CENTRE DE PRODUITS OGIVAR INC.

Address:
2518 Chemin Ste-foy, Suite 205, Ste-foy, QC G1V 1T5

CENTRE DE PRODUITS OGIVAR INC. is a business entity registered at Corporations Canada, with entity identifier is 1991426. The registration start date is November 5, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1991426
Business Number 882438484
Corporation Name CENTRE DE PRODUITS OGIVAR INC.
Registered Office Address 2518 Chemin Ste-foy
Suite 205
Ste-foy
QC G1V 1T5
Incorporation Date 1985-11-05
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK GAUTHIER 1656 THEODORE, MONTREAL QC H1V 3B4, Canada
JAIME BENCHIMOL 5825 WOLSELEY, MONTREAL QC H4W 2L9, Canada
JACQUES BERNIER 2280 CHEMIN STE-FOY, APP. 402, STE-FOY QC G1V 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-04 1985-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-05 current 2518 Chemin Ste-foy, Suite 205, Ste-foy, QC G1V 1T5
Name 1985-11-05 current CENTRE DE PRODUITS OGIVAR INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-03-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-05 1989-03-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1985-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2518 CHEMIN STE-FOY
City STE-FOY
Province QC
Postal Code G1V 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Salons Parabel Inc. 2518 Chemin Ste-foy, Suite 203, Ste-foy, QC 1979-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, Québec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'université, Québec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'université, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, Québec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, Québec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La Médecine, Local 3432, Pavi. Alexandre-vachon, Université Laval, Québec, QC G1V 0A6 2015-04-30
Icef12 Université Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), Québec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V

Corporation Directors

Name Address
PATRICK GAUTHIER 1656 THEODORE, MONTREAL QC H1V 3B4, Canada
JAIME BENCHIMOL 5825 WOLSELEY, MONTREAL QC H4W 2L9, Canada
JACQUES BERNIER 2280 CHEMIN STE-FOY, APP. 402, STE-FOY QC G1V 1S8, Canada

Entities with the same directors

Name Director Name Director Address
TERALYS GP INC. JACQUES BERNIER 1000, rue De La Commune E, App. # 520, Montréal QC H2L 5C1, Canada
CENTRE THEMATIQUE NUMERIQUE MONTREAL INC. JACQUES BERNIER 6675 RUE COSSETTE, MONTREAL QC H4K 1E3, Canada
PARC THÉMATIQUE NUMÉRIQUE CANADA INC. JACQUES BERNIER 6675 COSSETTE, MONTREAL QC H4K 1E3, Canada
Teralys Capital (Innovation Fund) Inc. Jacques Bernier 2500 Pierre Dupuy Avenue, Apt. 209, Montréal QC H3C 4L1, Canada
Just In Time Airlines Assistance Incorporated JACQUES BERNIER 636 RUE DES FONTAINES, ST-ELZEARD QC G0S 2J0, Canada
NATION ANTAYA MADOKAWOND'O NOUVEAU BRUNSWICK Jacques Bernier 282 Chemin Canada, Edmundston NB E3V 1W1, Canada
3490149 CANADA INC. JACQUES BERNIER 6675 COSSETTE, MONTREAL QC H4K 1E3, Canada
9292624 CANADA ASSOCIATION Jacques Bernier 209-2500 av. Pierre Dupuy, Montréal QC H2C 4L1, Canada
Centre for Commercialization of Innovation for Manufacturers - CCIM Jacques Bernier 999, boul. de Maisonneuve Ouest, Suite 1700, Montreal QC H3A 3L4, Canada
PRODUCTIONS PIXCOM INC. JACQUES BERNIER 6675 RUE COSSETTE, MONTRÉAL QC H4K 1E3, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V1T5

Similar businesses

Corporation Name Office Address Incorporation
Finance Ogivar Inc. 7200 Route Transcanadienne, St-laurent, QC H4T 1A3 1990-07-04
Ogivar Media Inc. 7000 Cote De Liesse, Montreal, QC H4T 1E7 1985-05-30
Ogivar R & D (1991) Inc. 7200 Trans-canada Highway, St-laurent, QC H4T 1A3 1991-02-27
Rapid Product and Process Development Centre (rppdc) 3744 Rue Jean Brillant, Bur. 6332, Montreal, QC H3T 1P1 1996-11-12
Produits Architecturaux Raynover Inc. 2325, Rue Centre, Suite 104, MontrÉal, QC H3K 1J6 1996-08-22
Centre Commerciale De Produits Chinois S & Y Ltee 1214 Mount Royal St. East, Montreal, QC 1976-03-03
Produits Praxair Inc. 1 City Centre Dr, Suite 1200, Mississauga, ON L5B 1M2
Produits Praxair Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Produits Praxair Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Les Produits Naturels Ensoleilles Du Canada Ltee 44 Peel Centre Drive, Suite - 402, Brampton, ON L6T 4B5

Improve Information

Please provide details on CENTRE DE PRODUITS OGIVAR 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