HYDROSEMENCE DE L'ESTRIE LTEE

Address:
R.r. 2, Lennoxville, QC J1M 2A2

HYDROSEMENCE DE L'ESTRIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1005839. The registration start date is September 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1005839
Business Number 877414342
Corporation Name HYDROSEMENCE DE L'ESTRIE LTEE
Registered Office Address R.r. 2
Lennoxville
QC J1M 2A2
Incorporation Date 1980-09-22
Dissolution Date 1997-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JULES ST. LAURENT R.R. 2, LENNOXVILLE QC J1M 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-21 1980-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-22 current R.r. 2, Lennoxville, QC J1M 2A2
Name 1982-03-18 current HYDROSEMENCE DE L'ESTRIE LTEE
Name 1980-09-22 1982-03-18 100594 CANADA LTEE
Status 1997-03-19 current Dissolved / Dissoute
Status 1990-01-02 1997-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-22 1990-01-02 Active / Actif

Activities

Date Activity Details
1997-03-19 Dissolution
1980-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-02-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address R.R. 2
City LENNOXVILLE
Province QC
Postal Code J1M 2A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82179 Canada Limited R.r. 2, Lansdowne, ON K0E 1L0 1977-06-16
S.e.m.e. Limitee R.r. 2, Scotstown, QC 1978-04-27
Miits Ltd. R.r. 2, Barry's Bay, ON K0J 1B0 1988-11-22
Muehling Precast & Contracting (1991) Limited R.r. 2, Kettleby, ON L0G 1J0 1991-07-31
2917106 Canada Inc. R.r. 2, Chapeau, QC J0X 1M0 1993-04-29
Galelee Holdings Ltd. R.r. 2, Ste-agathe Des Monts, QC 1979-08-23
Berbee & Associates Limited R.r. 2, Baltimore, ON K0K 1C0 1980-04-23
The Saints In Light Incorporated R.r. 2, Chrysler, BC K0A 1R0 1980-05-06
Construction Vanessa Inc. R.r. 2, Magog, QC J1X 3W3 1978-07-12
S.a.r. Le Duc D'edimbourg Cinquieme Conference D'etude Du Commonwealth-canada 1980 R.r. 2, Rockwood, ON 1978-10-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tailleuse Larry Downey Inc. 1860 Spring Road, Lennoxville, QC J1M 2A2 1991-07-12
Consultants En Race Chevaline Hill & Irwin Inc. 1625 Spring Road, Rr 1, Lennoxville, QC J1M 2A2 1990-07-20
Immeubles Suzanne Leclerc Inc. 1625 Rue Des Rigolles, Lennoxville, QC J1M 2A2 1989-05-29
C.e. Lucia & Associes Inc. 535 Smith Street, Lennoxville, QC J1M 2A2 1988-12-20
155417 Canada Inc. 4220 Chemin Gilbert, Lennoxville, QC J1M 2A2 1987-04-28
149547 Canada Inc. Route Rurale 1, Lennoxville, QC J1M 2A2 1986-03-19
144755 Canada Inc. 3705 Route 108 Est Ascot Rr 1, Lennoxville, QC J1M 2A2 1985-06-19
Fernanthy Inc. 1570 Chemin River View, Lennoxvile, QC J1M 2A2 1985-05-08
Camionnage Albert Mcbean Inc. 1525 Spring Road, Rr 1, Lennoxville, QC J1M 2A2 1983-12-22
Services Forestiers Yvon Martin Inc. 546 Chemin Labonte, Rr 1, Lenoxville, QC J1M 2A2 1982-03-22
Find all corporations in postal code J1M2A2

Corporation Directors

Name Address
JULES ST. LAURENT R.R. 2, LENNOXVILLE QC J1M 2A2, Canada

Competitor

Search similar business entities

City LENNOXVILLE
Post Code J1M2A2

Similar businesses

Corporation Name Office Address Incorporation
L'estrie Canvas and Leather Center Ltd. 168 Rue Queen, Lennoxville, QC J1M 1J9 1980-01-02
Services D'administration Estrie Ltee 155 Main St. West, Suite 104, Magog, QC J1X 2A7 1977-03-30
PiÈces D'autos UsagÉes De L'estrie Inc. 13, Route 108, Lingwick, QC J0B 2Z0 2009-08-04
Estrie Building Face-lift Inc. 148 Wellington Sud, Bur. 3, Sherbrooke, QC J1H 5C7 1986-05-21
CommunautÉ MÉtisse De L'estrie 455 Rue Principale, Cookshire, QC J0B 1M0 2004-11-22
Estrie Footwear Limited 375 Lebeau Blvd., St-laurent, QC H4N 1S2 1976-11-12
Resotage Estrie Inc. 1794, Fontainebleau, Sherbrooke, QC J1G 4X2 2010-08-06
Val Estrie Automobiles Inc. 4141 Rue King Ouest, Sherbrooke, QC J1L 1P5 1961-07-20
C.p.e.f. De L'estrie Ltee 22, Rue Victor Hugo, Levis, QC G6V 6J3 1984-01-17
Estrie Vic Ltee 8 Rue Picard, Saint-claude, QC J1S 2L5 1997-06-23

Improve Information

Please provide details on HYDROSEMENCE DE L'ESTRIE LTEE 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