ENCORE PLUS EAU INC. is a business entity registered at Corporations Canada, with entity identifier is 2807467. The registration start date is March 25, 1992. The current status is Dissolved.
Corporation ID | 2807467 |
Business Number | 132226325 |
Corporation Name | ENCORE PLUS EAU INC. |
Registered Office Address |
392 Montee Paiement Gatineau QC J8P 6H6 |
Incorporation Date | 1992-03-25 |
Dissolution Date | 2006-05-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RICHARD MARTINEAU | 7 RUE DES CIDRES, CANTLEY QC J8V 2W4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-03-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-03-24 | 1992-03-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-03-25 | current | 392 Montee Paiement, Gatineau, QC J8P 6H6 |
Name | 1992-03-25 | current | ENCORE PLUS EAU INC. |
Status | 2006-05-01 | current | Dissolved / Dissoute |
Status | 1995-08-17 | 2006-05-01 | Active / Actif |
Status | 1995-07-01 | 1995-08-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2006-05-01 | Dissolution | Section: 212 |
1992-03-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-03-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-03-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2883121 Canada Inc. | 392 Montee Paiement, Gatineau, QC J8P 6H6 | 1992-12-29 |
Nettoyeur Chic Ltee | 392 Montee Paiement, Gatineau, QC J8P 6H6 | 1980-03-17 |
Arke Amusements Inc. | 392 Montee Paiement, Gatineau, QC | 1981-11-26 |
119686 Canada Ltee | 392 Montee Paiement, Gatineau, QC J8P 6H6 | 1982-12-16 |
126444 Canada Ltee | 392 Montee Paiement, Gatineau, QC J8P 6H6 | 1983-09-09 |
Wa-wa Canadian Spring Water Inc. | 392 Montee Paiement, Box 83014, Gatineau, ON J8R 1B6 | 1994-06-23 |
113255 Canada Ltee. | 392 Montee Paiement, Gatineau, QC J8P 6H6 | 1982-03-24 |
Tfm Video Express Inc. | 392 Montee Paiement, Gatineau, QC J8P 6H6 | 1984-10-25 |
Patry VidÉo Express Inc. | 392 Montee Paiement, Gatineau, QC J8P 6H6 | 1988-04-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9285423 Canada Incorporated | 24 Paul Gauguin, Gatineau, QC J8P 0A1 | 2015-05-06 |
Fg Teknologie Inc. | 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 | 2013-06-12 |
8370753 Canada Inc. | 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 | 2012-12-04 |
8136181 Canada Inc. | 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 | 2012-03-08 |
9023232 Canada Inc. | 35, Du Drakkar, Gatineau, QC J8P 0A5 | 2014-09-17 |
Les Agences Yvon Beauchesne Inc. | 7 Rue De La Barque, Gatineau, QC J8P 0A6 | 1984-09-18 |
10802832 Canada Inc. | 148 Rue De La Barque, Gatineau, QC J8P 0A7 | 2018-06-01 |
Gestion Alain Christoff Inc. | 12 Rue De La Fregate, Gatineau, QC J8P 0A8 | 2010-12-13 |
11154966 Canada Inc. | 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 | 2018-12-19 |
11084593 Canada Inc. | 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 | 2018-11-06 |
Find all corporations in postal code J8P |
Name | Address |
---|---|
RICHARD MARTINEAU | 7 RUE DES CIDRES, CANTLEY QC J8V 2W4, Canada |
Name | Director Name | Director Address |
---|---|---|
ALIGNED ACQUISITIONS NORTH INC. | RICHARD MARTINEAU | 1433 DUFRESNE, MONTREAL QC H2K 3J2, Canada |
LES PLACEMENTS RICHARD MARTINEAU LTEE | RICHARD MARTINEAU | 680 Terrasse d'Auteuil, Laval QC H7J 1A9, Canada |
LES PLACEMENTS RICHARD MARTINEAU LTEE | RICHARD MARTINEAU | 597 PLACE ST-TROPEZ, LAVAL-DES-RAPIDES QC H7N 5V1, Canada |
Drillion Corporation Canada | RICHARD MARTINEAU | 597 PLACE DE ST-TROPEZ, LAVAL QC H7N 5V1, Canada |
156910 CANADA INC. | RICHARD MARTINEAU | 597 PLACE ST-TROPEZ, LAVAL DES RAPIDES QC , Canada |
169047 CANADA INC. | RICHARD MARTINEAU | 597 PLACE ST-TROPEZ, LAVAL QC H7N 5V1, Canada |
7284616 CANADA INC. | RICHARD MARTINEAU | 1201-520, PLACE JUGE-DESNOYERS, LAVAL QC H7G 4X1, Canada |
Waleco Quebec Inc. | Richard Martineau | 200 Strathmore, Dorval QC H9S 2J4, Canada |
9566023 CANADA INC. | Richard Martineau | 31 de la Costa, Gatineau QC J8R 3W5, Canada |
160826 Canada Limitée | RICHARD MARTINEAU | 17 LABELLE, MASHAM QC J0X 2W0, Canada |
City | GATINEAU |
Post Code | J8P6H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Encore Gestion Des DÉchets Inc. | 2457 Chemin Du Lac, Longueuil, QC J4N 1C1 | 1990-11-16 |
Encore & Encore Ltd. | 2655 North Sheridan Way, Suite 200, Mississauga, ON L5K 2N6 | 2020-02-04 |
Technologies Des Materiaux Encore Inc. | 9100 Henri-bourassa Bvld. E., Montreal East, QC H1E 2S4 | 1992-08-18 |
Communications Encore Une Fois Inc. | 1081 Saint-urbain, Bureau 505, Montreal, QC H2Z 1K8 | 2002-03-15 |
Evacucheck Par Encore SÉcuritÉ Inc. | 5580 County Rd 10, Fournier, ON K0B 1G0 | 1996-03-07 |
Encore Draperies Inc. | 1625 Chabanel West, Suite 1070, Montreal, QC H4N 2S7 | 1999-08-03 |
Encore Jeans Inc. | 1930 Papineau, Suite 201, Montreal, QC H2K 4J1 | 1994-09-22 |
Encore Photographic Studio Inc. | 252 Lebeau, St-laurent, QC H4N 2R4 | 1989-12-28 |
Encore Avenue Ltd. | 25 Dockside Drive, Toronto, ON M5A 0B5 | |
Encore Rm Inc. | 23 Radway Ave, Etobicoke, ON M9C 1J7 | 2020-09-27 |
Please provide details on ENCORE PLUS EAU 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |