CARL HEALEY & ASSOCIATES INC.

Address:
685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5

CARL HEALEY & ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 1873385. The registration start date is March 11, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1873385
Business Number 100815273
Corporation Name CARL HEALEY & ASSOCIATES INC.
CARL HEALEY & ASSOCIES INC.
Registered Office Address 685 Rue Du Docteur-chevrier
Apt#502
Saint-lambert
QC J4P 0A5
Incorporation Date 1985-03-11
Dissolution Date 2018-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NATALIE HEALEY 685 Rue du Docteur Chevrier, Apt 502, ST-LAMBERT QC J4P 0A5, Canada
CARL HEALEY 2110 Snook Drive, Naples FL 34102, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-10 1985-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-08 current 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5
Address 2016-03-15 2017-05-08 24 Prince Arthur, Apt 4, St-lambert, QC J4P 1X2
Address 2004-08-30 2016-03-15 265 Union Boulevard, St-lambert, QC J4R 2M8
Address 2003-06-01 2004-08-30 265 Union Boulevard, Longueuil, QC J4R 2M8
Address 2000-09-01 2003-06-01 142 Upper Edison Avenue, St-lambert, QC J4R 2V8
Address 1985-03-11 2000-09-01 230 Stanley Ave, St-lambert, QC J4R 2R6
Name 1985-03-11 current CARL HEALEY & ASSOCIATES INC.
Name 1985-03-11 current CARL HEALEY & ASSOCIES INC.
Name 1985-03-11 current CARL HEALEY ; ASSOCIATES INC.
Name 1985-03-11 current CARL HEALEY ; ASSOCIES INC.
Status 2018-04-19 current Dissolved / Dissoute
Status 1990-01-25 2018-04-19 Active / Actif
Status 1987-07-03 1990-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-04-19 Dissolution Section: 210(3)
2006-08-08 Amendment / Modification
1985-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 685 Rue du Docteur-Chevrier
City Saint-Lambert
Province QC
Postal Code J4P 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Nutri-o.m. Inc. 231 Riverside, Porte 307, St-lambert, QC J4P 1A3 1998-06-01
3341011 Canada Inc. 255 Riverside, Apt 301, St-lambert, QC J4P 1A4 1997-01-29
8031851 Canada Inc. 295 Rue Riverside, #701, Saint-lambert, QC J4P 1A5 2013-04-15
A&v Trading Group Inc. 295 Rue Riverside, Apt. 106, Saint-lambert, QC J4P 1A5 2017-04-27
Grifaldo Inc. 102-333 Riverside Street, Saint-lambert, QC J4P 1A9 2014-03-31
Find all corporations in postal code J4P

Corporation Directors

Name Address
NATALIE HEALEY 685 Rue du Docteur Chevrier, Apt 502, ST-LAMBERT QC J4P 0A5, Canada
CARL HEALEY 2110 Snook Drive, Naples FL 34102, United States

Entities with the same directors

Name Director Name Director Address
TRI TURBINE SUPPORT INTERNATIONAL INC. CARL HEALEY 29 DE NORMANDIE, ST-LAMBERT QC J4S 1J7, Canada
2826976 CANADA INC. NATALIE HEALEY 685 Rue du Docteur Chevrier, Apt 502, ST-LAMBERT QC J4P 0A5, Canada
NATIVA PET PRODUCTS INC. NATALIE HEALEY 230 STANLEY AVE, ST-LAMBERT QC J4R 2R6, Canada

Competitor

Search similar business entities

City Saint-Lambert
Post Code J4P 0A5

Similar businesses

Corporation Name Office Address Incorporation
Carl Otto Associates Inc. 1100 René-lévesque Blvd. West #2500, Montréal, QC H3B 5C9
Carl Otto AssociÉs Inc. 1100 René-lévesque Blvd. West, 25th Floor, Montréal, QC H3B 5C9 1996-05-30
Carl The Computer Inc. 8355 De Gaspe, Montreal, QC H2P 2K2 1985-08-23
Fleuriste Carl Ltee 2100 Place Du Canada, Montreal, QC 1977-10-20
Agence Des Voyages Carl Inc. 1015 Beaver Hall Hill, Suite 104, Montreal, QC 1979-02-01
Les Placements Carl Grekin Ltee 755 Powell Avenue, Town of Mount Royal, QC H4P 1E2 1980-02-20
Les Produits Forestiers Carl Tubman Inc. Rr No. 3, Twnp Clarendon, Shawville, QC J0X 2Y0 1982-03-25
Les Entreprises Carl Storfer Inc. 6900 Decarie Blvd, Suite 303, Montreal, QC H3X 2T8 1979-04-25
Plomberie Et Chauffage Carl Burton Ltee 5307 Van Horne, Montreal, QC 1977-03-17
Carl Moody Courtier En Assurances Ltee 5800 St-james Street West, Montreal, QC L5L 1K5 1976-08-13

Improve Information

Please provide details on CARL HEALEY & ASSOCIATES 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