THE COMMITTEE FOR THE CONSERVATION OF HISTORICAL MONUMENTS AND SITES

Address:
33 Bedford Cres, Ottawa, ON K1K 0E6

THE COMMITTEE FOR THE CONSERVATION OF HISTORICAL MONUMENTS AND SITES is a business entity registered at Corporations Canada, with entity identifier is 493643. The registration start date is November 14, 1960. The current status is Dissolved.

Corporation Overview

Corporation ID 493643
Corporation Name THE COMMITTEE FOR THE CONSERVATION OF HISTORICAL MONUMENTS AND SITES
LE COMITE POUR LA CONSERVATION DES MONUMENTS ET SITES HISTORIQUES
Registered Office Address 33 Bedford Cres
Ottawa
ON K1K 0E6
Incorporation Date 1960-11-14
Dissolution Date 2016-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
L.P. CLICHE 1195 AVENUE BELVEDERE, QUEBEC QC G1S 3G4, Canada
J. FLYNN 1086 PARC THORNHILL, QUEBEC QC G1S 3N7, Canada
J. L. BOULANGER 1115 AVENUE DE LA TOUR, QUEBEC QC G1R 2W8, Canada
C. H. BLAIS 1215 ERNEST LAVIGNE, SILLERY QC G1T 3G4, Canada
C. MICHAUD 2503 CHEMIN ST. LOUIS, SILLERY QC G1T 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1960-11-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1960-11-13 1960-11-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1960-11-14 current 33 Bedford Cres, Ottawa, ON K1K 0E6
Name 1960-11-14 current THE COMMITTEE FOR THE CONSERVATION OF HISTORICAL MONUMENTS AND SITES
Name 1960-11-14 current LE COMITE POUR LA CONSERVATION DES MONUMENTS ET SITES HISTORIQUES
Status 2016-09-29 current Dissolved / Dissoute
Status 2016-05-02 2016-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2016-05-02 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-29 Dissolution Section: 222
1960-11-14 Incorporation / Constitution en société

Office Location

Address 33 BEDFORD CRES
City OTTAWA
Province ON
Postal Code K1K 0E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grandwood Contracting Inc. 27 Bedford Cres, Ottawa, ON K1K 0E6 2019-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
L.P. CLICHE 1195 AVENUE BELVEDERE, QUEBEC QC G1S 3G4, Canada
J. FLYNN 1086 PARC THORNHILL, QUEBEC QC G1S 3N7, Canada
J. L. BOULANGER 1115 AVENUE DE LA TOUR, QUEBEC QC G1R 2W8, Canada
C. H. BLAIS 1215 ERNEST LAVIGNE, SILLERY QC G1T 3G4, Canada
C. MICHAUD 2503 CHEMIN ST. LOUIS, SILLERY QC G1T 1R9, Canada

Entities with the same directors

Name Director Name Director Address
105601 CANADA LTEE C. MICHAUD 1861 BOUL. LAURE, SEPT-ILES QC , Canada
LES ENTREPRISES JOCELYNE & CARMEL MICHAUD INC. C. MICHAUD 16 RUE DES PINS SUD STE-PETRONILLE, ILE ORLEANS QC G0A 4C0, Canada
GAVARD BUILDERS' SUPPLIES AND LUMBER LIMITED C. MICHAUD 940 RR 3, ST-MARCELLINE-DE-KILDATE QC J0K 2Y0, Canada
LES GESTIONS LOUISE & CONRAD MICHAUD INC. C. MICHAUD 1505 LAWLIS, VAL D'OR QC J9P 5L5, Canada
PROVITEL INC. C. MICHAUD 328 RUE PROVIDENCE, GRANBY QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 0E6

Similar businesses

Corporation Name Office Address Incorporation
The Canadian National Committee for The International Council of Monuments and Sites (icomos Canada) 484 Cooper Street, Ottawa, ON K1R 5H9 1977-05-04
Canadian Committee for The International Union for Conservation of Nature (cciucn) Station D P.o. Box: 3443, Ottawa, ON K1P 6P4 1981-04-22
Communities for Conservation 39 Hohner Avenue, Kitchener, ON N2H 2V3 2018-12-08
Le RÉseau Canadien Pour La Conservation De La Flore 680 Plains Road West, Burlington, ON L7T 4H4 1998-05-04
Physicians and Nurses for Blood Conservation Inc. 2400 Dundas St. West, #6, P.o. Box: 217, Mississauga, ON L5K 2R8 2001-11-16
Classic Monuments Inc. 18 Rue Lasalle, Masson-angers, QC J8M 1J1 1983-01-13
The Atlantic Salmon Conservation Foundation (ascf) 480 Queen Street, Fredericton, NB E3B 1B5 2005-11-08
Archivage Vieux Sites Miniers Vsm LtÉe 660 1ère Avenue, Val-d'or, QC J9P 1Y2 2013-05-02
Centre for Land Conservation B1-120 Terence Matthews Crescent, Ottawa, ON K2M 1J0 2006-04-03
Association Canadienne Pour La Conservation Et La Restauration Des Biens Culturels 1554 Carling Avenue, Unit 268, Ottawa, ON K1Z 7M4 1986-10-14

Improve Information

Please provide details on THE COMMITTEE FOR THE CONSERVATION OF HISTORICAL MONUMENTS AND SITES 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