ECOLE LE GOELAND INC.

Address:
Succ. B C.p. 289, Ottawa, ON K1P 5A0

ECOLE LE GOELAND INC. is a business entity registered at Corporations Canada, with entity identifier is 637556. The registration start date is May 28, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 637556
Corporation Name ECOLE LE GOELAND INC.
Registered Office Address Succ. B C.p. 289
Ottawa
ON K1P 5A0
Incorporation Date 1980-05-28
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
MICHEL POIRIER RR 1, BUCKINGHAM QC J8L 2W7, Canada
MONIQUE LAUZON 10 MESANGES, CANTLEY QC J0X 1L0, Canada
ADRIEN VENNE 19 DES POMMIERS, AYLMER QC J9H 5E1, Canada
JACINTHE THEBERGE 22 COCHR ANE, AYLMER QC J9H 2G2, Canada
THERESE ST-ONGE RR 1, B.P. 124, CHELSEA QC J0X 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-05-27 1980-05-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-05-28 current Succ. B C.p. 289, Ottawa, ON K1P 5A0
Name 1980-05-28 current ECOLE LE GOELAND 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 1980-05-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1980-05-28 Incorporation / Constitution en société

Office Location

Address SUCC. B C.P. 289
City OTTAWA
Province ON
Postal Code K1P 5A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hundred Percent Canadian Wood Inc. 59 Sparks St. C. P. 1442, Station B, Ottawa, ON K1P 5A0 2013-07-02
Global Empire Realty Inc. 59 Sparks Street, C.p. 1442, Station "b", Ottawa, ON K1P 5A0 2013-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
MICHEL POIRIER RR 1, BUCKINGHAM QC J8L 2W7, Canada
MONIQUE LAUZON 10 MESANGES, CANTLEY QC J0X 1L0, Canada
ADRIEN VENNE 19 DES POMMIERS, AYLMER QC J9H 5E1, Canada
JACINTHE THEBERGE 22 COCHR ANE, AYLMER QC J9H 2G2, Canada
THERESE ST-ONGE RR 1, B.P. 124, CHELSEA QC J0X 1N0, Canada

Entities with the same directors

Name Director Name Director Address
6092764 CANADA INC. ADRIEN VENNE 19 DES POMMIERS, HULL, GATINEAU QC J8Z 2M2, Canada
LES CONSTRUCTIONS VENOR LTEE ADRIEN VENNE 19 RUE DES POMMIERS, HULL QC , Canada
6497675 CANADA INC. ADRIEN VENNE 3107 RUE PRINCIPALE, WENDOVER ON K0A 3K0, Canada
3076792 CANADA INC. JACINTHE THEBERGE 22 RUE COCHRANE, AYLMER QC J9H 2G2, Canada
MILOTROL INC. MICHEL POIRIER 897 CHERRIER, ILE BIZARD QC H9E 1C3, Canada
CABINE EN BOIS "SOLIDE" LTÉE Michel Poirier 482, avenue Dallaire, Rouyn-Noranda QC J9X 4V7, Canada
6240020 CANADA INC. MICHEL POIRIER 10133, RUE MARQUETTE, MONTRÉAL QC H2C 3E4, Canada
PRODUCTIONS OPUS MÉDIA INC. MICHEL POIRIER 60, Chemin des Huards, Saint-Sauveur QC J0R 1R3, Canada
7223820 CANADA INC. MICHEL POIRIER 61 RUE DE LA BRISE, GATINEAU QC J9A 3C5, Canada
8689334 CANADA INC. Michel Poirier 1 rue Félix-Leclerc, Gatineau QC J9H 7N7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5A0

Similar businesses

Corporation Name Office Address Incorporation
Gestion Goeland Inc. 3860 Boul. Décarie # 206, Montréal, QC H4A 3J7 2003-03-13
7065621 Canada Incorporated Rue De L'ecole, 617 Rue De L'ecole, Greenfield Park, Montreal, QC J4V 1E7 2008-10-22
Fédération Canadienne Des Directions D'école Francophone 65 Rue De L'ecole, Lameque, NB E8T 1B7 2008-04-23
Goeland V.2.0. Inc. 870-a, Rang 2 Est, Joly, QC G0S 1M0 2014-05-14
Canadian Friends of The École Biblique 372 Huron St., Toronto, ON M5S 2G4 1995-03-15
10643998 Canada Inc. 1, Rue Du Goéland, Matagami, QC J0Y 2A0 2018-02-21
10413534 Canada Inc. 12 Chemin Du Goéland, Val-des-monts, QC J8N 6B6 2017-09-20
Musée Du Goéland Inc. 263 De La Jemmerais, Boucherville, QC J4B 1H2 1989-03-20
Aviation Air Goeland Inc. 535 Du Verger, Duvernay, Laval, QC 1978-01-09
Les Traducteurs RÉunis S.c.c. 46 Chemin GoÉland, Val-des-monts, QC J8N 6B6 1993-07-09

Improve Information

Please provide details on ECOLE LE GOELAND 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