IMPORTATIONS H.P. IMEX INC.

Address:
679 Rue De Dublin, Mont St-hilaire, QC J3H 1P3

IMPORTATIONS H.P. IMEX INC. is a business entity registered at Corporations Canada, with entity identifier is 2777401. The registration start date is November 29, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2777401
Business Number 131684151
Corporation Name IMPORTATIONS H.P. IMEX INC.
Registered Office Address 679 Rue De Dublin
Mont St-hilaire
QC J3H 1P3
Incorporation Date 1991-11-29
Dissolution Date 2001-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JOCELYN CROTEAU 934 MICHAUD, STE-THERESE DE BLAINVILLE QC J7E 5N1, Canada
LYNE HEBERT 679 DE DUBLIN, MONT ST-HILAIRE QC J3H 1P3, Canada
NORMAN DECARIE 5594 TRUDEAU, ST-HUBERT QC J3Y 8C6, Canada
ALAIN HEBERT 458 SAUCIER, RIMOUSKI QC G5L 7S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-28 1991-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-29 current 679 Rue De Dublin, Mont St-hilaire, QC J3H 1P3
Name 1991-11-29 current IMPORTATIONS H.P. IMEX INC.
Status 2001-12-17 current Dissolved / Dissoute
Status 2000-05-29 2001-12-17 Active / Actif
Status 1994-03-01 2000-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-29 1994-03-01 Active / Actif

Activities

Date Activity Details
2001-12-17 Dissolution Section: 210
1991-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 679 RUE DE DUBLIN
City MONT ST-HILAIRE
Province QC
Postal Code J3H 1P3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, Gédéon-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
JOCELYN CROTEAU 934 MICHAUD, STE-THERESE DE BLAINVILLE QC J7E 5N1, Canada
LYNE HEBERT 679 DE DUBLIN, MONT ST-HILAIRE QC J3H 1P3, Canada
NORMAN DECARIE 5594 TRUDEAU, ST-HUBERT QC J3Y 8C6, Canada
ALAIN HEBERT 458 SAUCIER, RIMOUSKI QC G5L 7S1, Canada

Entities with the same directors

Name Director Name Director Address
PUBNIX INC. ALAIN HEBERT 555 41E AV, Laval QC H7R 3S2, Canada
90444 CANADA LTEE ALAIN HEBERT 4640 Jeanne d'arc, MONTREAL QC H1X 2E3, Canada
CONSTRUCTION LOUMICO INC. LYNE HEBERT 623 J.I. BRIEN, MASCOUCHE QC J7K 2W8, Canada
3762866 CANADA INC. NORMAN DECARIE 5594 RUE TRUDEAU, SAINT-HUBERT QC J3Y 8C6, Canada

Competitor

Search similar business entities

City MONT ST-HILAIRE
Post Code J3H1P3

Similar businesses

Corporation Name Office Address Incorporation
Imex Bois Inc. 1210 Sherbrooke St West, Suite 475, Montreal, QC H3A 1H6 1974-05-02
Kev Foods Imex Inc. 7980 Rue Sagard, Montréal, QC H2E 2T3 2012-10-24
Imex-moroni Ltee 11795 Avenue Adolphe-caron, Montreal, QC H1E 6J8 1988-10-19
Aliments Imex Canada Inc. 868 Thibaudeau, Ile Bizard, QC H9C 2V3 1994-11-23
Triple-w Imex and Consulting Inc. 190 Val Chenaie Street, Rosemere, QC J7A 4B6 1999-06-10
Minh Duc Imex Co Ltd. 6541 De Montmagny, Montreal, QC H4E 2V7 1990-09-06
Imex Holdings Ltd. 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5
Consultants Maat-imex Inc. 3735 Rue Berri, Montreal, QC H2L 4G7 1995-06-08
Les Industries Sallon Imex (canada) Ltee. 2777 Princess Street, Kingston, ON K7L 4V2 1988-04-29
Ro-jo Importations Ltd. 9600 Meilleur, Suite 1050, Montreal, QC H2N 2E3 1979-04-03

Improve Information

Please provide details on IMPORTATIONS H.P. IMEX 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