Full name: CLÉMENT PROULX
Address: 731, NOTRE-DAME, LAVALTRIE QC J5T 1T4, Canada
Full name: MAUREEN RIOPEL
Address: 136 FRANCOIS-COTINEAU, LACHENAIE QC J6V 1P4, Canada
Full name: GEORGE KYRIAKOPOULOS
Address: 136 FRANCOIS-COTINEAU, LACHENAIE QC J6V 1P4, Canada
Full name: OLIVIA PELKA
Address: 441, CHEMIN ST-JEAN, SAINTE-MARIE-SALOMÉ QC J0K 2Z0, Canada
Full name: GREG KYRIAKOPOULOS
Address: 3535, PIERRE-DE-BEAUMARCHAIS, LAVAL QC J0A 1R0, Canada
Full name: GILBERT PILON
Address: 3643 CHEMIN DU GOLF, RAWDON QC J0K 1S0, Canada
Full name: JOUVANCE JOHANNE FILIATREAULT
Address: 841, RUE VIOLA, MASCOUCHE QC J7L 4H3, Canada
Anniversary Date (MM-DD)
06-25
Date of Last Annual Meeting
2014-12-09
Annual Filing Period (MM-DD)
06-25 to 08-24
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2016 - Overdue 2015 - Overdue 2014 - Filed
1993-06-25 to 1998-06-22
Freedom House, Rehabilitation center inc.
1993-06-25 to 1998-06-22
Centre de réhabilitation, La Maison Freedom inc.
1998-06-22 to 2002-08-08
2932393 CANADA INC.
2002-08-08 to 2012-06-06
Centre de réhabilitation, la maison Freedom Inc.
2002-08-08 to 2012-06-06
Freedom House, Rehabilitation Center Inc.
2012-06-06 to Present
FREEDOM HOUSE TREATMENT CENTER FOR DEPENDENCIES INC.
2012-06-06 to Present
CENTRE DE TRAITEMENT DES DÉPENDANCES FREEDOM HOUSE INC.
Certificate of Incorporation
2002-08-08
Amendment details: Corporate name
2012-06-06
Amendment details: Corporate name
Certificate of Dissolution