PRODUITS HI-CARE DU CANADA LTEE

Address:
67 Beaudry, C.p. 745, Evain, QC J0Z 1Y0

PRODUITS HI-CARE DU CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2622408. The registration start date is July 25, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2622408
Business Number 882865629
Corporation Name PRODUITS HI-CARE DU CANADA LTEE
HI-CARE PRODUCTS OF CANADA LTD.
Registered Office Address 67 Beaudry
C.p. 745
Evain
QC J0Z 1Y0
Incorporation Date 1990-07-25
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN-PAUL ROY 67 BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada
CARMEN DESMARAIS ROY 67 BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-24 1990-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-25 current 67 Beaudry, C.p. 745, Evain, QC J0Z 1Y0
Name 1990-12-28 current PRODUITS HI-CARE DU CANADA LTEE
Name 1990-12-28 current HI-CARE PRODUCTS OF CANADA LTD.
Name 1990-07-25 1990-12-28 SOCIETE DE FORAGE F.E.I. DU CANADA INC.
Name 1990-07-25 1990-12-28 F.E.I. DRILLING OF CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-11-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-25 1995-11-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1990-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 67 BEAUDRY
City EVAIN
Province QC
Postal Code J0Z 1Y0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gescap Roy & Ass. Ltee 67 Beaudry, Evain, QC J0Z 1Y0 1990-07-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
3242595 Canada Inc. 32 3e Avenue, Place Caron, Evain, QC J0Z 1Y0 1996-03-26
3012034 Canada Inc. 175 Boul. Evain Est, Evain, QC J0Z 1Y0 1994-03-03
2940477 Canada Inc. 49 Rue Marcotte, Evain, QC J0Z 1Y0 1993-07-26
Granites Gibson Inc. 385 Boul Evain Est, Evain, QC J0Z 1Y0 1991-07-08
2726378 Canada Inc. 67 Rue Beaudry, Evan, QC J0Z 1Y0 1991-06-25
170504 Canada Inc. 1011 Boul Rideau, Rouyn-noranda, QC J0Z 1Y0 1989-12-08
168571 Canada LtÉe 50 Ave. Du Ruisseau, Evain, QC J0Z 1Y0 1989-09-12
Charbonneau & Mercier, General Contractors Inc. 36 Bertrand, Apt 2 C P 119, Evain, QC J0Z 1Y0 1986-03-21
Andre Duchesne Plomberie Inc. 19 Rue Renaullt, Evain, QC J0Z 1Y0 1985-01-16
Recuperation Arntfield Ltee 216 Evain Comte Rouyn Rr 1, Noranda, QC J0Z 1Y0 1984-07-16
Find all corporations in postal code J0Z1Y0

Corporation Directors

Name Address
JEAN-PAUL ROY 67 BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada
CARMEN DESMARAIS ROY 67 BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada

Entities with the same directors

Name Director Name Director Address
3559670 CANADA INC. JEAN-PAUL ROY 679 MONTEE GIROUX, ANGLIERS QC J0Z 1A0, Canada
143452 CANADA LTEE JEAN-PAUL ROY 67 RUE BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada
INSTALLATIONS DE MACHINERIE RAYNALD GOSSELIN INC. JEAN-PAUL ROY 67 RUE BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada
LES FORAGES EVAIN INC. JEAN-PAUL ROY 67 RUE BEAUDRY, EVAIN QC J0Z 1Y0, Canada
GESCAP ROY & ASS. LTEE JEAN-PAUL ROY 67 BEAUDRY, EVAIN QC J0Z 1Y0, Canada
2726378 CANADA INC. JEAN-PAUL ROY 67 RUE BEAUDRY, EVAIN QC J0Z 1Y0, Canada
LE CHALET DU SAUMON INC. JEAN-PAUL ROY 873 DES MILLES-ILES, ST-THERESE QC J7E 4S1, Canada
ROY & LALANDE LTD. JEAN-PAUL ROY 61 FAIRMONT ST, OTTAWA ON K1Y 1X4, Canada
GESTION JEAN-PAUL ROY 1990 INC. JEAN-PAUL ROY 12 RUE PRINCIPALE, ST-MODESTE QC G0L 3W0, Canada

Competitor

Search similar business entities

City EVAIN
Post Code J0Z1Y0

Similar businesses

Corporation Name Office Address Incorporation
Produits De Beaute Gerlinda Ltee 600 Rue Des Pinsons, Longueuil, QC J4G 9Z7 1973-11-27
Animal Health Care Products (ahp) Inc. 13b Montee St. Marie, Ste Anne De Bellevue, QC H9X 2B5 2001-08-27
M-care Therapy Ltd. 1554 Carling Avenue, Suite 311, Ottawa, ON K1Z 7M4 2013-10-08
Produits De Soins Corporels Deesse Canada Inc. 3942 4e Rue, Chomedey, QC H7W 2J8 1994-02-23
SociÉtÉ Internationale De Transport Care (c.t.i.) Ltee 47 Lazard, Ville Mont Royal, QC H3R 1N5 1991-12-18
Produits De SantÉ A-ligne Inc. 18 J. F. Kennedy, #5, St. Jerome, QC J7Y 4B6
Dr. Mehran, Care Products Inc. 212 Boul Brunswick, Pointe-claire, QC H9R 1A6 1989-07-14
Clairion Home Care Products Inc. 44 Hyde Park, Beaconsfield, QC H9W 5L8 1996-02-15
Les Produits De Soins De Santé A-ligne Inc. 18 J.f. Kennedy, Suite 5, St-jerome, QC J7Y 4B6 1995-11-20
Produits De SantÉ Audessa Inc. 2929 Joseph-armand Bombardier, Laval, QC H7P 6C4 1999-05-03

Improve Information

Please provide details on PRODUITS HI-CARE DU CANADA 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