H. I. HORIZON ILLIMITEES INC.

Address:
32 Maden, Valleyfield, QuÉbec, QC J6S 3V2

H. I. HORIZON ILLIMITEES INC. is a business entity registered at Corporations Canada, with entity identifier is 1547712. The registration start date is November 9, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1547712
Business Number 143807493
Corporation Name H. I. HORIZON ILLIMITEES INC.
Registered Office Address 32 Maden
Valleyfield, QuÉbec
QC J6S 3V2
Incorporation Date 1983-11-09
Dissolution Date 2017-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
PASCALE JONES 32 MADEN, VALLEYFIELD QC J6S 3V2, Canada
GABRIEL JONES 32 MADEN, VALLEYFIELD QC J6S 3V2, Canada
PIERRE JONES 32 MADEN, VALLEYFIELD QC J6S 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-08 1983-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-29 current 32 Maden, Valleyfield, QuÉbec, QC J6S 3V2
Address 2003-11-08 2005-07-29 5369 Boul. St-laurent, Studio 440, MontrÉal, QC H2T 1S5
Address 2001-01-19 2003-11-08 32 Maden, Valleyfield, QC J6S 3V2
Address 1999-01-01 2001-01-19 32 Maden, Valleyfield, QC J6S 3V2
Address 1983-11-09 1999-01-01 74 Faubert, Chateauguay, QC J6J 5N4
Name 1983-11-09 current H. I. HORIZON ILLIMITEES INC.
Status 2017-12-19 current Dissolved / Dissoute
Status 1998-06-04 2017-12-19 Active / Actif
Status 1997-03-01 1998-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-12-19 Dissolution Section: 210(3)
1983-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 MADEN
City VALLEYFIELD, QUÉBEC
Province QC
Postal Code J6S 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Airspace Management Strategies (ams) Inc. 32 Maden, Valleyfield, QC J6S 3V2 2010-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
PASCALE JONES 32 MADEN, VALLEYFIELD QC J6S 3V2, Canada
GABRIEL JONES 32 MADEN, VALLEYFIELD QC J6S 3V2, Canada
PIERRE JONES 32 MADEN, VALLEYFIELD QC J6S 3V2, Canada

Entities with the same directors

Name Director Name Director Address
Didactech Formation Inc. Pierre Jones 879 Perrier, Brossard QC J4W 1W6, Canada
Husky Capital Inc. Pierre Jones 879 Perrier, Brossard QC J4W 1W6, Canada

Competitor

Search similar business entities

City VALLEYFIELD, QUÉBEC
Post Code J6S 3V2

Similar businesses

Corporation Name Office Address Incorporation
Les SystÈmes Horizon Ltee 101 Lyon Street, Ottawa, ON K1R 5T9 1978-08-15
Poissonneries Horizon Inc. 1203 St. Lawrence Blvd., Montreal, QC 1983-03-01
Horizon Public Affairs Inc. 287-1/2 Crichton St., Ottawa, ON K1M 1W3 2011-06-23
City Horizon Management Group Inc. 9 Horizon Court, Richmond Hill, ON L4B 3G1 2012-01-01
Horizon Recycling Inc. 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J7 2007-04-12
Les Specialites De Publicite Rt Horizon Inc. 644 De Courcelle Street, Montreal, QC H4C 3C5 1989-02-10
Divertissement Familial Horizon Inc. 7528 St-denis, Montreal, QC H2R 2E6 1997-03-10
Horizon Scientific Incorporated 18 Cedarbank Ave, Nepean, ON K2H 6E8 1979-03-28
Les Cuirs Horizon Limitee 5455 De Gaspe, Montreal, QC H2T 2A3 1976-01-27
Horizon Retirement Management Inc. 2045 Stanley Street, Suite 1250, Montreal, QC H3A 2V4 2015-05-15

Improve Information

Please provide details on H. I. HORIZON ILLIMITEES 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