INDUSTRIES HYDRO-WICK LTEE.

Address:
287 St-jean Avenue West, East Angus, QC J0B 1R0

INDUSTRIES HYDRO-WICK LTEE. is a business entity registered at Corporations Canada, with entity identifier is 2307901. The registration start date is March 10, 1988. The current status is Active.

Corporation Overview

Corporation ID 2307901
Business Number 105955116
Corporation Name INDUSTRIES HYDRO-WICK LTEE.
HYDRO-WICK INDUSTRIES LTD.
Registered Office Address 287 St-jean Avenue West
East Angus
QC J0B 1R0
Incorporation Date 1988-03-10
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ELIZABETH RICHARDSON 176, REGATTA, POINTE-CLAIRE QC H9S 3Z6, Canada
ROBERT RICHARDSON 450 JORDAN HILL RD RR 5, COOKSHIRE QC J0B 1M0, Canada
VICTOR MELO 10 WESTPARK, DOLLARD-DES-ORMEAUX QC H9A 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-09 1988-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-10 current 287 St-jean Avenue West, East Angus, QC J0B 1R0
Address 2008-11-10 2009-09-10 5838 Cypihot, St-laurent, QC H4S 1Y5
Address 2003-05-26 2008-11-10 5868 Cypihot, St-laurent, QC H4S 1Y5
Address 2001-11-06 2003-05-26 16633 Hymus Blvd, Kirkland, QC H9H 4R9
Address 1988-03-10 2001-11-06 550 Monk's Point, Ile Bizard, QC H9E 1B2
Name 1995-01-31 current INDUSTRIES HYDRO-WICK LTEE.
Name 1995-01-31 current HYDRO-WICK INDUSTRIES LTD.
Name 1994-11-28 1995-01-31 HYDRO-WICK INDUSTRIES LTD.
Name 1988-03-10 1994-11-28 160999 CANADA INC.
Status 1994-08-29 current Active / Actif
Status 1994-07-01 1994-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-10-02 Amendment / Modification
1988-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 287 ST-JEAN AVENUE WEST
City EAST ANGUS
Province QC
Postal Code J0B 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Immeubles Jdc Inc. 106, Chemin Ruel, Westbury, QC J0B 1R0 2016-02-15
Merckell Inc. 70 Rue Mailhot, East Angus, QC J0B 1R0 2015-09-09
Maison Renasci Inc. 96, Rue Saint-jean Est, East-angus, QC J0B 1R0 2007-07-01
Agri Logix International LtÉe 55 Route 112, East Angus, QC J0B 1R0 2007-01-05
6472788 Canada Inc. 180, Rue Bernier, East Angus, QC J0B 1R0 2005-11-03
6458408 Canada Inc. 65, Rue Willard, East Angus, QC J0B 1R0 2005-10-05
Groupe Alijar Inc. 100, Rue Dumont, East Angus, QC J0B 1R0 1999-12-23
Chemin De Fer Des Cantons De L'est Inc. 489 Rue Lipsey, East Angus, QC J0B 1R0 1999-08-11
Pièces D'aciers East Angus Inc. 16 Rue Willard, East Angus, QC J0B 1R0 1997-06-10
Highwater (boyau) Inc. 12 Willard Street, East Angus, QC J0B 1R0 1996-06-21
Find all corporations in postal code J0B 1R0

Corporation Directors

Name Address
ELIZABETH RICHARDSON 176, REGATTA, POINTE-CLAIRE QC H9S 3Z6, Canada
ROBERT RICHARDSON 450 JORDAN HILL RD RR 5, COOKSHIRE QC J0B 1M0, Canada
VICTOR MELO 10 WESTPARK, DOLLARD-DES-ORMEAUX QC H9A 2J4, Canada

Entities with the same directors

Name Director Name Director Address
85380 CANADA LTD/LTEE ELIZABETH RICHARDSON 176, REGATTA, POINTE-CLAIRE QC H9S 3Z6, Canada
Killam - Keith Developments Limited Robert Richardson 100, 3700 Kempt Road, Halifax NS B3K 4X8, Canada
RediShred Capital Corp. Robert Richardson 44 Guy Street, Dartmouth NS B3A 2P6, Canada
85380 CANADA LTD/LTEE ROBERT RICHARDSON 450 JORDAN HILL ROAD RR 5, COOKSHIRE QC J0B 1M0, Canada
6782825 CANADA INC. ROBERT RICHARDSON 3035 CHEMIN DE LA CHAPELLE, MONT-TREMBLANT QC J8E 1E1, Canada
TARANSAY INVESTMENTS LIMITED ROBERT RICHARDSON 110 FAIRLAWN AVE., TORONTO ON M5M 1S8, Canada
3042332 CANADA INC. ROBERT RICHARDSON 450 JORDON HILL ROAD, RR 5, COOKSHIRE QC J0B 1M0, Canada
175384 CANADA INC. ROBERT RICHARDSON C.P. 1169, KNOWLTON QC J0E 1V0, Canada
3042332 CANADA INC. ROBERT RICHARDSON 450 JORDON HILL ROAD, RR 5, COOKSHIRE QC J0B 1M0, Canada
INITIATIVES FOR AUTOMOTIVE INNOVATION ROBERT RICHARDSON 28 FLAMINGO DRIVE, HAMILTON ON L9A 4X7, Canada

Competitor

Search similar business entities

City EAST ANGUS
Post Code J0B 1R0

Similar businesses

Corporation Name Office Address Incorporation
Hydro Spa Ltee Route Trans-canadienne, Sortie 123 Cte St-hyacinth, La Presentation, QC 1978-11-16
Rer Hydro Ltée 7170, Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2008-08-21
Hydro-cable & Utility Ltd. 2735 Rue Lemoyne, Sherbrooke, QC J1K 1S6 1982-01-28
Hydro-fit Whirlpool Industries Incorporated 700 West Georgia Street, Suite 2100, Vancouver, BC V7Y 1A8 1981-12-14
Ghe Hydro-electricité Inc. 650 32nd Avenue, Suite 400, Lachine, QC H8T 3K5 1991-06-07
Fabrication De Jardins Hydro-pro Inc. 792, Rue Chicoine, Apt 103, Vaudreuil-dorion, QC J7V 8S9 2002-06-19
Hydro Times Inc. 1533 Curé Labelle, Laval, QC H7V 2W4 2016-01-18
Hydro-meter I.n.n.a. Inc. 4383 Rue Belanger Est, Montreal, QC 1982-09-24
La Societe Berne Hydro-mecanique Limitee 468 Boul. Roland Therrien, Longueuil, QC 1972-09-22
Innavik Hydro Inc. 1225 Saint-charles Street West, 10th Floor, Longueuil, QC J4K 0B9 2018-10-11

Improve Information

Please provide details on INDUSTRIES HYDRO-WICK LTEE. 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