ASSOCIATION PIXIE INTERNATIONALE

Address:
C.p. 265, St Hyacinthe, QC J2S 7B6

ASSOCIATION PIXIE INTERNATIONALE is a business entity registered at Corporations Canada, with entity identifier is 1198807. The registration start date is September 8, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1198807
Business Number 887059178
Corporation Name ASSOCIATION PIXIE INTERNATIONALE
Registered Office Address C.p. 265
St Hyacinthe
QC J2S 7B6
Incorporation Date 1981-09-08
Dissolution Date 1995-12-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHELINE HEALY 464 HELEN, OTTERBURN PARK QC J3H 1R9, Canada
SUSY HEALY 190 DUQUESNE, ST-HYACINTHE QC J2S 7M5, Canada
CLAUDE BERNIER 190 DUQUESNE, ST-HYACINTHE QC J2S 7M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-09-07 1981-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-09-08 current C.p. 265, St Hyacinthe, QC J2S 7B6
Name 1981-09-08 current ASSOCIATION PIXIE INTERNATIONALE
Status 1995-12-26 current Dissolved / Dissoute
Status 1981-09-08 1995-12-26 Active / Actif

Activities

Date Activity Details
1995-12-26 Dissolution
1981-09-08 Incorporation / Constitution en société

Office Location

Address C.P. 265
City ST HYACINTHE
Province QC
Postal Code J2S 7B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bernard Denault Investments Ltd. C.p. 265, Chomedey, Ville Laval, QC H7W 4T2 1977-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
177430 Canada Inc. 1200 Rue Brouillette, St-hyacinthe, QC J2S 7B6 1979-05-08
The Omega Machinery Limited 1150 Rue Brouillette, St-hyacinthe, QC J2S 7B6
Transport Canaco Ltee 1200 Rue Brouillette, St-hyacinthe, QC J2S 7B6 1981-02-06
Canaco Farms Ltd. 1200 Rue Brouillette, St-hyacinthe, QC J2S 7B6 1980-06-19
Transport Germain Frechette Limitee 1200 Rue Brouillette, St-hyacinthe, QC J2S 7B6 1979-01-26
The Omega Machinery Limited 1150 Rue Brouillette, St-hyacinthe, QC J2S 7B6
Services D'administration Vijo Inc. 1200 Rue Brouillette, C.p. 247, St-hyacinthe, QC J2S 7B6 1984-12-05
172983 Canada Inc. 1200 Rue Brouillette, St-hyacinthe, QC J2S 7B6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
MICHELINE HEALY 464 HELEN, OTTERBURN PARK QC J3H 1R9, Canada
SUSY HEALY 190 DUQUESNE, ST-HYACINTHE QC J2S 7M5, Canada
CLAUDE BERNIER 190 DUQUESNE, ST-HYACINTHE QC J2S 7M5, Canada

Entities with the same directors

Name Director Name Director Address
2862409 CANADA LTEE CLAUDE BERNIER 311 RUE DU NÉNUPHAR, GRANBY QC J2H 2J8, Canada
4338537 CANADA INC. CLAUDE BERNIER 1290, rue des Acacias, BOUCHERVILLE QC J4B 8W4, Canada
93049 CANADA LTEE CLAUDE BERNIER 15, RUE GAGNON, SAINTE-LUCE QC G0K 1P0, Canada
155765 CANADA INC. CLAUDE BERNIER 389 25E AVENUE, DEUX-MONTAGNES QC , Canada
ELECTRIMAT LTEE CLAUDE BERNIER 311 RUE DU NÉNUPHAR, GRANBY QC J2H 2J8, Canada
136881 CANADA INC. CLAUDE BERNIER 389 25IEME AVENUE, DEUX MONTAGNES QC J7R 4W8, Canada
COPROPRIÉTÉ DE LA FONDRIÈRE INC. CLAUDE BERNIER 30 RUE MONTCALM, UNITE 14, OTTAWA ON K1S 0A3, Canada
141174 CANADA INC. CLAUDE BERNIER 389 25E AVENUE, DEUX MONTAGNES QC , Canada
3141802 CANADA INC. CLAUDE BERNIER 48 RUE DE NANTEL, GATINEAU QC J8T 8C8, Canada
2970368 CANADA INC. CLAUDE BERNIER 31 DE LA FONDRIERE, UNITE 3, HULL QC J8Z 3H4, Canada

Competitor

Search similar business entities

City ST HYACINTHE
Post Code J2S7B6

Similar businesses

Corporation Name Office Address Incorporation
International Association for Art and Science 4830 Rue De Chambly Apt. 1, Montreal, QC H1X 3P4 2019-09-19
R.l. Wheelchair International Association Inc. 3085 26e Rue, Laval Ouest, QC H7R 2J7 1991-05-30
Association Internationale Des Professionnels Holistiques 2356 Ave. Regent, Montreal, QC H4A 2R1 2004-01-28
International Health Profession Association 590 Ravel, Brossard, QC J4X 2L7 1996-02-02
International Snowmobile Racing Association 2436 Rue St-adolphe, Val-david, QC J0T 2N0 1981-12-09
L'association Internationale Pour La Recherche Sur Le Bön 5195 Avenue O'bryan, Montreal, QC H4V 2A8 2010-03-26
International Association for Peace 7645 Rue Lemans, Montreal Ville St-laurent, QC 1977-06-22
Association Internationale De Traitement Differentiel 7200 Hutchison Street, Montreal, QC H3N 1Z1 1977-01-18
Association Internationale D'esthetique Canadienne 470 Granville, Suite 829, Vancouver, BC V6C 1V5 1983-01-05
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 2015-02-17

Improve Information

Please provide details on ASSOCIATION PIXIE INTERNATIONALE 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