PLACEMENTS PAUL-HENRI FORTIER INC. is a business entity registered at Corporations Canada, with entity identifier is 1321901. The registration start date is June 1, 1982. The current status is Dissolved.
Corporation ID | 1321901 |
Business Number | 103264552 |
Corporation Name | PLACEMENTS PAUL-HENRI FORTIER INC. |
Registered Office Address |
100-1005 Boulevard Du Séminaire Nord Saint-jean-sur-richelieu QC J3A 1R7 |
Incorporation Date | 1982-06-01 |
Dissolution Date | 2019-09-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
STÉPHANE TOUCHETTE | 4405 Rue De Lanaudière, Montréal QC H2J 3P3, Canada |
SIMON FORTIER | 375 Rang des Grenier, Piopolis QC G0Y 1H0, Canada |
MARTIN GAGNON | 17 Rue Pierre-Nolin, Saint-Jean-sur-Richelieu QC J2W 3A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-06-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-05-31 | 1982-06-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-06-05 | current | 100-1005 Boulevard Du Séminaire Nord, Saint-jean-sur-richelieu, QC J3A 1R7 |
Address | 2007-01-30 | 2017-06-05 | 814 Boulevard Saint-joseph Est, Montreal, QC H2J 1K4 |
Address | 2007-01-23 | 2007-01-30 | 770 Des Carrieres, St-jean-sur-richelieu, QC J3B 2N9 |
Address | 1982-06-01 | 2007-01-23 | 770 Des Carrieres, St-jean-sur-richelieu, QC J3B 2N9 |
Name | 1982-06-01 | current | PLACEMENTS PAUL-HENRI FORTIER INC. |
Status | 2019-09-19 | current | Dissolved / Dissoute |
Status | 1982-06-01 | 2019-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-19 | Dissolution | Section: 210(3) |
2017-09-29 | Amendment / Modification | Section: 178 |
2007-03-07 | Amendment / Modification | |
2007-01-23 | Amendment / Modification | RO Changed. |
1982-06-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-04-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 100-1005 Boulevard du Séminaire Nord |
City | Saint-Jean-sur-Richelieu |
Province | QC |
Postal Code | J3A 1R7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9932143 Canada Inc. | 500-1055 Boul Du Séminaire N, Saint-jean-sur-richelieu, QC J3A 1R7 | 2016-10-04 |
Institut Canadien D'orthodontie Inc. | 1005, Boul. Du Séminaire Nord, Suite 104, Saint-jean-sur-richelieu, QC J3A 1R7 | 2015-06-09 |
K2 Finance Inc. | 404-1055, Boulevard Du Séminaire Nord, Saint-jean-sur-richelieu, QC J3A 1R7 | 2014-01-20 |
8128197 Canada Inc. | 1025 Du Seminaire Nord, Suite 4, Saint-jean-sur-richelieu, QC J3A 1R7 | 2012-04-06 |
6134611 Canada Inc. | 1005, Boul. SÉminaire Nord, Local 5, St-jean-sur-richelieu, QC J3A 1R7 | 2003-09-03 |
Les Cliniques Tag. Therapies D'avant Garde Inc. | 1005 Boul Du Seminaire Nord, Suite 106, St-jean-sur-richelieu, QC J3A 1R7 | 1987-05-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6971733 Canada Inc. | 1080 Rue Douglas, St-jean-sur-richelieu, QC J3A 0A2 | 2008-05-07 |
Racine Chevrolet Buick Gmc Ltée | 1080, Douglas, St-jean-sur-le-richelieu, QC J3A 0A2 | 1993-11-15 |
8772126 Canada Inc. | 301-1105 Rue Douglas, Saint-jean-sur-richelieu, QC J3A 0A3 | 2014-01-29 |
141783 Canada Inc. | 875, Rue Choquette, App. 230, Saint-jean Sur Richelieu, QC J3A 0A6 | 1986-01-13 |
10619507 Canada Inc. | 326 Rue Lachance, Apt. 4, Saint-jean-sur-richelieu, QC J3A 1A1 | 2018-02-06 |
Les Arts Virtuels Vanguard Inc. | 318 Lachance, 8, Saint-jean-sur-richelieu, QC J3A 1A1 | 2008-07-24 |
12460599 Canada Inc. | 360 Rue Davignon, App 6, Saint-jean-sur-richelieu, QC J3A 1A5 | 2020-10-30 |
Les Restaurants Jean Martin Inc. | 1001 Normandie, St-jean, QC J3A 1A8 | 1978-06-06 |
Technologies Edgegap Inc. | 923, Boulevard Du Séminaire Nord, Suite 109, Saint-jean-sur-richelieu, QC J3A 1B6 | 2018-10-30 |
Irecit Inc. | 923 Boul. Séminaire Nord #109, Saint-jean-sur-richelieu, QC J3A 1B6 | 2011-10-07 |
Find all corporations in postal code J3A |
Name | Address |
---|---|
STÉPHANE TOUCHETTE | 4405 Rue De Lanaudière, Montréal QC H2J 3P3, Canada |
SIMON FORTIER | 375 Rang des Grenier, Piopolis QC G0Y 1H0, Canada |
MARTIN GAGNON | 17 Rue Pierre-Nolin, Saint-Jean-sur-Richelieu QC J2W 3A4, Canada |
Name | Director Name | Director Address |
---|---|---|
4517822 CANADA INC. | MARTIN GAGNON | 2452 RUE DES BERGERONNETTES, LAVAL QC H7L 4W7, Canada |
4448031 CANADA INC. | MARTIN GAGNON | 114 DES FLEURS, APP 2, GATINEAU QC J8R 1N6, Canada |
JURIS CONSEIL INTERNATIONAL INC. | MARTIN GAGNON | 54, RUE ST-JACQUES, ST-JEAN SUR RICHELIEU QC J3B 2J9, Canada |
NBCN CLEARING INC. | MARTIN GAGNON | 15 rue Saint-Francis, St-Lambert QC J4R 0A1, Canada |
163006 CANADA INC. | MARTIN GAGNON | 1158 DOMPIERRE, MASCOUCHE QC J0N 1T0, Canada |
INSPECTION GAMMA INC. | MARTIN GAGNON | 521 DE LA SEIGNEURIE, VILLE DE ST-JEROME QC J5L 2K5, Canada |
8333980 Canada Inc. | Martin Gagnon | 3 Gratton app, 2, Gatineau QC J8Y 4W8, Canada |
9498664 Canada Incorporated | Martin Gagnon | 41 Stapledon Crescent, Ottawa ON K2H 9L4, Canada |
6053874 CANADA INC. | MARTIN GAGNON | 125 CH. DU PIC, ST-NAZAIRE QC G0W 2V0, Canada |
9276149 CANADA INC. | Martin Gagnon | 1113 rue Sainte-Hélène, Lévis QC G6Z 2L2, Canada |
City | Saint-Jean-sur-Richelieu |
Post Code | J3A 1R7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Estelle Fortier Inc. | 718 Paul Vi, Terrebonne, QC J6W 1W1 | 1982-06-30 |
Fortier Insurance Agencies Ltd. | 260 Est, Boul. Henri Bourassa, Montreal, QC H3L 1B8 | 1975-10-30 |
Placements Henri-paul Dufour Inc. | 600 Ave Wilfrid Laurier, Suite 701, Quebec, QC G1R 2L5 | 1979-04-27 |
Immeubles J & F Giroux Inc. | 17 Rue Ibis, Villa Fortier, St-paul D'abbotsford, QC J0E 1A0 | 1980-05-06 |
Placements Stéphane Fortier Inc. | 332, Rue De La Seine, Lévis, QC G7A 2P8 | 2014-04-01 |
Placements Y. Fortier Inc. | 86 Boul. Begin, C.p. 97, Ste-claire, QC G0R 2V0 | 1978-01-05 |
Placements Y. Fortier (2001) Inc. | 129-a, Boulevard Bégin, Sainte-claire, QC G0R 2V0 | 2000-06-16 |
Placements Y. Fortier (2001) Inc. | 129-a, Boulevard Bégin, Sainte-claire, QC G0R 2V0 | |
Les Placements Fortier & Vincent Ltee | 2200 Boul. Le Corbusier, Laval, QC H7S 2C9 | 1980-01-16 |
Placements Paul Wiseblatt Inc. | 500 Place D'armes, Suite 1700, Montreal, QC H2Y 2J1 | 1987-05-13 |
Please provide details on PLACEMENTS PAUL-HENRI FORTIER 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |