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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1985-11-05 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Salons Parabel Inc. | 2518 Chemin Ste-foy, Suite 203, Ste-foy, QC | 1979-12-03 |
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 |
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 |
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 |
City | STE-FOY |
Post Code | G1V1T5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |