Association pipeline longitude 75°

Address:
810, Chemin De La Baie, Rigaud, QC J0P 1P0

Association pipeline longitude 75° is a business entity registered at Corporations Canada, with entity identifier is 574571. The registration start date is March 25, 1974. The current status is Active.

Corporation Overview

Corporation ID 574571
Business Number 852529676
Corporation Name Association pipeline longitude 75°
Registered Office Address 810, Chemin De La Baie
Rigaud
QC J0P 1P0
Incorporation Date 1974-03-25
Corporation Status Active / Actif
Number of Directors 8 - 11

Directors

Director Name Director Address
ROCK MAROIS 3950, BOULEVARD DES CHENAUX, TROIS-RIVIERES QC G8Y 1A4, Canada
FRANCOIS DUBOIS 132 RUE DES COLIBRIS, COWANSVILLE QC J2K 3X4, Canada
FRANCOIS MARCHAL 4502 Avenue Old Orchard, Montréal QC H4A 3B7, Canada
Fabien Pitre 100 Boulevard Alexis-Nihon, Montréal QC H4M 2N8, Canada
Benoît Gosselin 3535, LP Normand, Trois-Rivières QC G9B 0G8, Canada
Marie-Paule Barreto 5100 Rue Sherbrooke Est, Montréal QC H1V 3R9, Canada
PIERRE BOIVIN 1150, CLAIRE FONTAINE, QUEBEC QC G1R 5G4, Canada
ALEXANDRE BELISLE 801-625 RENE-LEVESQUE OUEST, MONTREAL QC H1B 1R2, Canada
Robert Rousseau 1717, rue du Havre, Montréal QC H2K 2X3, Canada
JEAN-FRANCOIS BERTHIAUME 35, RUE MANSART, SAINT-JEAN-SUR-RICHELIEU QC J2W 1L2, Canada
Jean-François Poirier 426 Chemin des Patriotes, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1974-03-25 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-03-24 1974-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 810, Chemin De La Baie, Rigaud, QC J0P 1P0
Address 2013-03-31 2014-10-07 810 Chemin De La Baie, Rigaud, QC J0P 1P0
Address 2008-03-31 2013-03-31 Station "a", P.o.box 732, Montreal, QC H3X 2V2
Address 2007-03-31 2008-03-31 Station "a", P.o.box 732, Montreal, QC H3C 2V2
Address 2005-03-31 2007-03-31 Station "a", P.o.box 732, Montreal, QC H3C 2V2
Address 1974-03-25 2005-03-31 Station "a", P.o.box 732, Montreal, QC H3C 2V2
Name 2014-10-07 current Association pipeline longitude 75°
Name 1974-03-25 2014-10-07 ASSOCIATION PIPELINE LONGITUDE 75°
Status 2014-10-07 current Active / Actif
Status 1974-03-25 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-06-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1974-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 810, chemin de la Baie
City RIGAUD
Province QC
Postal Code J0P 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arouba Marco Design Inc. 209,201, Lot416, Rigaud, QC J0P 1P0 2020-08-12
Cernunnos Farms Ltd. 415 Chemin De La Montagne, Rigaud, QC J0P 1P0 2020-07-20
Alt F4 Inc. 257 Chemin De L'anse, Rigaud, QC J0P 1P0 2020-05-27
Lalonde Capital Immobilier Inc. 214 Chemin J René-gauthier, Rigaud, QC J0P 1P0 2019-11-29
Simply Comfy Living Inc. 47 Chemin Du Hudson Club, Rigaud, QC J0P 1P0 2019-08-05
Vertical 7 Inc. 24 Rue De La Coopérative, Rigaud, QC J0P 1P0 2019-04-18
11320319 Canada Inc. 752 Rue Daniel, Rigaud, QC J0P 1P0 2019-03-26
Jomijean Tsi Inc. 330, Chemin Émile Nelligan, Rigaud, QC J0P 1P0 2018-08-23
Bebaby Ltd. 45 Saint-antoine, Rigaud, QC J0P 1P0 2018-07-26
Close Out Canada M.e.s. Inc. 877 Rue Des Merles, TrÈs St-rÉdempteur, QC J0P 1P0 2018-06-19
Find all corporations in postal code J0P 1P0

Corporation Directors

Name Address
ROCK MAROIS 3950, BOULEVARD DES CHENAUX, TROIS-RIVIERES QC G8Y 1A4, Canada
FRANCOIS DUBOIS 132 RUE DES COLIBRIS, COWANSVILLE QC J2K 3X4, Canada
FRANCOIS MARCHAL 4502 Avenue Old Orchard, Montréal QC H4A 3B7, Canada
Fabien Pitre 100 Boulevard Alexis-Nihon, Montréal QC H4M 2N8, Canada
Benoît Gosselin 3535, LP Normand, Trois-Rivières QC G9B 0G8, Canada
Marie-Paule Barreto 5100 Rue Sherbrooke Est, Montréal QC H1V 3R9, Canada
PIERRE BOIVIN 1150, CLAIRE FONTAINE, QUEBEC QC G1R 5G4, Canada
ALEXANDRE BELISLE 801-625 RENE-LEVESQUE OUEST, MONTREAL QC H1B 1R2, Canada
Robert Rousseau 1717, rue du Havre, Montréal QC H2K 2X3, Canada
JEAN-FRANCOIS BERTHIAUME 35, RUE MANSART, SAINT-JEAN-SUR-RICHELIEU QC J2W 1L2, Canada
Jean-François Poirier 426 Chemin des Patriotes, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada

Entities with the same directors

Name Director Name Director Address
THE ASSOCIATION OF CONSULTING ENGINEERS OF CANADA Alexandre Belisle 318-2200 rue Saint-Georges, LeMoyne QC J4R 1V6, Canada
Chambre de Commerce de Sorel ALEXANDRE BELISLE 3000 BOULEVARD DE TRACY, SOREL-TRACY QC J3R 5B9, Canada
PENRAMCO LTD. ALEXANDRE BELISLE 2 200, RUE ST-GEORGES, APP 318, LEMOYNE QC J4R 1V6, Canada
INGÉNIMATION INC. ALEXANDRE BELISLE 2200, RUE SAINT-GEORGES, APP. 318, LEMOYNE QC J4R 1V6, Canada
DU-PA INDUSTRIES INC. FRANCOIS DUBOIS 11676 RUE PAVILLON, PIERREFONDS QC , Canada
LES ATTACHES R.T.R. LTEE FRANCOIS DUBOIS 11676 PAVILLON, PIERREFONDS QC , Canada
4228588 CANADA INC. JEAN-FRANÇOIS POIRIER 12 MONTCALM, BLAINVILLE QC J7C 2R6, Canada
URGEL DELISLE & ASSOCIES INC. Jean-François Poirier 180, 5e Rang, La Présentation QC J0H 1B0, Canada
6020836 CANADA INC. JEAN-FRANÇOIS POIRIER 180, 5e Rang, La Présentation QC J0H 1B0, Canada
FONDATION DU CLUB DE HOCKEY CANADIEN POUR L'ENFANCE THE MONTREAL CANADIENS CHILDREN&a PIERRE BOIVIN 505-1693 RUE SAINT-PATRICK, MONTREAL QC H3K 3G9, Canada

Competitor

Search similar business entities

City RIGAUD
Post Code J0P 1P0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Energy Pipeline Association 505 3rd Street Sw, Suite 1110, Calgary, AB T2P 3E6 1993-03-29
Canadian Association of Energy and Pipeline Landowner Associations #23-70 Froo Crescent, Regina, SK S4N 1S7 2000-03-27
Les PropriÉtÉs Du Pipeline Tda Inc. 48 Du. Pipeline Road, Potton, QC J0E 1X0 2004-10-01
Les PropriÉtÉs Du Pipeline Tda Inc. 48, Chemin Du Pipeline, Potton, QC J0E 1X0
La Societe D'experts Conseils En Pipeline Monenco Limitee 801 6th Avenue S.w., Suite 400, Calgary, QC T2P 3W3 1983-06-07
Pipeline Records Canada Inc. 4398 St-lawrence Blvd, Suite 203, Montreal, QC H2W 1Z5 1987-05-29
New Longitude International Inc. 2027 Markle Drive, Oakville, ON L6H 3N6 2020-08-18
Longitude Intergroup Ltd. 12035 Wascana Heights, Regina, SK S4V 3E2 2019-06-04
Scl Quebec Pipeline Inc. 400 4 Avenue S.w., Calgary, AB T2P 0J4 1988-12-08
Les Industries De Pipeline Regis Ltee 680 Anyon, Greenfield Park, Montreal, QC J4V 2E9 1976-06-14

Improve Information

Please provide details on Association pipeline longitude 75° 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