFONDS
Province QC
Postal Code H9H 4V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hapewell Imports Inc. Miquet, Pierrefonds, QC H9H 4V6 2016-06-10
9501371 Canada Inc. 4083 Rue Miquet, Pierrefonds, QC H9H 4V6 2015-11-05
Z-linc Transport Corporation 15745 Rue Gaucher, Pierrefonds, QC H9H 4V6 2012-07-18
8144958 Canada Inc. 4079 Miquet, Pierrefonds, QC H9H 4V6 2012-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
MAURO BUCCI 15729, RUE GAUCHER, PIERREFONDS QC H9H 4V6, Canada
Renal JOSEPH 540 Place Clément, L’Île-Bizard QC H9C 1X5, Canada
ASMICK JEAN JACQUES 3277, RUE LEON-BRISEBOIS, L'ILE-BIZARD QC H9C 1T5, Canada
SUSAN WILSON 3277, RUE LEON-BRISEBOIS, L'ILE-BIZARD QC H9C 1T5, Canada
Kelly MENSHICK 8106, chemin Norfolk, Côte Saint-Luc QC H4X 1A3, Canada

Entities with the same directors

Name Director Name Director Address
PRINTS OF THE CITY GRAPHICS INC. MAURO BUCCI 12930 GAUCHER, PIERREFONDS QC , Canada
Prints of the City T-Shirts Inc. MAURO BUCCI 12930 GAUCHER, PIERREFONDS QC , Canada
TUMAINI FUND CANADA SUSAN WILSON LES RUETTES FARM, LES RUETTES, ST. ANDREWS, GUERNSEY, CHANNEL ISLANDS GY6 8UQ, United Kingdom
CREATIONS KAYSUKI INC. SUSAN WILSON 259 STREAM, DORVAL QC H9S 2P4, Canada
TRIUS SPORTS WEAR INC. SUSAN WILSON 53 BRENTWOOD ROAD, BEACONSFIELD QC H9W 4L7, Canada
9805664 Canada Inc. Susan Wilson 201-8 Park Vista, Toronto ON M4B 1A3, Canada
115763 CANADA LTD. SUSAN WILSON 1242 CLYDE AVENUE, OTTAWA ON K2C 1X4, Canada
IndigenART Inc. Susan Wilson 20 McIndoos Cemetery Road, Woodville ON K0M 2T0, Canada
I DO BUSINESS. Inc. susan wilson 20 McIndoos Cemetery road, Woodville ON K0M 2T0, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H9H 4V6

Improve Information

Please provide details on S.V.P. AIDEZ-MOI 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