AQUACERS, Société de Gestion du CERS Inc.

Address:
2099 Fernand-lafontaine Boulevard, Longueuil, QC J4G 2J4

AQUACERS, Société de Gestion du CERS Inc. is a business entity registered at Corporations Canada, with entity identifier is 2928639. The registration start date is June 9, 1993. The current status is Active.

Corporation Overview

Corporation ID 2928639
Business Number 135910800
Corporation Name AQUACERS, Société de Gestion du CERS Inc.
Registered Office Address 2099 Fernand-lafontaine Boulevard
Longueuil
QC J4G 2J4
Incorporation Date 1993-06-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-GUY CADORETTE 1360 LAFONTAINE, ST-BRUNO QC J3V 2Y1, Canada
JEAN-PIERRE AZZOPARDI 649 ROSLYN, MONTREAL QC H3Y 2V1, Canada
GILLES PINEAULT 232 WILLOWDALE, OUTREMONT QC H3T 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-06-08 1993-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-26 current 2099 Fernand-lafontaine Boulevard, Longueuil, QC J4G 2J4
Address 2018-01-26 2018-01-26 4750 Henri-julien Avenue, Suite Rc050, Montreal, QC H2T 2C8
Address 2016-06-20 2018-01-26 2099, Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4
Address 2007-09-13 2016-06-20 101 Boul. Roland-therrien, Suite 110, Longueuil, QC J4H 4B9
Address 2003-04-30 2007-09-13 101 Boul. Roland-therrien, Suite 110, Longueuil, QC J4H 4B9
Address 1993-06-09 2003-04-30 85 Rue St Charles Ouest, Bur 201 48, Longueuil, QC J4H 1C5
Name 1993-06-09 current AQUACERS, Société de Gestion du CERS Inc.
Status 1993-06-09 current Active / Actif

Activities

Date Activity Details
2007-09-13 Amendment / Modification RO Changed.
1993-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2099 Fernand-Lafontaine Boulevard
City Longueuil
Province QC
Postal Code J4G 2J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12346605 Canada Inc. 2155 Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4 2020-09-16
Construction Ultragen Inc. 2117 Fernand-lafontaine, Longueuil, QC J4G 2J4 2008-07-15
4227239 Canada Inc. 2155 Fernand Lafontaine, Longeuil, QC J4G 2J4 2005-02-15
Corpap Quebec Inc. 2109 Fernand-lafontaine Blvd., Longueuil, QC J4G 2J4 2004-12-02
Unicel Architectural Inc. 2155 Boul. Fernand-lafontaine, Longueuil, QC J4G 2J4 2003-02-12
Les Produits Chimiques Erpac Inc. 2099, Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4 1997-12-12
Distribution Rapiflex Inc. 2171, Boul. Fernand-lafontaine, Longueuil, QC J4G 2J4 1993-07-05
Unicel Architectural Corp. 2155, Boul. Fernand-lafontaine, Longueuil, QC J4G 2J4
Unicel Architectural Corp. 2155 Fernand Lafontaine, Longueuil, QC J4G 2J4
Aquatech Maroc Services Des Eaux Inc. 2099, Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4 2009-06-15
Find all corporations in postal code J4G 2J4

Corporation Directors

Name Address
JEAN-GUY CADORETTE 1360 LAFONTAINE, ST-BRUNO QC J3V 2Y1, Canada
JEAN-PIERRE AZZOPARDI 649 ROSLYN, MONTREAL QC H3Y 2V1, Canada
GILLES PINEAULT 232 WILLOWDALE, OUTREMONT QC H3T 1G7, Canada

Entities with the same directors

Name Director Name Director Address
SOCIÉTÉ DE GESTION NIZAL INC. GILLES PINEAULT 232 WILLOWDALE, OUTREMONT QC H3T 1G7, Canada
2890283 CANADA INC. GILLES PINEAULT 798 MAPLE, LONGUEUIL QC J4J 4M7, Canada
INTERSAN INC. GILLES PINEAULT 798 MAPLE, LONGUEUIL QC J4J 4M7, Canada
137134 CANADA INC. GILLES PINEAULT 232 WILLOWDALE, OUTREMONT QC H3T 1G7, Canada
Les Pièces Vabco Inc. GILLES PINEAULT 798 MAPLE, LONGUEUIL QC J4J 4M7, Canada
10353191 CANADA INC. Gilles Pineault 34 Pointe Fisher RR3, Lac Brome QC J0E 1R0, Canada
SOGIMPRO INC. GILLES PINEAULT 798 MAPLE, LONGUEUIL QC J4J 4M7, Canada
LES CONSTRUCTIONS LOGIBEC INC. GILLES PINEAULT 157, DE LA VICTOIRE, CHIMCOUTIMI QC , Canada
CONTRÔLE DES EAUX GESTEAU INC. GILLES PINEAULT 798 RUE MAPLE, LONGUEUIL QC J4J 4M7, Canada
INTERSAN INC. GILLES PINEAULT 798 MAPLE, LONGUEUIL QC J4J 4M7, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4G 2J4

Similar businesses

Corporation Name Office Address Incorporation
8155437 Canada Inc. 406 2470 Southvale Cers, Ottawa, ON K1B 4L9 2012-03-30
Cers Energy Solutions & Processing Inc. 1400-1002 Torbet Place, Garibaldi Highlands, BC V0N 1T0 2009-08-24
SociÉtÉ De Gestion Du Groupe Leclair Inc. 555, Boulevard Industriel, Saint-eustache, QC J7R 5R3
SociÉtÉ De Gestion Greenclare LtÉe 3-5732 Av. Somerled, Montréal, QC H3X 1Z8
La Societe De Gestion Nor-roy Inc. 175 Ave Principale, Rouyn, QC 1977-07-11
SociÉtÉ De Gestion Lauzon Inc. 104 Rue Guy, St. Isidore, ON K0C 2B0 2017-04-26
Societe De Gestion Phimaro Inc. 108 Rue St-laurent, St-eustache, QC J7P 5E2 1982-05-12
SociÉtÉ De Gestion Jms Inc. 124-403, Rue Rose-ellis, Drummondville, QC J2C 0R9 2008-06-10
Societe De Gestion Des Entreprises S.g.e. Inc. 61 Rue D'auteuil, C.p. 428, Quebec, QC 1980-04-10
SociÉtÉ De Gestion Nizal Inc. 232 Willowdale, Outremont, QC H3T 1G7 1985-04-04

Improve Information

Please provide details on AQUACERS, Société de Gestion du CERS 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