OUTAOUAIS WRIGHTVILLE CLEANERS INC.

Address:
776 Boul St-joseph, Hull, QC J8Y 4B9

OUTAOUAIS WRIGHTVILLE CLEANERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2290332. The registration start date is January 22, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2290332
Business Number 884050592
Corporation Name OUTAOUAIS WRIGHTVILLE CLEANERS INC.
NETTOYEURS WRIGHTVILLE DE L'OUTAOUAIS INC.
Registered Office Address 776 Boul St-joseph
Hull
QC J8Y 4B9
Incorporation Date 1988-01-22
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES DESJARDINS 211 RUE DES FONDATEURS, AYLMER QC J9J 1M4, Canada
DENIS CRETE 537 RUE BRUNET, GATINEAU QC J9A 1S3, Canada
J.-P. DESJARDINS 448 RUE ST-MARC, GATINEAU QC J8P 5Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-21 1988-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-22 current 776 Boul St-joseph, Hull, QC J8Y 4B9
Name 1988-01-22 current OUTAOUAIS WRIGHTVILLE CLEANERS INC.
Name 1988-01-22 current NETTOYEURS WRIGHTVILLE DE L'OUTAOUAIS INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-01-22 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1988-01-22 Incorporation / Constitution en société

Office Location

Address 776 BOUL ST-JOSEPH
City HULL
Province QC
Postal Code J8Y 4B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2930811 Canada Inc. 776 Boul St-joseph, Hull, QC J8Y 4B9 1993-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3382567 Canada Inc. 774 Boul. St-joseph, Hull, QC J8Y 4B9 1997-06-11
167563 Canada Inc. 776 Boul. St-joseph, Hull, QC J8Y 4B9 1989-04-24
136382 Canada Inc. 776 Boulevard St-joseph, Hull, QC J8Y 4B9 1984-10-17
Les Entreprises D'hotellerie Goulet Regimbald Limitee 780 Boul. St-joseph, Hull, QC J8Y 4B9 1983-06-14
106088 Canada Inc. 780 St Joseph, Hull, ON J8Y 4B9 1981-04-06
Les Entreprises Henri & Levesque R.t. Limitee 774 Boul. St-joseph, Hull, QC J8Y 4B9 1981-11-06
Parapluie Bix Limitee 780 Boulevard St-joseph, Hull, QC J8Y 4B9 1982-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
JACQUES DESJARDINS 211 RUE DES FONDATEURS, AYLMER QC J9J 1M4, Canada
DENIS CRETE 537 RUE BRUNET, GATINEAU QC J9A 1S3, Canada
J.-P. DESJARDINS 448 RUE ST-MARC, GATINEAU QC J8P 5Z6, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DES VEHICULES ACCIDENTES S.V.A. INC. J.-P. DESJARDINS 33, RUE MONTEBELLO, BLAINVILLE QC J7B 1L3, Canada
136382 CANADA INC. J.-P. DESJARDINS 448 RUE ST-MARC, GATINEAU QC , Canada
DESJARDINS & BECHARD INC. JACQUES DESJARDINS 14 DES COTEAUX, MATANE QC , Canada
CONTACT INTERNATIONAL BEVERAGES INC. BREUVAGES CONTACT INTERNATIONAL INC. JACQUES DESJARDINS 8780 ST-CHARLES, BROSSARD QC J4X 2A5, Canada
SILICIUM MÉTAL AMQUI (SMA) LTÉE JACQUES DESJARDINS 462 MGR DESBIENS, RIMOUSI QC G5N 1J7, Canada
99023 CANADA INC. JACQUES DESJARDINS 2115 LEPAILLEUR, MONTREAL QC H1L 6E5, Canada
8834610 CANADA INC. Jacques Desjardins 1338, avenue James-LeMoine, Québec QC G1S 1A3, Canada
AGENCES DE PLOMBERIE & CHAUFFAGE JACQUES DESJARDINS INC. JACQUES DESJARDINS 2935 SIR WILFRID-LAURIER, MIRABEL QC J7N 3B3, Canada
165660 CANADA INC. JACQUES DESJARDINS 2955 CROISSANT GIFFARD, DUVERNAY, LAVAL QC H7E 4Y9, Canada
CENTRE DE RECHERCHES SILICIUM MÉTAL WINNIPEG SMW INC. JACQUES DESJARDINS 462 MGR DESBIENS, RIMOUSKI QC G5N 1J7, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y4B9

Similar businesses

Corporation Name Office Address Incorporation
Polycopy of Outaouais Ltd. 530 Boul St-joseph, Hull, QC J8Y 4A1 1988-03-01
Outaouais Woodwork Limited 140 Adrien-robert, Hull, QC 1981-11-16
Outaouais Meats Ltd. 323 Mona Street, Vanier, ON 1983-09-07
The Outaouais Land Trust 156 Rue Brook, Gatineau, QC J9H 2Z6 2003-09-09
Outaouais Abatement Inc. 683 Boul St-rene Est, Gatineau, QC J8P 7G7 1993-03-22
Outaouais Foods Ltd. 100 Adrien Robert, Hull, QC 1970-11-06
Outaouais Beekeepers' Co-op Chemin Pink Rr 2, Aylmer, QC J9H 5E1 1978-06-02
Outaouais Sanitation Inc. 878 Boul Maloney Est, Gatineau, QC J8P 1H1 1995-03-14
Outaouais Computerized Mapping Inc. 43 Woods, Gatineau, QC J9H 6N4 1987-06-11
Laboratoire Dentaire De L'outaouais Inc. ` 10 Rue Attikameks, Gatineau, QC J9J 2W2 1995-03-23

Improve Information

Please provide details on OUTAOUAIS WRIGHTVILLE CLEANERS 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