Arundel Citizens Home Inc.

Address:
2 Village Street, Arundel, QC J0T 1A0

Arundel Citizens Home Inc. is a business entity registered at Corporations Canada, with entity identifier is 652652. The registration start date is June 9, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 652652
Business Number 118790815
Corporation Name Arundel Citizens Home Inc.
Registered Office Address 2 Village Street
Arundel
QC J0T 1A0
Incorporation Date 1980-06-09
Dissolution Date 2016-11-21
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
RONALD COOKE 123 VILLAGE STREET, ARUNDEL QC J0T 1A0, Canada
DAVID FLANAGAN 31 DOCTOR-HENRY ROAD, ARUNDEL QC J0T 1A0, Canada
FRANCES JONES 20 CHURCH ROAD, ARUNDEL QC J0T 1A0, Canada
BEVIN BOYD 11 BEAVEN LAKE ROAD, ARUNDEL QC J0T 1A0, Canada
CAROLE BRANDT 121 ROUGE ROAD, ARUNDEL QC J0T 1A0, Canada
REJEAN VILLENEUVE 3 CHEMIN DU RUISSEAU, ARUNDEL QC J0T 1A0, Canada
JOANNA NASH 168 CHEMIN DE LA ROUGE, ARUNDEL QC J0T 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1980-06-09 2015-03-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-06-08 1980-06-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-03-03 current 2 Village Street, Arundel, QC J0T 1A0
Address 2007-03-31 2015-03-03 2 Village St, Arundel, QC J0T 1A0
Address 1980-06-09 2007-03-31 2 Village St, Box 129, Arundel, QC J0T 1A0
Name 2015-03-03 current Arundel Citizens Home Inc.
Name 1980-06-09 2015-03-03 ARUNDEL CITIZENS HOME INC.
Status 2016-11-21 current Dissolved / Dissoute
Status 2015-03-03 2016-11-21 Active / Actif
Status 1980-06-09 2015-03-03 Active / Actif

Activities

Date Activity Details
2016-11-21 Dissolution Section: 220(1)
2015-03-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1980-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 Village Street
City Arundel
Province QC
Postal Code J0T 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Consultants Ppe Inc. 21 Deer Haven Road, Arundel, QC J0T 1A0 2018-02-07
9623124 Canada Inc. 64 Chemin Des Jésuites, Barkmere, QC J0T 1A0 2016-02-09
7299184 Canada Inc. 43, Swails Corner, Arundel, QC J0T 1A0 2009-12-18
Gestion Jean-guy LabontÉ Inc. 4 Chemin Labrosse, Arundel, QC J0T 1A0 2008-07-08
Janro Imaging Laboratory Inc. 255 Ch. De La Rivière Rouge, Arundel, QC J0T 1A0 2007-05-24
Off-road Experience Inc. 11 Chemin De La Montagne, Arundel, QC J0T 1A0 2006-07-27
Rossque Inc. 10 White Road, Arundel, QC J0T 1A0 2005-12-22
3832155 Canada Inc. 34 Chemin Du Golf, Arundel, QC J0T 1A0 2000-11-08
3749045 Canada Inc. 2 Pineridge Road, Arundel, QC J0T 1A0 2000-04-17
Sanchez Tessier Inc. 123 Rue Du Village, Arundel, QC J0T 1A0 1998-08-11
Find all corporations in postal code J0T 1A0

Corporation Directors

Name Address
RONALD COOKE 123 VILLAGE STREET, ARUNDEL QC J0T 1A0, Canada
DAVID FLANAGAN 31 DOCTOR-HENRY ROAD, ARUNDEL QC J0T 1A0, Canada
FRANCES JONES 20 CHURCH ROAD, ARUNDEL QC J0T 1A0, Canada
BEVIN BOYD 11 BEAVEN LAKE ROAD, ARUNDEL QC J0T 1A0, Canada
CAROLE BRANDT 121 ROUGE ROAD, ARUNDEL QC J0T 1A0, Canada
REJEAN VILLENEUVE 3 CHEMIN DU RUISSEAU, ARUNDEL QC J0T 1A0, Canada
JOANNA NASH 168 CHEMIN DE LA ROUGE, ARUNDEL QC J0T 1A0, Canada

Entities with the same directors

Name Director Name Director Address
171382 CANADA INC. CAROLE BRANDT LOT 941, LAKE LOUISA RD., DALESVILLE QC J0V 1A0, Canada
10558435 Canada Ltd. David Flanagan 9 Macbeth Crescent, Stratford PE C1B 2X2, Canada
NORTH BAY FLYING CLUB RONALD COOKE 41 NORTHWOODS DR., CORBEIL ON P0H 1K0, Canada

Competitor

Search similar business entities

City Arundel
Post Code J0T 1A0

Similar businesses

Corporation Name Office Address Incorporation
Les Bois De Foyer D'arundel Inc. Rr 1, Arundel, QC J0T 1A0 1980-03-27
Compagnie De Fiducie Citizens 700 West Georgia South, P.o.box 10074, Vancouver, BC V7X 1B6 1979-11-19
Exo-code Inc. 5 Arundel St., Montreal, QC 1979-12-31
Findpetcare.com Inc. 22 Arundel, Woodbridge, ON L4H 2W6 2005-08-09
T.l.i.m. Enterprises Ltd. 38 Dr.henry, P.o. Box 27, Arundel, QC J0T 1A0 1969-01-14
J.g. Micro-sculpture Ltd. Rr 2, Arundel, QC 1969-05-30
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
Les Equipements N. Molloy Inc. Rr 2, Arundel, QC J0T 1A0 1981-09-25
12361094 Canada Ltd. 142 Arundel Ave., Toronto, ON M4K 3A6 2020-09-23
Rashers Inc. 60 Arundel Avenue, Toronto, ON M4K 3A4 2012-07-09

Improve Information

Please provide details on Arundel Citizens Home 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