SOMMET HORTICOLE DE LA MONTAGNE INC.

Address:
1186 Ozias-leduc, St-hilaire, QC J3G 4S6

SOMMET HORTICOLE DE LA MONTAGNE INC. is a business entity registered at Corporations Canada, with entity identifier is 1135236. The registration start date is May 4, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1135236
Corporation Name SOMMET HORTICOLE DE LA MONTAGNE INC.
Registered Office Address 1186 Ozias-leduc
St-hilaire
QC J3G 4S6
Incorporation Date 1981-05-04
Dissolution Date 1985-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JACQUES LEGAULT 400 LANSDOWNE, APT. 202, ST-BRUNO QC J3V 1X3, Canada
ROBERT HAMEL 1186 OZIAS-LEDUC, ST-HILAIRE QC J3G 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-03 1981-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-04 current 1186 Ozias-leduc, St-hilaire, QC J3G 4S6
Name 1981-05-04 current SOMMET HORTICOLE DE LA MONTAGNE INC.
Status 1985-09-23 current Dissolved / Dissoute
Status 1981-05-04 1985-09-23 Active / Actif

Activities

Date Activity Details
1985-09-23 Dissolution
1981-05-04 Incorporation / Constitution en société

Office Location

Address 1186 OZIAS-LEDUC
City ST-HILAIRE
Province QC
Postal Code J3G 4S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements RÉal Archambault Inc. 1483 Chemin Des Patriotes, Mont-saint-hilaire, QC J3G 4S6 1998-10-28
Gestion Claude Bernard Inc. 1254 Osias Leduc, Mont St-hilaire, QC J3G 4S6 1997-11-28
3398757 Canada Inc. 1359 Des Peuplier, Mont St-hilaire, QC J3G 4S6 1997-08-06
Foyer Ananda Sai Pour Meres 62 Ch. Ozias-leduc, Mont-saint-hilaire, QC J3G 4S6 1997-05-05
3096173 Canada Inc. 1339 Rue Des Peupliers, Mont Saint Hilaire, QC J3G 4S6 1994-12-13
3072533 Canada Inc. 487 Rue Viens, Mont St-hilaire, QC J3G 4S6 1994-09-28
Services Immobiliers Re/al Expertise Inc. 990 Chemin De La Montagne, St-hilaire, QC J3G 4S6 1994-09-09
Les Productions Benoit Rivard Inc. 411 Chemin Des Moulins, St-hilaire, QC J3G 4S6 1993-12-14
2935147 Canada Inc. 650 Ozias Leduc, Mont St-hilaire, QC J3G 4S6 1993-07-06
2935155 Canada Inc. 1650 Osias Leduc, Rr 3, Mont St-hilaire, QC J3G 4S6 1993-07-06
Find all corporations in postal code J3G4S6

Corporation Directors

Name Address
JACQUES LEGAULT 400 LANSDOWNE, APT. 202, ST-BRUNO QC J3V 1X3, Canada
ROBERT HAMEL 1186 OZIAS-LEDUC, ST-HILAIRE QC J3G 4S6, Canada

Entities with the same directors

Name Director Name Director Address
ADRIATIC INSURANCE COMPANY OF CANADA COMPAGNIE D'ASSURANCES ADRIATIQUE DU CANADA JACQUES LEGAULT 1144 LAC ST LOUIS ST, VILLE LERY QC , Canada
6251129 CANADA INC. JACQUES LEGAULT 2214 CLERMONT CRESCENT, ORLEANS ON K4A 4W5, Canada
FERME L.C.L. LTEE JACQUES LEGAULT 5975 RANG SUD DE LA RIVIERE, ROUVILLE QC , Canada
GESCO CLAUJAC INC. JACQUES LEGAULT 846 CHEMIN, STE FOY QC , Canada
DORECO TRANSPORT INC. JACQUES LEGAULT 46 RUE BIGELOW, BUCKINGHAM QC J8L 3M5, Canada
EXCAVATION LEGAULT INC. JACQUES LEGAULT 224 RUE LAVERGNE, MONT LAURIER QC J9L 3A3, Canada
2968029 CANADA INC. JACQUES LEGAULT 224 RUE LAVERGNE, MONT-LAURIER QC J9L 3A3, Canada
6369871 CANADA INC. ROBERT HAMEL 4177, AVENUE HARVARD, MONTRÉAL QC H4A 2W8, Canada
3237575 CANADA INC. ROBERT HAMEL 75 TOPLEY CRESCENT, OTTAWA ON K1G 4M8, Canada
RECMIX INC. ROBERT HAMEL 7750 ROUTE MARIE-VICTORIN, CONTRECOEUR QC J0L 1C0, Canada

Competitor

Search similar business entities

City ST-HILAIRE
Post Code J3G4S6

Similar businesses

Corporation Name Office Address Incorporation
Sommet Administratif De La Montagne Inc. 211 Martel, Beloeil, QC J3G 3H2 1981-12-14
S. Boudrias Horticole Inc. 29 Rue Saulnier, Laval, QC H7M 1S7
Le Sommet Property Management Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 1989-03-29
Les Entreprises Du Sommet E.n. Inc. 79 Boul. Du Sommet, Rimouski, QC G5L 7C9 1980-10-30
Centre Horticole Du Cap Inc. 325 Rue Vachon, Cap-de-la-madeleine, QC G8T 8T6 1979-07-06
Les Services Charme Horticole Inc. 1311 Maisonneuve, St-jÉrÔme, QC J5L 1Y4 1990-07-24
Micass De La Montagne Holdings Inc. 2115 De La Montagne Street, Montréal, QC H3G 1Z8 2012-12-31
L'institut De Beaute De La Montagne, Edith Serei Inc. 2130 Rue De La Montagne, Montreal, QC H3G 1Z7 1982-01-07
Canadian Society for Horticultural Science 4890 Victoria Avenue North, Box 4000, Vineland Station, ON L0R 2E0 1999-11-01
Le Crystal De La Montagne Inc. 1233 Rue De La Montagne, Bureau 301, Montreal, QC H3G 1Z2 2004-08-11

Improve Information

Please provide details on SOMMET HORTICOLE DE LA MONTAGNE 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