Phase II Inc. - Programmes de Rétablissement de Dépendance et Codépendance · Phase II Inc. - Dependency and Codependency Recovery Program

56 Rue St-Pierre, Bureau 100, Quebec, QC G1K4A1

Overview

Phase II Inc. - Programmes de Rétablissement de Dépendance et Codépendance (also known as Phase II Inc. - Dependency and Codependency Recovery Program) is a federal corporation in Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 16, 1996 with corporation #3229076, and dissolved on May 9, 2015. The current entity status is . The registered office location is at 56 Rue St-Pierre, Bureau 100, Quebec, QC G1K4A1. The directors of the corporation include Gordon Bain, Micheline Bradette and Therese Laflamme.

Corporation Information

ID3229076
Business Number892371949
Current NamePhase II Inc. - Programmes de Rétablissement de Dépendance et Codépendance
Other NamePhase II Inc. - Dependency and Codependency Recovery Program
Incorporation Date1996-02-16
Dissolution Date2015-05-09
Address56 Rue St-Pierre
Bureau 100
Quebec
QC G1K4A1
Director Limits3-10

Corporation Directors

Director NameDirector Address
GORDON BAIN7176 AVENUE ROYALE, CHATEAU RICHER QC G0A 1N0, Canada
MICHELINE BRADETTE652 RUE MAUDE, CHARLESBOURG QC G2L 2S1, Canada
THERESE LAFLAMME143 SAINT-VICTOR, BEAUPORT QC G1C 2W8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2015-05-09currentDissolved / Dissoute
Activity2015-05-09currentDissolution - Section: 222.
Status2014-12-102015-05-09Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2004-12-162014-12-10Active / Actif
Status2004-12-162004-12-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1996-02-16currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1996-02-162004-12-16Active / Actif
Name1996-02-16currentPhase II Inc. - Programmes de Rétablissement de Dépendance et Codépendance
Name1996-02-16currentPhase II Inc. - Dependency and Codependency Recovery Program
Address1996-02-16current56 RUE ST-PIERRE, BUREAU 100, QUEBEC, QC G1K4A1
Activity1996-02-16currentIncorporation / Constitution en société - .
Act1996-02-151996-02-16Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
19991998-08-31
19981997-11-20
19971997-11-20

Officer Information

Officers

Director NameDirector Address
GORDON BAIN7176 AVENUE ROYALE, CHATEAU RICHER QC G0A 1N0, Canada
MICHELINE BRADETTE652 RUE MAUDE, CHARLESBOURG QC G2L 2S1, Canada
THERESE LAFLAMME143 SAINT-VICTOR, BEAUPORT QC G1C 2W8, Canada

Corporations with the same officer (GORDON BAIN)

Corporation NameAddressIncorporation Date
Travaux Maritimes OcÉAn Inc. · Ocean Marine Works Inc. 105, Abraham-Martin, bureau 500, Québec, QC G1K 8N12013-10-17
OcÉAn Remorquage MontrÉAl Inc. 500-105 Abraham-Martin, QuÉBec, QC G1K 8N12014-07-31
OcÉAn Remorquage QuÉBec Inc. 500-105 Abraham-Martin, Québec, QC G1K 8N12014-07-31
Services Aux Pilotes OcÉAn MontrÉAl Inc. 105, Abraham-Martin, bureau 500, Québec, QC G1K 8N12013-10-30
OcÉAn Pilotage CÔTe-Nord Inc. 105 Abraham-Martin, Bureau 500, Québec, QC G1K 8N12011-11-23
OcÉAn Remorquage Trois-RiviÈRes Inc. 105, Abraham-Martin, bureau 500, Québec, QC G1K 8N12014-07-31
OcÉAn Remorquage Sorel Inc. 500-105 Abraham-Martin, Québec, QC G1K 8N12014-07-31
Services Aux Pilotes OcÉAn QuÉBec Inc. 500-105 Abraham-Martin, QuÉBec, QC G1K 8N12014-07-31
OcÉAn Navigation Inc. 105, Abraham-Martin, Bureau 500, Quebec, QC G1K 8N1
Services Aux Pilotes OcÉAn Sorel Inc. 500-105 Abraham-Martin, QuÉBec, QC G1K 8N12014-07-31
Find all corporations with the same officer (GORDON BAIN)

Location Information

Street Address 56 RUE ST-PIERRE
BUREAU 100
CityQUEBEC
ProvinceQC
Postal CodeG1K4A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Groupe Innovation International J.F.D. Inc. 56 Rue St-Pierre, 2 Etage, Quebec, QC G1K4A11997-07-09
3370178 Canada Inc. 56 Rue St-Pierre, 2e Etage, Quebec, QC G1K 7H61997-05-01
Noury Investments Limited 56 Rue St-Pierre, 2ième étage, Quebec, QC G1K 4A1
Atelier-Galerie Fontaine Inc. 56 Rue St-Pierre, Quebec, QC1978-09-07
Association ForestiÈRe Francophone Internationale (Affi) 56 Rue St-Pierre, 3e Etage, Quebec, QC G1K 4A11999-04-26
3412601 Canada Inc. 56 Rue St-Pierre, 2e Etage, Quebec, QC G1K 4A11997-09-16

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Produits Forestiers D'Auteuil Limitee 56 Rue St Pierre, Quebec, QC G1K4A11911-12-13
Le Groupe Quercy Inc. 56 Rue St-Pierre, Local 400, Quebec, QC G1K4A11988-02-01
Comptabilite Laurentide Inc. 56 St-Pierre, Suite 102, Quebec, QC G1K4A11978-08-24

Corporations in the same postal code

Corporation NameAddressIncorporation Date
13900959 Canada Inc. 155 Avenue Simon Napoleon Parent, Québec, QC G1K 1H52022-03-28
Hugo Lanctot OptomÉTriste Inc. 701-26 rue de la Pointe-aux-Lièvres, Québec, QC G1K 0G62021-10-26
4312651 Canada Inc. 216 Rue Saint-Vallier Ouest, Suite 2, Québec, QC G1K 1K22005-09-28
Association Al-Jama'a · Al-Jama'a association 280 Rue du Prince-Édouard, apt 506, Québec, QC G1K 0E92015-10-22
Crx Construction Inc. 380 Rue De La Couronne (1901), quebec, QC G1K 0G52023-03-22
Les Industries Pro-Mecanique I.M.M. Inc. 3013 La Roche, Apt. 2, Ste-Foy, QC G1K 1K11983-11-17
Christophe Collins OptomÉTriste Inc. 380 rue de la Couronne, appartement 1203, Québec, QC G1K 0G52022-04-20
AthleteNation.ca Inc. 1209-405 Rue Monseigneur-Gauvreau, Québec, QC G1K 0K12018-03-28
11566725 Canada Inc. 3-293 Rue Cardinal-Taschereau, QuÉBec, QC G1K 1G82019-08-13
Goretti Music Ltd. 346 Rue Ste-AgnÈS, Apt #4, Quebec, QC G1K 1E92005-04-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Alternatives Operant Drug Dependency Program- · Programme De Rehabilitation Pour La Toxicomanie 1516 Pine Ave West A, Montreal, QC1974-09-12
Inverseur De Phase Acoustique Inc. - · Acoustic Phase Inverter Inc. 39 Rue Goupil, Sorel, QC J3P 2X12001-04-09
The Linen Chest (Phase II) Inc. · Boutique Linen Chest (Phase II) Inc. 4455 Autoroute Des Laurentides, Laval, QC H7L 5X81976-10-01
CITÉ DE L'ÎLE ENTERPRISES (PHASE l) GP INC. · LES ENTREPRISES CITÉ DE L'ÎLE (PHASE l) GP INC. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B12007-02-12
Canoë Phase 2 inc. 3325 Rue Hochelaga, Montréal, QC H1W 1H2
Phase 3 Graphics Inc. - · Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.Laurent, QC1977-08-19
Phase Un Des Controles De Circulation Ltee · Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W1Z31977-01-07
CitÉ De L'ÎLe Enterprises (Phase II) Gp Inc. · Les Entreprises CitÉ De L'ÎLe (Phase II) Gp Inc. 151 Bloor St West, Suite 500, Toronto, ON M5S 1S42005-12-12
CitÉ De L'ÎLe Enterprises (Phase I ) New Gp Inc. · Les Entreprises CitÉ De L'ÎLe ( Phase I ) Nouveau Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B12008-08-05
Lorbec Properties Phase II Inc. · Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y51980-11-06

Improve Information

Do you have more infomration about Phase II Inc. - Programmes de Rétablissement de Dépendance et Codépendance? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.