AUNOREX EXPLORATION INC.

Address:
386 Avenue Wiseman, Outremont, QC H2V 3J6

AUNOREX EXPLORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2207192. The registration start date is June 18, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2207192
Business Number 886272061
Corporation Name AUNOREX EXPLORATION INC.
EXPLORATION AUNOREX INC.
Registered Office Address 386 Avenue Wiseman
Outremont
QC H2V 3J6
Incorporation Date 1987-06-18
Dissolution Date 1993-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
MICHEL CYR 76 DALHOUSIE, APP. 801, QUEBEC QC G1K 4B2, Canada
MICHEL LAPLANTE 412 BOUCHER, THETFORD MINES QC G6G 6G9, Canada
CLAUDE ST-JACQUES 1356 RUE GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-17 1987-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-18 current 386 Avenue Wiseman, Outremont, QC H2V 3J6
Name 1987-06-18 current AUNOREX EXPLORATION INC.
Name 1987-06-18 current EXPLORATION AUNOREX INC.
Status 1993-12-17 current Dissolved / Dissoute
Status 1987-06-18 1993-12-17 Active / Actif

Activities

Date Activity Details
1993-12-17 Dissolution
1987-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1990-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 386 AVENUE WISEMAN
City OUTREMONT
Province QC
Postal Code H2V 3J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Industriel Probo Inc. 386 Avenue Wiseman, Outremont, QC H2V 3J6 1981-08-20
136498 Canada Inc. 386 Avenue Wiseman, Outremont, QC H2V 3J6 1984-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
2746956 Canada Inc. 360 Wiseman, Outremont, QC H2V 3J6 1991-08-29
131919 Canada Inc. 386 Ave Wiseman, Outremont, QC H2V 3J6 1984-04-11
Concept Mediatexte Inc. 834 Bloomfield, Montreal, QC H2V 3J6 1978-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
MICHEL CYR 76 DALHOUSIE, APP. 801, QUEBEC QC G1K 4B2, Canada
MICHEL LAPLANTE 412 BOUCHER, THETFORD MINES QC G6G 6G9, Canada
CLAUDE ST-JACQUES 1356 RUE GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS TECHNOLOGIQUES ST-PIERRE INC. CLAUDE ST-JACQUES 2442 EUGÈNE=FISET, SILLERY QC G1T 2V1, Canada
6485863 CANADA INC. CLAUDE ST-JACQUES 2442, RUE EUGÈNE-FISET, SILLERY QC G1T 2V1, Canada
EXPLORATIONS ABIOR INC. CLAUDE ST-JACQUES 2442 EUGENE-FISET, SILLERY QC G1T 2V1, Canada
Capital SLC inc. CLAUDE ST-JACQUES 2442 EUGÈNE-FISET, SILLERY QC G1T 2V1, Canada
EXPLORATION OSISKO-BAIE JAMES INC. CLAUDE ST-JACQUES 2442, RUE EUGÈNE-FISET, SILLERY QC G1T 2V1, Canada
RESSOURCES GOLDHURST INC. CLAUDE ST-JACQUES 2442 EUGENE-FISET, SILLERY QC G1T 2V1, Canada
151390 CANADA INC. CLAUDE ST-JACQUES 2442 EUGENE-FISET, SILLERY QC G1T 2V1, Canada
94288 CANADA LTEE CLAUDE ST-JACQUES 1356 GABRIELLE ROY, CAP-ROUGE QC G1Y 3K3, Canada
SHIELD QUARRIES OF CANADA LTD. CLAUDE ST-JACQUES 2442 EUGENE FISET, SILLEY QC G1T 2V1, Canada
Biotepp Inc. CLAUDE ST-JACQUES 1433, DU CAP, BELOEIL QC J3G 5M2, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V3J6

Similar businesses

Corporation Name Office Address Incorporation
Creso Exploration Inc. 600 De Maisonneuve Blvd. West, Suite 2750, Montreal, QC H3A 3J2
A-pri-or, Canadian Mining Exploration Inc. 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 1980-10-29
Exploration Miniere Consolidee L.r. Inc. 150 Boulevard Alix, C.p. 386, Val D'or, QC J9P 4P4 1988-07-28
Exploration Geophysique Taiga Exploration Geophysics Inc. 580 Boul. Rideau, Noranda, QC J9X 1P4 1983-08-10
A-pri-or Mining Exploration Inc. 2020 Rue University, Bur. 1327, Montreal, QC H3A 2A5
Typhoon Exploration Inc. 255, Boul CurÉ-labelle, Bureau 204, Sainte-rose, QC H7L 2Z9 1998-08-13
At&s Exploration Ltee 800 6 Avenue S W, Suite 600, Calgary, AB T2P 3G3 1983-09-26
A-pri-or Mining Exploration Inc. 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 1984-02-08
Enterprise Exploration Limited 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 1976-01-19
Exploration Électronique Du Monde Musical Inc. 3400, Edouard Montpetit, App.38, Montreal, QC H3T 1K5 1998-08-27

Improve Information

Please provide details on AUNOREX EXPLORATION 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