SEAHIVE INC.

Address:
1251 Rue Labadie, Longueuil, QC J4N 1E2

SEAHIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 11924982. The registration start date is February 25, 2020. The current status is Active.

Corporation Overview

Corporation ID 11924982
Business Number 744539933
Corporation Name SEAHIVE INC.
Registered Office Address 1251 Rue Labadie
Longueuil
QC J4N 1E2
Incorporation Date 2020-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MATHIEU CHOINIÈRE 1624 WEST STREET, BX3053, HEARST ON P0L 1N0, Canada
MIKO LE PAILLEUR 932 RUE GARDENVILLE, LONGUEUIL QC J4J 3B5, Canada
MAXIME CROTEAU-MICHON 1248 BOUL. DES ORMEAUX, LONGUEUIL QC J4M 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-25 current 1251 Rue Labadie, Longueuil, QC J4N 1E2
Name 2020-02-25 current SEAHIVE INC.
Status 2020-02-25 current Active / Actif

Activities

Date Activity Details
2020-02-25 Incorporation / Constitution en société

Office Location

Address 1251 RUE LABADIE
City LONGUEUIL
Province QC
Postal Code J4N 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9309616 Canada Inc. 1301, Rue Labadie, Longueuil, QC J4N 1E2 2015-05-27
Gestion Steve Dauray Inc. 1255, Rue Labadie, Longueuil, QC J4N 1E2 2011-10-28
7073917 Canada Inc. 1341 Rue Labadie, Longueuil, QC J4N 1E2 2008-11-06
Grubb-amc Inc. 1345 Labadie, Longueuil, QC J4N 1E2 2003-10-03
Batteries Nouvelle Génération Inc. 1221 Labadie, Bureau 102, Longueuil, QC J4N 1E2 2003-08-07
Les Équipements Cofa Inc. 1301 Labadie, Longueuil, QC J4N 1E2 1997-04-28
Advance Efi Performance Inc. 1255, Labadie, Longueuil, QC J4N 1E2 1995-01-31
Altec Marine Inc. 1213 Labadie, Longueuil, QC J4N 1E2 1989-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
MATHIEU CHOINIÈRE 1624 WEST STREET, BX3053, HEARST ON P0L 1N0, Canada
MIKO LE PAILLEUR 932 RUE GARDENVILLE, LONGUEUIL QC J4J 3B5, Canada
MAXIME CROTEAU-MICHON 1248 BOUL. DES ORMEAUX, LONGUEUIL QC J4M 1E7, Canada

Entities with the same directors

Name Director Name Director Address
FIREWAVE INC. Miko Le Pailleur 932 Rue Gardenville, Longueuil QC J4J 3B5, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4N 1E2

Improve Information

Please provide details on SEAHIVE 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