PLACEMENTS PAUL-HENRI FORTIER INC.

Address:
100-1005 Boulevard Du Séminaire Nord, Saint-jean-sur-richelieu, QC J3A 1R7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 100-1005 Boulevard du Séminaire Nord
City Saint-Jean-sur-Richelieu
Province QC
Postal Code J3A 1R7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Saint-Jean-sur-Richelieu
Post Code J3A 1R7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches