RAPPROCHEMENT DES ASSOCIATIONS INC.

Address:
137, Avenue Gatineau, Gatineau, QC J8T 4J7

RAPPROCHEMENT DES ASSOCIATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 9099174. The registration start date is November 25, 2014. The current status is Active.

Corporation Overview

Corporation ID 9099174
Business Number 823042189
Corporation Name RAPPROCHEMENT DES ASSOCIATIONS INC.
Registered Office Address 137, Avenue Gatineau
Gatineau
QC J8T 4J7
Incorporation Date 2014-11-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jocelyne D'Aoust 104-1554 Carling Avenue, Ottawa ON K1Z 7M4, Canada
Luc Lachance 308 St-Élisabeth, Cantley QC J9V 3G6, Canada
Martin Caron 8 rue du Gui, Cantley QC J8V 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-09-26 current 137, Avenue Gatineau, Gatineau, QC J8T 4J7
Address 2017-09-06 2017-09-26 104-259, Boul St-joseph, Gatineau, QC J8Y 1S4
Address 2017-01-26 2017-09-06 200-137 Avenue Gatineau, Gatineau, QC J8T 4J7
Address 2014-11-25 2017-01-26 139, Rue Racine, Gatineau, QC J8P 5B7
Name 2014-11-25 current RAPPROCHEMENT DES ASSOCIATIONS INC.
Status 2014-11-25 current Active / Actif

Activities

Date Activity Details
2014-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 137, avenue Gatineau
City GATINEAU
Province QC
Postal Code J8T 4J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marevest Inc. E-135 Avenue Gatineau, Gatineau, QC J8T 4J7 2017-06-01
10180190 Canada Inc. 127, Avenue Gatineau, Gatineau, QC J8T 4J7 2017-04-06
9615296 Canada Inc. 139, Avenue De Gatineau, Gatineau, QC J8T 4J7 2016-02-03
9216057 Canada Inc. 139 Avecnue Gatineau, Gatineau, QC J8T 4J7 2015-03-11
Gestion Mdh Inc. 200-137, Avenue Gatineau, Gatineau, QC J8T 4J7 2014-03-14
8818304 Canada Inc. 137 Avenue Gatineau, Suite 200, Gatineau, QC J8T 4J7 2014-03-13
8450447 Canada Inc. 139, Avenue Gatineau, Gatineau, QC J8T 4J7 2013-03-01
8116504 Canada Inc. 135 Avenue De Gatineau, Gatineau, QC J8T 4J7 2012-02-24
8115273 Canada Inc. 135, Avenue Gatineau, Unité C, Gatineau, QC J8T 4J7 2012-02-23
7785976 Canada Inc. 127 Ave Gatineau, Gatineau, QC J8T 4J7 2011-02-23
Find all corporations in postal code J8T 4J7

Corporation Directors

Name Address
Jocelyne D'Aoust 104-1554 Carling Avenue, Ottawa ON K1Z 7M4, Canada
Luc Lachance 308 St-Élisabeth, Cantley QC J9V 3G6, Canada
Martin Caron 8 rue du Gui, Cantley QC J8V 2V8, Canada

Entities with the same directors

Name Director Name Director Address
11191594 CANADA INC. Jocelyne D'aoust 151 Maloney est, Gatineau QC J8P 1B9, Canada
3916804 CANADA INC. LUC LACHANCE 408 RUE MCGILL, MONTREAL QC H2Y 2G1, Canada
152315 CANADA INC. LUC LACHANCE 200 RUE FLEURY, ST-JOSEPH, CTE BEAUCE QC G0S 2V0, Canada
168836 CANADA INC. LUC LACHANCE 200 RUE FLEURY, ST-JOSEPH, BEAUCE QC G0S 2V0, Canada
9525297 CANADA INC. LUC LACHANCE 308 ST-ELISABETH, CANTLEY QC J8V 3G6, Canada
CENTRE DE DISTRIBUTION DE MEDICAMENTS VETERINAIRES (C.D.M.V.) INC. MARTIN CARON 30 RUE JOSÉE, LOUISEVILLE QC J5V 1A2, Canada
Chambre de commerce Thérèse-De Blainville MARTIN CARON 4054 BOULEVARD ALFRED-LALIBERTE, BOISBRIAND QC J7H 1P8, Canada
Canadian Federation of Agriculture Martin Caron Union des producteurs agricoles, 555, boul. Roland-Therrien, bureau 100, Longueuil QC J4H 3Y9, Canada
144665 CANADA INC. MARTIN CARON 8350 BOUL. STE-ANNE, CHATEAU-RICHER QC G0A 1N0, Canada
7316852 CANADA INCORPORÉE MARTIN CARON 3340 DES CERISIERS, STE-MARIE-MADELEINE QC J0H 1S0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 4J7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Council of Herbalist Associations 35, Chemin Des Bouleaux, Ste-anne-des-lacs, QC J0R 1B0 2006-01-16
Congres Des Associations Philippin-canado 5871 Ave. Victoria, Suite 114, Montreal, QC H3W 2R7 2002-07-10
Associations Canadiennes Pour Les Taux D'interets Variables (c.a.s.i.r.) 2129 B Danforth Ave., Toronto, ON M4C 1K2 1981-12-22
Regroupement Canadien Des Associations Cardio-respiratoires 164 Route Hamilton, Pabos, QC G0C 2H0 2003-02-13
The National Associations Active In Criminal Justice 208-211 Bronson Avenue, Ottawa, ON K1R 6H5 2000-08-17
College and University Retiree Associations of Canada 24 Kenwood Crescent, Hamilton, ON L8T 1W4 2006-02-09
National Council of Cn Pensioners Associations Inc. 935 De La Gauchetiere Street West, 7th Floor, Montreal, QC H3B 2M9 1974-01-11
Tai-e World Federation of Natural Medicine Associations 3293 Place De Chazel, Montreal, QC H3M 1E1 2011-07-21
Conseil Des Associations Canadienne Philippines Du Quebec Inc. 6420 Av. Victoria, Bureau 7, Montreal, QC H3W 2S7 2005-06-01
Conference of Defence Associations Institute 75 Albert Street, Suite 900, Ottawa, ON K1P 5E7 1987-07-06

Improve Information

Please provide details on RAPPROCHEMENT DES ASSOCIATIONS 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