ECHANTILLONNEUR ASDE INC.

Address:
729, Boulevard St-joseph, Suite 201, Gatineau, QC J8X 4B6

ECHANTILLONNEUR ASDE INC. is a business entity registered at Corporations Canada, with entity identifier is 1007734. The registration start date is September 25, 1980. The current status is Active.

Corporation Overview

Corporation ID 1007734
Business Number 142655877
Corporation Name ECHANTILLONNEUR ASDE INC.
ASDE SURVEY SAMPLER INC.
Registered Office Address 729, Boulevard St-joseph
Suite 201
Gatineau
QC J8X 4B6
Incorporation Date 1980-09-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Stéphane ROCHON 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
MARIA ELENA DURAN 201-729 St-Joseph, GATINEAU QC J8Y 4B6, Canada
BYRON HYDE 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
Philippe ROCHON 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
RANDA BELL 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
LOUIS CHARLES SIROIS 201-729 St-Joseph, GATINEAU QC J8Y 4B6, Canada
YVES MOUGEOT 201-729 St-Joseph, GATINEAU QC J8Y 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-25 1997-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-05 current 729, Boulevard St-joseph, Suite 201, Gatineau, QC J8X 4B6
Address 1997-07-04 2004-05-05 151 Rue Jolicoeur, Hull, QC J8Z 1C8
Name 2002-06-25 current ECHANTILLONNEUR ASDE INC.
Name 2002-06-25 current ASDE SURVEY SAMPLER INC.
Name 1980-09-25 2002-06-25 ANALYSE STRATEGIQUE ET DEVELOPPEMENT D'ENTREPRISES (ASDE) INC.
Status 2000-10-12 current Active / Actif
Status 1999-01-01 2000-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-04 1999-01-01 Active / Actif
Status 1993-10-04 1997-07-04 Dissolved / Dissoute

Activities

Date Activity Details
2006-05-15 Amendment / Modification Directors Limits Changed.
2003-12-15 Amendment / Modification
2003-06-03 Amendment / Modification
2002-06-25 Amendment / Modification Name Changed.
1997-07-04 Revival / Reconstitution
1980-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 729, BOULEVARD ST-JOSEPH
City GATINEAU
Province QC
Postal Code J8X 4B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6934455 Canada Inc. 729, Boulevard St-joseph, Bureau 102, Gatineau, QC J8Y 4B6 2008-03-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
7724837 Canada Inc. 140 Promenade De Portage, Gatineau, QC J8X 4B6 2010-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7762119 Canada Inc. 284 Rue Notre-dame-de-l'île, Unité 1001, Gatineau, QC J8X 0A2 2011-01-25
7564945 Canada Inc. 404-284 Notre-dame De L'ile, Gatineau, QC J8X 0A2 2010-06-01
Rhea Technologies Lab Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2019-12-20
Tsi Security Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2008-06-24
Gestion Mj Carrier Inc. 185 Rue Laurier, Appartement 1005, Gatineau, QC J8X 0B2 2017-09-27
Youssef Karam MÉdecin Inc. 185 Rue Laurier, #809, Gatineau, QC J8X 0B2 2015-05-26
9140883 Canada Inc. 185, Rue Laurier, Unité 706, Gatineau, QC J8X 0B2 2014-12-31
7724748 Canada Inc. 185, Rue Laurier, App. 1607, Gatineau, QC J8X 0B2 2010-12-13
7724799 Canada Inc. 1607-185 Laurier, Gatineau, QC J8X 0B2 2010-12-13
Corporation Medicale Professionnelle Dr. Christian Lareau 1704-185 Rue Laurier, Gatineau, QC J8X 0B2 2007-04-05
Find all corporations in postal code J8X

Corporation Directors

Name Address
Stéphane ROCHON 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
MARIA ELENA DURAN 201-729 St-Joseph, GATINEAU QC J8Y 4B6, Canada
BYRON HYDE 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
Philippe ROCHON 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
RANDA BELL 201-729 St-Joseph, Gatineau QC J8Y 4B6, Canada
LOUIS CHARLES SIROIS 201-729 St-Joseph, GATINEAU QC J8Y 4B6, Canada
YVES MOUGEOT 201-729 St-Joseph, GATINEAU QC J8Y 4B6, Canada

Entities with the same directors

Name Director Name Director Address
7667698 CANADA INC. BYRON HYDE 121 IONA STREET, OTTAWA ON K1Y 3M1, Canada
THE NIGHTINGALE RESEARCH FOUNDATION BYRON HYDE 121 IONA STREET, OTTAWA ON K1Y 3M1, Canada
THE CANADIAN FOUNDATION FOR CHILDREN WITH ACQUIRED DYSLEXIA BYRON HYDE 121 IONA STREET, OTTAWA ON K1Y 3M1, Canada
THE CANADIAN FOUNDATION FOR POST-IMMUNISATION BRAIN DISORDERS BYRON HYDE 121 IONA STREET, OTTAWA ON K1Y 3M1, Canada
9443886 Canada Inc. Philippe Rochon 168, rue Queen, Grenville QC J0V 1J0, Canada
Construction Stéphane Rochon Inc. STÉPHANE ROCHON 24, RUE KAGAGI NAKWEMO, MANIWAKI QC J9E 3B1, Canada
SOCODEVI : Société de coopération pour le développement international STÉPHANE ROCHON Girouard Ouest, Saint-Hyacinthe QC J2S 7C8, Canada
Akompa inc. Stéphane Rochon 33 Antoine Doré, St-Jean sur Richelieu QC J2W 2X4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8X 4B6

Similar businesses

Corporation Name Office Address Incorporation
Mcd Exploration and Survey Ltd. 45, O'connor, Suite 1150, Ottawa, ON K1P 1A4 2009-06-11
Wsb Sampler Magazine Ltd. 10503-135 Street, Edmonton, AB T5N 2C8 1993-05-03
The Sampler App Inc. 425 Adelaide Street West, Unit 300, Toronto, ON M5V 3C1 2013-10-15
Globe Hawk Survey Inc. 700 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5
Only A Survey Inc. 1945 Haig Dr, Ottawa, ON K1G 2J9 2009-02-01
Luhai Survey Inc. 1000 Mannington, Toronto, ON L4W 3Y1 2014-06-09
Li's Construction Survey Inc. 877 Sweetwater Crescent, Mississauga, ON L5H 4A7 2015-12-21
Biological Survey Foundation 130 Topaze Way, Navan, ON K4B 1K1 1988-05-17
Geo-thal Survey Co. Ltd. 323 Wilbrod Street, Ottawa, ON 1976-08-12
Columbus Survey Inc. 1000 Mannington Lane, Mississauga, ON L4W 3Y1 2014-06-27

Improve Information

Please provide details on ECHANTILLONNEUR ASDE INC. 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