LE CERCLE DE L'AMITIE N.D.L. (VANIER) INC.

Address:
390 Route 309, Val-des-bois, QC J0X 3C0

LE CERCLE DE L'AMITIE N.D.L. (VANIER) INC. is a business entity registered at Corporations Canada, with entity identifier is 771562. The registration start date is November 6, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 771562
Business Number 119011443
Corporation Name LE CERCLE DE L'AMITIE N.D.L. (VANIER) INC.
Registered Office Address 390 Route 309
Val-des-bois
QC J0X 3C0
Incorporation Date 1978-11-06
Dissolution Date 2017-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
Gaetan Ouimet 435 CH MONTREAL, OTTAWA ON K1K 0V2, Canada
Anne-Marie Philippe 12- 155 rue Lebrun, Ottawa ON K1L 1A5, Canada
Henriette Ethier 1291 crois Silvestri, Ottawa ON K1J 1E5, Canada
Erik Gravelle 70 Dunbarton Crt, Ottawa ON K1B 4L4, Canada
Luc Bigras 422 Place Pauline-Charron, Ottawa ON K1L 8L4, Canada
Lise Demers 4- 382 place Crete, Ottawa ON K1L 7K8, Canada
Tanya Beaulieu 2059 Onyx, Vars ON K0A 3H0, Canada
Tania Marcil 1750 Cara Crescent, Ottawa ON K4A 1M8, Canada
Francine Potvin 407 unité 7 rue Montfort, Ottawa ON K1L 8G8, Canada
Gilles Houle 318- 515 Boul. St-Laurent, Ottawa ON K1K 3X5, Canada
Jeannine Gauthier 435 ch Montreal, Ottawa ON K1K 0V2, Canada
Luc Dupont 132 rue Dufort, Ottawa ON K1L 6Z6, Canada
Rita Query 195-2111 chemin Montreal, Ottawa ON K1J 8M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1978-11-06 2014-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-11-05 1978-11-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-23 current 390 Route 309, Val-des-bois, QC J0X 3C0
Address 2004-08-04 2014-04-23 390 Route 309, Val Des Bois, QC J0X 3C0
Address 2004-03-31 2004-08-04 435 Chemin MontrÉal, Ottawa, ON K1K 0V2
Address 2000-03-31 2004-03-31 C P 144, Val Des Bois Cte Gatineau, QC J0X 3C0
Address 1978-11-06 2000-03-31 C P 144, Val Des Bois Cte Gatineau, QC J0X 3C0
Name 1978-11-06 current LE CERCLE DE L'AMITIE N.D.L. (VANIER) INC.
Status 2017-03-20 current Dissolved / Dissoute
Status 2016-09-15 2017-03-20 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2014-04-23 2016-09-15 Active / Actif
Status 1978-11-06 2014-04-23 Active / Actif

Activities

Date Activity Details
2017-03-20 Dissolution Section: 221
2016-09-15 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-04-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1978-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-05-12 Soliciting
Ayant recours à la sollicitation
2015 2015-05-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 390 ROUTE 309
City VAL-DES-BOIS
Province QC
Postal Code J0X 3C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11486969 Canada Inc. 500 Chemin Des Hautes-chutes, Val-des-bois, QC J0X 3C0 2019-06-27
11485601 Canada Inc. 352 Ch. Des Hautes-chutes, Val-des-bois, QC J0X 3C0 2019-06-26
Agit-crop Inc. 9 Chemin Brunet, Bowman, QC J0X 3C0 2019-06-25
11442350 Canada Inc. 886 Route 309, Val-des-bois, QC J0X 3C0 2019-06-01
11370260 Canada Inc. 101 Chemin Bélanger, Val-des-bois, QC J0X 3C0 2019-04-23
Mary Jane Distribution Inc. 11 Chemin Laroque, Bowman, QC J0X 3C0 2019-01-29
10693103 Canada Inc. 181, Route 307, Bowman, QC J0X 3C0 2018-03-21
9929657 Canada Inc. 525, Route 309, Val-des-bois, QC J0X 3C0 2016-10-03
9014799 Canada Inc. 119, Chemin Chevreuil Blanc, Bowman, QC J0X 3C0 2014-09-10
8407720 Canada Corporation 345 Ch. Des Hautes Chutes, Val-des-bois, QC J0X 3C0 2013-01-16
Find all corporations in postal code J0X 3C0

Corporation Directors

Name Address
Gaetan Ouimet 435 CH MONTREAL, OTTAWA ON K1K 0V2, Canada
Anne-Marie Philippe 12- 155 rue Lebrun, Ottawa ON K1L 1A5, Canada
Henriette Ethier 1291 crois Silvestri, Ottawa ON K1J 1E5, Canada
Erik Gravelle 70 Dunbarton Crt, Ottawa ON K1B 4L4, Canada
Luc Bigras 422 Place Pauline-Charron, Ottawa ON K1L 8L4, Canada
Lise Demers 4- 382 place Crete, Ottawa ON K1L 7K8, Canada
Tanya Beaulieu 2059 Onyx, Vars ON K0A 3H0, Canada
Tania Marcil 1750 Cara Crescent, Ottawa ON K4A 1M8, Canada
Francine Potvin 407 unité 7 rue Montfort, Ottawa ON K1L 8G8, Canada
Gilles Houle 318- 515 Boul. St-Laurent, Ottawa ON K1K 3X5, Canada
Jeannine Gauthier 435 ch Montreal, Ottawa ON K1K 0V2, Canada
Luc Dupont 132 rue Dufort, Ottawa ON K1L 6Z6, Canada
Rita Query 195-2111 chemin Montreal, Ottawa ON K1J 8M8, Canada

Entities with the same directors

Name Director Name Director Address
4023587 CANADA INC. ERIk GRAVELLE 70 Dunbarton Cr., OTTAWA ON K1K 4L4, Canada
10978434 CANADA SOCIÉTÉ PAR ACTIONS DE RÉGIME FÉDÉRAL erik GRAVELLE 2495 Lancaster Road, Ottawa ON K1B 4L5, Canada
11027808 CANADA INC. Erik Gravelle 70 Dunbarton Court, Ottawa ON K1K 4L4, Canada
11186353 Canada Inc. erik gravelle K1K 4L4, Ottawa ON K1K 4L4, Canada
148006 CANADA INC. FRANCINE POTVIN 350 RUE COROT, ILE-DES-SOEURS QC H3E 1L6, Canada
148004 CANADA INC. FRANCINE POTVIN HABITAT 67 APT 628 LOBBY 2, MONTREAL QC H3C 3R6, Canada
148006 CANADA INC. FRANCINE POTVIN HABITAT 67 APT 1006 LOBBY 1, MONTREAL QC H3C 3R6, Canada
144480 CANADA INC. FRANCINE POTVIN 120 FERLAND, APP. 8 C, ILE-DES-SOEURS QC H3E 1K6, Canada
GILLES HOULE TRAVEL INC. VOYAGES GILLES HOULE INC. GILLES HOULE 11601 BLVD. ST. COLLETTE, MONTREAL QC , Canada
GENDRON QUARTZ INC. GILLES HOULE 370 DE LA MONTAGNE, MANIWAKI QC J9E 1K3, Canada

Competitor

Search similar business entities

City VAL-DES-BOIS
Post Code J0X 3C0

Similar businesses

Corporation Name Office Address Incorporation
Y.m. Billard Inc. 279 Cercle-michel, Vanier, ON K1L 7P4 1981-12-17
Centre De Conditionnement Physique Vanier Inc. 290 Palace Street, Vanier, ON K1L 7V6 1982-05-06
Le Groupe Interlinear Inc. 3284 AmitiÉ, Mascouche, QC J7K 1V8 2002-03-28
La Tabagie De L'amitie Inc. Rang 6, Taschereau, Abitibi, QC 1979-04-12
6620531 Canada LtÉe 25 De L'amitié, Riviere Bleue, QC G0L 2B0 2006-09-01
Libre Service De L'amitie Inc. 273 Rue Tache Nord, St-pascal, QC G0L 3Y0 1979-10-29
Congrès D'amitié Canado-tunisien 550 Landreville, App N, Verdun, QC H3E 1B4 2017-08-23
Les Marmitons De L'amitiÉ À La Gastronomie Inc. 190 Division Street, Welland, ON L3B 4A2 1995-02-15
Ellipsis Medical Inc. 3535 Rue De L'amitié, Saint- Adèle, QC J8B 1R1 2019-04-27
Cannabis Virtual Clinic Inc. 3535 Rue De L'amitié, Ste-adèle, QC J8B 1R1 2020-02-11

Improve Information

Please provide details on LE CERCLE DE L'AMITIE N.D.L. (VANIER) 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