Martin Paquette

1600 Victoria, Unit #110, Greenfield Park, QC J4V 1M2

Overview

Martin Paquette is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is 1600 Victoria, Unit #110, Greenfield Park, QC J4V 1M2. The corporation name EGLISE BETHANIE DE LONGUEUIL. The director is association with 45 corporations and 16 locations.

Business Information

Director NameMARTIN PAQUETTE
Address1600 Victoria
Unit #110
Greenfield Park
QC J4V 1M2
Corporation NameEGLISE BETHANIE DE LONGUEUIL

Corporation Information

Corporation ID685305
Current NameEGLISE BETHANIE DE LONGUEUIL
Address1789 Rue Sainte-Helene
Longueuil
QC J4K 3T2
Incorporation Date1980-08-11

All Directors of the Corporation

Director NameDirector AddressCorporation Name
ISIDORE COTE39 RUE DUBUC, LONGUEUIL QC J4J 2P6, CanadaEGLISE BETHANIE DE LONGUEUIL
PIERRE C CADORET1073 SHEARER, MONTREAL QC H3H 2J5, CanadaEGLISE BETHANIE DE LONGUEUIL
VALERIE COLLETTE224 RUE DU CARDINAL, SAINT-AMABLE QC J0L 1N0, CanadaEGLISE BETHANIE DE LONGUEUIL
JULIETTE PROULX94 RUE BRODEUR, LONGUEUIL QC J4J 2S1, CanadaEGLISE BETHANIE DE LONGUEUIL

All Locations

Corporation NameDirector AddressIncorporation DateCount
NORDIK IMMOBILIERS - WINNIPEG INC.115 de la Tire Street, Gatineau QC J8V 4E2, Canada
10754544 CANADA INC.115 Rue de la Tire, Gatineau QC J8V 4E2, Canada3 more corporations
NORDIK IMMOBILIERS - CHELSEA INC.115, de la Tire, Gatineau QC J8V 4E2, Canada
4230108 CANADA INC.115, RUE DE LA TIRE, CHELSEA QC J8V 0E8, Canada
16127339 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada25 more corporations
4283783 CANADA INC.1286 DES BEGONIAS, ST-JEROME QC J7Z 6W9, Canada
Musique Zemorah1600 VICTORIA #110, GREENFIELD PARK QC J4V 1M2, Canada
3649873 CANADA INC.334 TERASSE ST-DENIS, APT. 608, MONTREAL QC H2X 1E8, Canada
VENTE INVESTISSEMENT KING INDUSTRIE INC.364 CHEMIN DE LA RIVIERE NORD, ST-LIN QC J0R 1C0, Canada
4230116 CANADA INC.56 CHEMIN MEREDITH, CHELSEA QC J9B 2N7, Canada
6298524 CANADA INC.75 CHEMIN BOULAY, SUTTON QC J0E 2K0, Canada
Access Industrial Mining inc. / Accès Industriel Minier inc.807 Avenue Terry Fox, Rouyn-Noranda QC J9X 5Y9, Canada
Hullsborg Elag82 Croissant Brady, Luskville QC J0X 2G0, Canada
AKULIVIK CHRISTIAN FELLOWSHIP84 Rue Charron, Longueuil QC J4R 2K5, Canada1 more corporations
Zemorah MédiaCharron, Longueuil QC J4R 2K5, Canada

All Corporations

Corporation NameDirector AddressIncorporation Date
10772518 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
CITY OF GLORY CANADA CITÉ DE GLOIRE CANADA84 Rue Charron, Longueuil QC J4R 2K5, Canada
Les internationaux pyrotechniques de Gatineau115 Rue de la Tire, Gatineau QC J8V 4E2, Canada
PROJET DE LA FRÉGATE INC.115 RUE DE LA TIRE, GATINEAU QC J8V 4E2, Canada
115 RUE DE LA TIRE, GATINEAU QC J8V 4E2, Canada
NORDIK IMMOBILIERS - WHITBY INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
11294628 Canada Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
11467760 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
8937974 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
DÉVELOPPEMENT MULTI AXE INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
12312476 Canada Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
Thermëa Spa Village Whitby Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
Nordik-Thermëa E Commerce Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
12856778 Canada Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
6735258 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
12965003 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
Nordik Immobiliers – Calgary Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
AUBERGE & SPA LE NORDIK INC. LE NORDIK INN & SPA INC.115, RUE DE LA TIRE, GATINEAU QC J8V 4E2, Canada
4221494 CANADA INC.115, RUE DE LA TIRE, GATINEAU QC J8V 4E2, Canada
6061508 CANADA INC.115, RUE DE LA TIRE, GATINEAU QC J8V 4E2, Canada
6735240 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
6735258 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
8937974 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
8937982 CANADA INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
GESTION NORDIK SPA NATURE INC. NORDIK SPA NATURE HOLDING INC.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
9793895 Canada Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
9938958 Canada Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
9947914 Canada Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada
9959076 Canada Inc.115, rue de la Tire, Gatineau QC J8V 4E2, Canada

Location Information

Street Address 1600 VICTORIA
Unit #110
CityGREENFIELD PARK
ProvinceQC
Postal CodeJ4V 1M2
CountryCanada

Directors in the same location

Director NameAddressCorporation Name
Adel Abdulkareem Ali Moqbel 1600 Victoria park avenue, Unit #304, North York, ON M1R 1P6AlShahedHoney Trading INC.
Muthalagappan Venkatachalam 1600 Victoria Park Ave., Unit #303, North York, ON M1R 1P6Muthu’s Consulting Corp.
Pawan Simha Ponnaganti 1600 Victoria Park Ave, Unit 206, North York, ON M1R 1P611635310 Canada Inc.
Muthulakshmi Somasundaram 1600 Victoria Park Ave, Unit #303, North York, ON M1R 1P6Muthu’s Consulting Corp.

Directors in the same postal code

Director NameAddressCorporation Name
Pascal Caputo 360 Victoria, App.312, Greenfield Park, QC J4V 1M2128244 Canada Inc.
Seyed Mohammad Hadi Ghoreishi Langrodi 1530 Av Victoria, App 303, Greenfield Park, QC J4V 1M2Lamda International Inc.
Nadia Boisvert 1514 Avenue Victoria, App. 7a, Greenfield Park, QC J4V 1M2Ecovillage Et Bois Rond Kanata Inc.
Abdurrahim Aslan 310-1560 Rue Victoria, Greenfiled Park, QC J4V 1M2Sula Trade Corporation
Felix Brault 1464 Avenue Victoria, Greenfield Park, QC J4V 1M2Brault Group Inc.
Jean-Pierre Tchouta 1482 Avenue Victoria, Unit #101, Greenfield Park, QC J4V 1M2Yeneo Énergie inc. Yeneo Energy inc.
Mwebe David Kasongo 1560 Avenue Victoria, Unit #103, Greenfield Park, QC J4V 1M2Fondation Soma
Ina DISENGOMOKA MUAMBA 1530 avenue VICTORIA APP. 405, Greenfield Park, QC J4V 1M2Ong Proteines Plus
Didier Moukalan Anyima 1530 Avenue Victoriaville, Unit #201, Greenfield Park, QC J4V 1M211440403 Canada Inc.
Sain Zaheer 1530 Avenue Victoria, Unit #303, Longueuil, QC J4V 1M2PEACHI Inc.
Find all directors in the same postal code

Directors in the same postal code

Director NameAddressCorporation Name
Desjardins Stéphane 1088 Rue Agincourt, Longueuil, QC J4V 1A2FlightStart Solutions Canada Inc.
Marcel Tabara 1070 Rue Agincourt, Greenfield Park, QC J4V 1A29749462 Canada Inc.
Sam Grainger 1011 Park Lane, Greenfield Park, QC J4V 1A9Isaiah 40 Foundation Fondation IsaÏE 40
Joel Bastein 1485 Baron #101, Greenfield Park, QC J4V 1B5Uniformat Inc.
Carmen Borcea-Stelea 3-1520, rue Baron, Greenfield Park, QC J4V 1B69043276 Canada Inc.
B. Forget 1082 Agincourt, Greenfield Park, QC J4V 1A2Atlantic Bershirl Inc.
Doulien Tumba Wetshonga 1515 rue Baron, Unit #303, Longueuil, QC J4V 1B5GMS Express Inc.
Daniel Rainville 1051 Parklane, Greenfield Park, QC J4V 1B4Le Groupe Dsm Inc.
François LAGANIÈRE 1082 Rue Agincourt, Longueuil, QC J4V 1A2Investissements Consortech Inc.
Alen Mirchev 1010 du CENTENAIRE, Greenfield Park, QC J4V 1B86899102 Canada Incorporated
Find all directors in the same postal code

Similar Entities

Directors with similar names

Director NameAddressCorporation Name
Ann Paquette 199 Second Ave. #2, Ottawa, ON K1S 2H66102832 Canada IncorporÉE
Luc Paquette 118 Nicholson street, Salaberry-de-Valleyfield, QC J6T 4N4Artizyou Inc.
Martin Madore Paquette 404 plouffe, Gatineau, QC J8T 3E815380537 Canada Inc.
Martin Paquette-Madore 404 rue Plouff, Gatineau, QC J8P 4B715530466 Canada Inc.
Y. Paquette 221 La Canadienne, St-Mathieu Du Parc, QC G0X 1N0Yvrit Inc.
R.R. Paquette Unit 274 685 Bathgate Drive, Ottawa, ONApricot Talent & Recording Industries Inc.
B. Paquette 27 Elderidge, Dollard-Des-Ormeaux, QCSystemes Informatiques Lancelot Inc.
L. Paquette 2021 Colbert, St-Bruno, QC J3V 4Y1121517 Canada Inc.
Lm. Paquette 317 Des Ormes Street, St-Eustache, QC J7P 3S2Geocrude Energy Inc.
A. Paquette 100 Chemin Oka, Deux Montagne, QC J7R 1K7Les Disques Pld Inc.

Improve Information

Do you have more infomration about Martin Paquette? Please fill in the following form.

Dataset Information

This dataset includes over one million directors of businesses and not-for-profits 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 director is registered with director name, office address, corporation number, corporate name, corporate office address, 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. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors.

At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation.

Information about federal corporations is public information, including the names and addresses of corporation's 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.