OCEANIA RESEARCH CORPORATION

Address:
3131 Boul De La Concorde, Suite 506, Laval, QC H7E 4W4

OCEANIA RESEARCH CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2329786. The registration start date is May 6, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2329786
Business Number 884874462
Corporation Name OCEANIA RESEARCH CORPORATION
CORPORATION DE RECHERCHE OCEANIA
Registered Office Address 3131 Boul De La Concorde
Suite 506
Laval
QC H7E 4W4
Incorporation Date 1988-05-06
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRI DUBORD 1850 BOUL TESSIER, LAVAL QC H7S 1W2, Canada
MARC ANDRE THEORET 6475 DES PERDRIX, LAVAL QC H7L 4E1, Canada
JACQUES PAGEAU 112 ACRES, KIRKLAND QC H9H 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-05 1988-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-06 current 3131 Boul De La Concorde, Suite 506, Laval, QC H7E 4W4
Name 1988-05-06 current OCEANIA RESEARCH CORPORATION
Name 1988-05-06 current CORPORATION DE RECHERCHE OCEANIA
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-05-06 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3131 BOUL DE LA CONCORDE
City LAVAL
Province QC
Postal Code H7E 4W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Editions Qinimdo Inc. 3131 Boul De La Concorde, Suite 400, Laval, QC H7E 4W4 1992-03-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kubernom Animation Inc. 3131 Concorde Est, #400, Laval, QC H7E 4W4 1998-11-06
Esi-implanciel Inc. 3131 Boul. De La Concorde, Suite 307, Laval, QC H7E 4W4 1998-09-14
Orvicom Corporation 3131 De La Concorde Est, Bureau 306, Laval, QC H7E 4W4 1998-02-10
2802112 Canada Inc. 3131 De La Concorde Boulevard, Suite 205, Laval, QC H7E 4W4 1992-03-05
Corpasun Inc. 3131 Boul De La Concorde E, Suite 400, Laval, QC H7E 4W4 1991-07-25
157881 Canada Inc. 3131 Boul. De La Concorde Est, Suite 207, Laval, QC H7E 4W4 1987-10-13
Itox Immobilia Inc. 3131 Est De La Concorde, Suite 407, Duvernay, Laval, QC H7E 4W4 1986-05-29
Frits Real Estate Holdings Inc. 3131 Est D La Concorde, Suite 207, Duvernay, Laval, QC H7E 4W4 1984-04-25
Les Entreprises Michel Aubriot Inc. 3131 Boul De La Concorde Est, Suite 202, Laval, QC H7E 4W4 1980-11-12
100100 Canada Inc. 3131 De La Concorde, Suite 310, Duvernay, Laval, QC H7E 4W4 1980-08-28
Find all corporations in postal code H7E4W4

Corporation Directors

Name Address
HENRI DUBORD 1850 BOUL TESSIER, LAVAL QC H7S 1W2, Canada
MARC ANDRE THEORET 6475 DES PERDRIX, LAVAL QC H7L 4E1, Canada
JACQUES PAGEAU 112 ACRES, KIRKLAND QC H9H 3Y2, Canada

Entities with the same directors

Name Director Name Director Address
159099 CANADA INC. HENRI DUBORD 1850 BOUL. TESSIER, LAVAL QC H7S 1W2, Canada
114649 CANADA LIMITEE HENRI DUBORD 1850 BOUL TESSIER, LAVAL QC H7S 1W2, Canada
162157 CANADA INC. HENRI DUBORD 1850 RUE TESSIER, LAVAL QC H7S 1W2, Canada
96966 CANADA LTEE HENRI DUBORD 1850 BOUL. TESSIER, LAVAL QC H7S 1W2, Canada
139214 CANADA INC. HENRI DUBORD 1850 BOUL TESSIER, LAVAL QC H7W 1W2, Canada
114954 CANADA LTEE. HENRI DUBORD 1850 TESSIER, LAVAL QC H7S 1W2, Canada
2935996 CANADA INC. HENRI DUBORD 1850 RUE TESSIER, CHOMEDEY QC H7S 1W2, Canada
3521664 CANADA INC. JACQUES PAGEAU 227 RUE LALONDE, ST-SAUVEUR QC J0R 1R7, Canada
159099 CANADA INC. JACQUES PAGEAU 112 RUE ACRES, KIRKLAND QC H9H 3Y2, Canada
165239 CANADA INC. JACQUES PAGEAU 3090 BOUL. LE CARREFOUR, BUREAU 405, LAVAL QC H7T 2J7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E4W4

Similar businesses

Corporation Name Office Address Incorporation
Oceania Transport Inc. 1060 Seymour Street, Vancouver, BC V6B 3M6 2014-09-05
Trans Oceania (canada) Inc. 504 Chappelle Drive Sw, Edmonton, AB T6W 2B4 2015-09-23
Bains Oceania Baths Inc. 500 Rue Melchers, Berthierville, QC J0K 1A0 1994-12-09
Can-oceania Migration Services Inc. 2520 43 Street Nw, Edmonton, AB T6L 6C1 2018-12-12
Oceania Trans-shipping Inc. 1030 Beaubien Est, Bureau 305, Montreal, QC H2S 1T4 1992-04-28
Procrane Oceania Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 2012-05-02
Thermo-composite OcÉania Inc. 420 Rue Jean Rioux, Trois Pistoles, QC G0L 4K0 1996-01-12
Oceania Group Ltd. 6-2400 Dundas Street West, Suite 352, Mississauga, ON L5K 2R8 2002-05-06
Maritime Investment and Research Corporation C.p. 1183, Moncton, NB 1980-11-10
La Corporation De Recherche Exergie 102 Bathurst Avenue, Pointe Claire, Quebec, QC H9S 4Z8 1978-11-20

Improve Information

Please provide details on OCEANIA RESEARCH CORPORATION 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