WINGS OF PEACE (CANADA) INC.

Address:
1049 4e Avenue, Verdun, QC H4G 2Y7

WINGS OF PEACE (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 505269. The registration start date is March 28, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 505269
Corporation Name WINGS OF PEACE (CANADA) INC.
LES AILES DE LA PAIX (CANADA) INC. -
Registered Office Address 1049 4e Avenue
Verdun
QC H4G 2Y7
Incorporation Date 1974-03-28
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LAURENT LAVIGNE 4049 - 4E AVENUE, VERDUN QC H4G 2Y7, Canada
JACQUES DAIGNAULT 311 ALLEE DE LA SEIGNEURIE, BOUCHERVILLE QC J4B 1A7, Canada
BERNARD MORIN 5717 CH. COTE ST-ANTOINE, MONTREAL QC H4A 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1974-03-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-03-27 1974-03-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1974-03-28 current 1049 4e Avenue, Verdun, QC H4G 2Y7
Name 1974-03-28 current WINGS OF PEACE (CANADA) INC.
Name 1974-03-28 current LES AILES DE LA PAIX (CANADA) INC. -
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 1974-03-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1974-03-28 Incorporation / Constitution en société

Office Location

Address 1049 4E AVENUE
City VERDUN
Province QC
Postal Code H4G 2Y7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Éditions Diagonal Inc. 3601 Boul Gaétan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Évangéline, Montréal, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Évangéline, Montréal, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Évangéline, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
LAURENT LAVIGNE 4049 - 4E AVENUE, VERDUN QC H4G 2Y7, Canada
JACQUES DAIGNAULT 311 ALLEE DE LA SEIGNEURIE, BOUCHERVILLE QC J4B 1A7, Canada
BERNARD MORIN 5717 CH. COTE ST-ANTOINE, MONTREAL QC H4A 1R8, Canada

Entities with the same directors

Name Director Name Director Address
LES EDITIONS DU HALL INC. BERNARD MORIN 520 DE GASPE SUITE 206, VERDUN QC , Canada
DOCTEUR BERNARD MORIN, M.D. INC. BERNARD MORIN 1318 RUE DU CORINDON, QUÉBEC QC G2L 3G7, Canada
GESTION MULTI-MUNDO INC. BERNARD MORIN 176 DOMAINE CLOUTIER, ST-COLOMBAN QC J0R 1N0, Canada
4387619 CANADA INC. BERNARD MORIN 3 DES NOYERS, GATINEAU QC J9A 2W8, Canada
JOMOTEXT INC. BERNARD MORIN 22 DES PINS, HULL QC J8Y 6C7, Canada
3338827 CANADA INC. BERNARD MORIN 1891 LIONEL BERTRAND, BOISBRIAND QC J7H 1N8, Canada
NAMO DEVELOPPEMENT INC. BERNARD MORIN 12032 41 AVENUE, MONTREAL QC H1E 2E7, Canada
3620603 CANADA INC. Bernard Morin 482 R.R. 2, Cochrane ON P0L 1C0, Canada
BRULEURS JEAN-PAUL MORIN LTEE BERNARD MORIN 2715 RUE BALDWIN, MONTREAL QC H1L 5B3, Canada
the Shippegan Chamber of Commerce BERNARD MORIN -, C.P. 2005, SHIPPAGAN NB E8S 3H1, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H4G2Y7

Similar businesses

Corporation Name Office Address Incorporation
Christian Wings Inc. 3345 Rue Portneuf, Ste-foy, QC G1W 2N7 1996-12-02
Wings of Fire Ministries 24 Palmer Rd., Hamilton, ON L8T 3E6 1995-07-13
Wings of Hope (canada) Inc. 65 Rue De Castelnau O, Bureau 200, Montreal, QC H2R 2W3 1971-05-06
Vintage Wings of Canada 1699 Rue Arthur-fecteau, Gatineau, QC J8R 2Z9 2003-06-17
Healing Wings Foundation 3300 Hwy 7 East, Markham, ON L3R 5N9 2020-08-27
On Eagle's Wings Ecumenical Ministries Inc. 10072 164 Street Northwest, Edmonton, AB T5P 4Y3 1999-11-17
Wings of Peace Ministries Canada R R No 3, Waterford, ON N0E 1Y0 2000-06-05
Association Les Ailes DorÉes De La LibertÉ 739 Route 219, Hemmingford, QC J0L 1H0 2011-02-01
Un Refuge Sous Ses Ailes 1410, Rue Principale, Local 100, Sainte-julie, QC J3E 1R6 2002-04-30
Peace Wings and Democracy International Org 54 Beaverbrook Lane, Ottawa, ON K2K 1L5 2014-04-28

Improve Information

Please provide details on WINGS OF PEACE (CANADA) INC. 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