Orford Advisors Inc. is a business entity registered at Corporations Canada, with entity identifier is 7760060. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 7760060 |
Business Number | 859845059 |
Corporation Name | Orford Advisors Inc. |
Registered Office Address |
201 - 35 Natura Street Bromont QC J2L 0S3 |
Dissolution Date | 2020-01-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN DAVIES | 510 rue du Chapelier, Bromont QC J2L 3C2, Canada |
HELENE LOUISE GIGNAC | 510 rue du Chapelier, Bromont QC J2L 3C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-02-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-08-08 | current | 201 - 35 Natura Street, Bromont, QC J2L 0S3 |
Address | 2012-12-17 | 2019-08-08 | 510 Rue Du Chapelier, Bromont, QC J2L 3C2 |
Address | 2012-07-10 | 2012-12-17 | 514 Rue Du Chapelier, Bromont, QC J2L 3C2 |
Address | 2011-02-01 | 2012-07-10 | 80 Berlioz, Suite 1805, Montreal, QC H3E 1N9 |
Name | 2011-02-01 | current | Orford Advisors Inc. |
Status | 2020-01-21 | current | Dissolved / Dissoute |
Status | 2015-09-15 | 2020-01-21 | Active / Actif |
Status | 2015-07-21 | 2015-09-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2011-01-31 | 2015-07-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-21 | Dissolution | Section: 210(3) |
2011-02-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4280288. Section: 183 |
2011-02-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4285671. Section: 183 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2017-05-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-05-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-05-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Orford Advisors Inc. | 80 Berlioz, Bureau 1805, Montreal, QC H3E 1N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Blugren | 10 Sheffington, Bromont, QC J2L 0B6 | 2017-04-04 |
Blugren+ Inc. | 10 Sheffington, Bromont, QC J2L 0B6 | 2017-04-20 |
Gestion Karl Hamilton Inc. | 444, Rue Des Lauriers, Bromont, QC J2L 0B7 | 2002-12-04 |
2957876 Canada Inc. | 250 Chemin Huntington, Bromont, QC J2L 0C1 | 1993-09-27 |
Form-id Consultants Inc. | 8 Rue Des Maniolas, Bromont, QC J2L 0C2 | 2011-11-18 |
La TÊte De Mule Inc. | 305, Rue Des Morilles, Bromont, QC J2L 0C3 | 2019-10-04 |
Gestion FinanciÈre Acappella Inc. | 305 Rue Des Morilles, Bromont, QC J2L 0C3 | 2018-09-28 |
157134 Canada Inc. | 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 | 1987-08-20 |
Iyam World Communications Inc. | 32, Rue Du Meunier, Bromont, QC J2L 0C8 | 2015-12-11 |
Services Epilobium Inc. | 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 | 2019-06-19 |
Find all corporations in postal code J2L |
Name | Address |
---|---|
JOHN DAVIES | 510 rue du Chapelier, Bromont QC J2L 3C2, Canada |
HELENE LOUISE GIGNAC | 510 rue du Chapelier, Bromont QC J2L 3C2, Canada |
Name | Director Name | Director Address |
---|---|---|
HG Energy Advisors Inc. | HELENE LOUISE GIGNAC | 2225 GEORGEVILLE ROAD, VILLA 31, MAGOG QC J1X 0M8, Canada |
ORFORD ADVISORS INC. | HELENE LOUISE GIGNAC | 2225 CHEMIN GEORGEVILLE, VILLA 31, MAGOG QC J1X 0M8, Canada |
S.P.T.A. SYSTÈME DE PROTECTION ET TECHNOLOGIE AVANCÉE INC. | JOHN DAVIES | 3878 RUE DE MENTANA, APP. 6, MONTREAL QC H2L 3R6, Canada |
COUNTRY & WESTERN ASSOCIATION OF CANADA | JOHN DAVIES | -, P.O.BOX: 36062 LAKEVIEW POST OFFICE, CALGARY AB T3E 7C6, Canada |
Agilec Foundation | John Davies | 111 Parkmount Road, Toronto ON M4J 4V3, Canada |
TRUSCAN PROPERTY CORPORATION | JOHN DAVIES | 1521 ROYAL OAKS ROAD, MISSISSAUGA ON L5H 3R6, Canada |
ORFORD ADVISORS INC. | JOHN DAVIES | 2225 CHEMIN GEORGEVILLE, VILLA 31, MAGOG QC J1X 0M8, Canada |
7140762 CANADA INC. | JOHN DAVIES | 24 HEMINGWAY CRESCENT, BARRIE ON L4N 5G1, Canada |
TRUSCAN PROPERTIES LIMITED | JOHN DAVIES | 1521 ROYAL OAKS ROAD, MISSISSAUGA ON L5H 3R6, Canada |
CANADIAN COUNTRY MUSIC HALL OF FAME FOUNDATION (CCMHFF) | JOHN DAVIES | -, BOX 36062, CALGARY AB T3E 7C6, Canada |
City | Bromont |
Post Code | J2L 0S3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
M. & M. Orford Metiers Ltee. | 2371 Rue Des Asters, St-elie D'orford, QC J0B 2S0 | 1997-08-18 |
Orford Engravers Limited | 787 Bouhier, Magog, QC J1X 7K8 | |
Les Graveurs D'orford Limitee | 1285 Maisonneuve St, Magog, QC J1X 2P1 | 1975-03-10 |
Gestion ÉnergÉtique Orford Inc. | 1440 Rue Alain-granbois, Sherbrooke, QC J1L 2X7 | 2005-09-28 |
Les Jardins Gourmands D'orford Inc. | 1700, Rang 13, Orford, QC J1X 7H5 | 2009-05-25 |
Estrimont Suites Et Spa Orford Inc. | 44, Avenue De L'auberge, Orford, QC J1X 6J3 | 2005-10-31 |
Le Complexe D'orford Inc. | Terrasse Orford, C.p. 97, Magog, QC | 1980-05-26 |
Chemin De Fer Orford Express Inc. | 2400 Rue Principale Ouest, Suite 200, Magog, QC J1X 0J1 | |
Commerce International Orford Inc. | 1440 Alain Grandbois, Sherbrooke, QC J1L 2X7 | 1996-03-14 |
Village D'orford Sur La Montagne Inc. - | 348 Chemin George Bonnallie, Eastman, QC J0E 1P0 | 1987-08-12 |
Please provide details on Orford Advisors 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |