HERMES HYDROCARBONS CORPORATION

Address:
1115 Ouest, Rue Sherbrooke, Suite 1401, Montreal, QC H3A 1H3

HERMES HYDROCARBONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1576241. The registration start date is October 7, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1576241
Business Number 873337349
Corporation Name HERMES HYDROCARBONS CORPORATION
CORPORATION D'HYDROCARBURES HERMES
Registered Office Address 1115 Ouest, Rue Sherbrooke
Suite 1401
Montreal
QC H3A 1H3
Incorporation Date 1983-10-07
Dissolution Date 1993-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
JEAN GOSSELIN 3450 RUE DRUMMOND, APP.902, MONTREAL QC H3G 1Y2, Canada
PHILIPPE C. VALOIS 125 AVENUE IRVINE, WESTMOUNT QC H3Z 2K2, Canada
JEAN-MARIE CHABOT 680 BOULEVARD QUEEN'S, ST-LAMBERT QC J4R 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-06 1983-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-07 current 1115 Ouest, Rue Sherbrooke, Suite 1401, Montreal, QC H3A 1H3
Name 1983-10-07 current HERMES HYDROCARBONS CORPORATION
Name 1983-10-07 current CORPORATION D'HYDROCARBURES HERMES
Status 1993-05-13 current Dissolved / Dissoute
Status 1991-02-01 1993-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-07 1991-02-01 Active / Actif

Activities

Date Activity Details
1993-05-13 Dissolution
1983-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1115 OUEST, RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pedevco Inc. 1115 Ouest, Rue Sherbrooke, Suite 606, Montreal, QC H3A 1H3 1980-03-28
Boutique Josee Desjardins Ltee 1115 Ouest, Rue Sherbrooke, Suite 1405, Montreal, QC 1976-04-05
Musique Vidiom Inc. 1115 Ouest, Rue Sherbrooke, Suite 1403, Montreal, QC H3A 1H3 1984-03-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
JEAN GOSSELIN 3450 RUE DRUMMOND, APP.902, MONTREAL QC H3G 1Y2, Canada
PHILIPPE C. VALOIS 125 AVENUE IRVINE, WESTMOUNT QC H3Z 2K2, Canada
JEAN-MARIE CHABOT 680 BOULEVARD QUEEN'S, ST-LAMBERT QC J4R 1J7, Canada

Entities with the same directors

Name Director Name Director Address
VETEMENTS SARAH CHARLES INC. JEAN GOSSELIN 11792 JAMES MORRICE, MONTREAL QC H3M 2G2, Canada
2917572 CANADA INC. JEAN GOSSELIN 405,RUE NOTRE-DAME EST, APT.206, MONTREAL QC H2Y 1C9, Canada
DACHATHERM INC. JEAN GOSSELIN 1440 STE-CATHERINE OUEST, 12E ETAGE, MONTREAL QC H3G 2R8, Canada
AUTOMOBILES RICHARD LABELLE INC. Jean Gosselin 106-5607, rue Saint-Louis, Lévis QC G6V 4G2, Canada
148433 CANADA INC. JEAN GOSSELIN 1115 SHERBROOKE WEST SUITE 1401, MONTREAL QC H3A 1H3, Canada
119721 CANADA INC. JEAN GOSSELIN 1115 OUEST, RUE SHERBROOKE, # 1401, MONTREAL QC , Canada
147756 CANADA INC. JEAN GOSSELIN 3450 DRUMMOND, SUITE 902, MONTREAL QC H3G 2Y1, Canada
IACULOR INJECTION INC. JEAN GOSSELIN 3450 REDPATH, APT 003, MONTREAL QC H3H 2G3, Canada
3295281 CANADA INC. JEAN GOSSELIN 1625 LINCOLN, MONTREAL QC H3H 2T5, Canada
6628001 CANADA INC. JEAN GOSSELIN 405 RUE NOTRE-DAME EST, APT206, MONTRÉAL QC H2Y 1C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

Corporation Name Office Address Incorporation
Hermes, Public Services Partnership Corporation Inc. 1501-80 Berlioz, Verdun, QC H3E 1N9 1994-08-23
Decor Interieur Hermes Ltee 21 Gladstone St, Suite 5, Montreal, QC H3Z 1Z3 1980-12-01
Equipement De Restaurant & Installations De Magasin Hermes Inc. 2000 Barbe Avenue, Laval, QC H7T 1M3 1993-09-20
Hermes of Paris Research & Development Inc. 55 St-jacques, Montreal, QC H2Y 3X2 1988-11-30
Traffic Outre-mer Hermes H.o.t. Inc. 1563 Rue Begin, Montreal, QC H4R 1W9 1987-01-14
Hermes Medical Solutions Canada Inc. 1155 René-lévesque Boulevard West, Suite 2500, Montreal, QC H3B 3X7 2003-08-20
HermÈs Realty Corporation 2537 Confederation Pkwy, Mississauga, ON L5B 1S3 2013-09-19
HermÉs Realty Corporation 2537 Confederation Pkwy., Mississauga, ON L5B 1S3 2009-08-26
Hermes Business Solutions Corporation 558 Raphael Avenue, Mississauga, ON L5G 1W8 2012-01-23
La Corporation De Consultation Webhannet Inc. 23 Hermes Avenue, Candiac, QC J5R 3R8 1998-08-24

Improve Information

Please provide details on HERMES HYDROCARBONS CORPORATION 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