ENERGY MANAGEMENT TASK FORCE IN QUEBEC COMMERCIAL BUILDINGS INC.

Address:
12180 Chemin Du Golf, Montreal, QC H4K 1S5

ENERGY MANAGEMENT TASK FORCE IN QUEBEC COMMERCIAL BUILDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2439387. The registration start date is February 15, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2439387
Business Number 876179474
Corporation Name ENERGY MANAGEMENT TASK FORCE IN QUEBEC COMMERCIAL BUILDINGS INC.
GROUPE DE TRAVAIL EN ÉCONOMIE D'ÉNERGIE DANS LES ÉDIFICES COMMERCIAUX DU QUÉBEC INC.
Registered Office Address 12180 Chemin Du Golf
Montreal
QC H4K 1S5
Incorporation Date 1989-02-15
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GUY GAGNE 6642 ST-VALLIER, MONTREAL QC H2S 2P7, Canada
FREDERICK T. DAY 12180 CHEMIN DU GOLF, MONTREAL QC H4K 1S5, Canada
SYLVIE LECLERC 4638 PARTHENAIS, MONTREAL QC H2H 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-02-14 1989-02-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-02-15 current 12180 Chemin Du Golf, Montreal, QC H4K 1S5
Name 1989-02-15 current ENERGY MANAGEMENT TASK FORCE IN QUEBEC COMMERCIAL BUILDINGS INC.
Name 1989-02-15 current GROUPE DE TRAVAIL EN ÉCONOMIE D'ÉNERGIE DANS LES ÉDIFICES COMMERCIAUX DU QUÉBEC INC.
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1989-02-15 Incorporation / Constitution en société

Office Location

Address 12180 CHEMIN DU GOLF
City MONTREAL
Province QC
Postal Code H4K 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Facman Entreprises Inc. 12180 Chemin Du Golf, MontrÉal, QC H4K 1S5 1996-12-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Peter Nasri Inc. 7777 Henri-béland Avenue, Montreal, QC H4K 1A1
Gestion Ranya Inc. 7777, Rue Henri-bÉland, Montreal, QC H4K 1A1
Drukpa Canada 7560 Rue Béique, Montréal, QC H4K 1A3 2018-02-02
9815180 Canada Inc. 7570, Rue BÉique, MontrÉal, QC H4K 1A3 2016-06-30
6034969 Canada Inc. 7550 Rue Beique, Montreal, QC H4K 1A3 2002-11-06
135694 Canada Inc. 7570 Rue BÉique, MontrÉal, QC H4K 1A3 1984-09-20
International Council for The Abolition of Land Mines (i.c.a.l.m.) 6257 Gouin O., Suite#8, Montreal, QC H4K 1A7 2001-04-20
2814722 Canada Inc. 6419 Boulevard Gouin Ouest, Montréal, QC H4K 1A9 1992-04-22
171292 Canada Inc. 6410 Gouin Boulevard West, Montreal, QC H4K 1B1 1990-01-08
Forset Import-export Inc. 6670 Gouin Blvd. West, St-laurent, QC H4K 1B4 1995-05-16
Find all corporations in postal code H4K

Corporation Directors

Name Address
GUY GAGNE 6642 ST-VALLIER, MONTREAL QC H2S 2P7, Canada
FREDERICK T. DAY 12180 CHEMIN DU GOLF, MONTREAL QC H4K 1S5, Canada
SYLVIE LECLERC 4638 PARTHENAIS, MONTREAL QC H2H 2G7, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES GLOBAL FACMAN INC. FREDERICK T. DAY 12180 CHEMIN DU GOLF, MONTREAL QC H4K 1S5, Canada
LES IMMEUBLES BATIR LTEE FREDERICK T. DAY 406 CREPEAU, #317, V. ST-LAURENT QC H4N AN3, Canada
Z-TECH ENTERPRISES INC. GUY GAGNE CP 607, ST-SAUVEUR DES MONTS QC , Canada
COMITE ORGANISATEUR AAACE 1991 GUY GAGNE 3000 RUE BOULLEE, ST-HYACINTHE QC J2S 1H9, Canada
3527603 CANADA INC. GUY GAGNE 36 RUE CHÂTEAU, VAL-DES-MONTS QC J8N 7R1, Canada
LES ENTREPRISES LAGUEUX ET GAGNE INC. GUY GAGNE 135 HOURE, VILLE VANIER QC G1M 2Z8, Canada
Hockey oké. Inc. GUY GAGNE 155 GRANDE-ALLEE, MONTREAL EST QC H1B 5C6, Canada
ENVIRO-TRAC INC. SYLVIE LECLERC 64 RUE DE L AUVERGNE, BLAINVILLE QC J7C 4J6, Canada
ANTRAC INTERNATIONAL INC. SYLVIE LECLERC 64 DE L'AUVERGNE, BLAINVILLE QC J7C 4J6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4K1S5

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe De Travail Sur Les Pesticides Inc. 417 Mount Stephen Ave., Westmount, QC H3Y 2X7 1986-08-14
The Energy Management Task Force Co-ordinating Co Uncil Inc. 2534 - 11th Avenue, Regina, SK S4P 0K5 1991-05-30
Buildings One & Two Executive Place Inc. 1080 Grande-allée Ouest, Québec, QC G1S 1C7 2014-09-19
Quebec Retail Properties Inc. 100 University Avenue, North Tower, Suite 700, Toronto, ON M5J 1V6 2009-01-28
Relations De Travail QuÉbec Inc. 891 Boul. Charest O., Bureau 200, Quebec, QC G1N 2C9 1981-02-04
Perspective Travail Inc. 2 Place Quebec, Suite 340, Quebec, QC G1R 2B5 1977-04-18
Énergie O.b. Energy Canada Inc. 800 Square Victoria, C.p.444, MontrÉal, QuÉbec, QC H4Z 1J7 2005-08-22
27th Century Energy Inc. 115 Abraham Martin, Bur 500 C.p. 1844, Quebec, QC G1K 7R9 1988-08-29
Investors Group Investment Management (quebec) Ltd. 2001, Rue University, Montreal, QC H3A 1T9 1997-08-22
Sol-en Energy Corporation Ltd. 11415 Blvd Riviere Des Prairies, Quebec, QC H1C 1P8 1982-04-13

Improve Information

Please provide details on ENERGY MANAGEMENT TASK FORCE IN QUEBEC COMMERCIAL BUILDINGS 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