Canadian Companies Directory

Société d'aide au Développement de la Collectivité du Pontiac Inc. (SADCP) (Pontiac Community Futures Development Corporation Inc. (PCFDC))

Corporation Number:186723-7
Business Number:Not Available
Corporate Name:Société d'aide au Développement de la Collectivité du Pontiac Inc. (SADCP) (Pontiac Community Futures Development Corporation Inc. (PCFDC))
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-11-08
Office Address:1409 ROUTE 148 CAMPBELL'S BAY QC J0X 1K0 Canada
Office Address in Map
Directors
Full name: LEANNE GRAY
Address: 302 YOUNG, SHAWVILLE QC J0X 2Y0, Canada
Full name: KEN PACK
Address: 47-C RUE WALSH, CLARENDON QC J0X 2V0, Canada
Full name: PAUL BOISVERT
Address: 15 RUE DE LA GAPPE, MANSFIELD QC J0X 1V0, Canada
Full name: LEANNE SMART
Address: 415 RUE FOREST, SHAWVILLE QC J0X 2Y0, Canada
Full name: BARRY MOFFATT
Address: 395 RUE BIRCH, SHAWVILLE QC J0X 2Y0, Canada
Full name: DONALD GAGNON
Address: 35 CHEMIN SQUIRREL POINT LANE, CHICHESTER QC J0X 1M0, Canada
Full name: Julie Jones
Address: 27 chemin de la Passe, Mansfield-Pontiefract QC J0X 1R0, Canada
Full name: RANDY LABADIE
Address: 101 STANTON ROAD, QUYON QC J0X 2V0, Canada
Full name: ELLEN BOUCHER
Address: 209 RUE LEGUERRIER E., MANSFIELD QC J0X 1V0, Canada
Annual Filings
Anniversary Date (MM-DD)
11-08
Date of Last Annual Meeting
2020-06-30
Annual Filing Period (MM-DD)
11-08 to 01-07
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1985-03-12 to 1995-04-06

CLE PONTIAC INC.

1985-03-12 to 1995-04-06

PONTIAC LEAD INC.

1995-04-06 to Present

Société d'aide au Développement de la Collectivité du Pontiac Inc. (SADCP)

1995-04-06 to Present

Pontiac Community Futures Development Corporation Inc. (PCFDC)

Certificates and Filings
Certificate of Continuance
2013-11-08
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Financial statements
As of 2014-03-31
Back to Home page

Other Companies