Hydro Coupe CRC Ltée

Address:
100 Rue De Pme, Sherbrooke, QC J1C 0R2

Hydro Coupe CRC Ltée is a business entity registered at Corporations Canada, with entity identifier is 2994470. The registration start date is January 18, 1994. The current status is Active.

Corporation Overview

Corporation ID 2994470
Business Number 137350187
Corporation Name Hydro Coupe CRC Ltée
Registered Office Address 100 Rue De Pme
Sherbrooke
QC J1C 0R2
Incorporation Date 1994-01-18
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
REJEAN CAOUETTE 2535, rue Prospect, app. 703, Sherbrooke QC J1J 4G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-17 1994-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-09 current 100 Rue De Pme, Sherbrooke, QC J1C 0R2
Address 2007-10-10 2010-11-09 537 Rue Du Parc Industriel, Sherbrooke, QC J1C 0J2
Address 2006-06-09 2007-10-10 537 Rue Du Parc Industriel, Sherbrooke, QC J1C 0J2
Address 2005-02-23 2006-06-09 537 Ch. Du Parc Industriel, Bromptonville, QC J0B 1H0
Address 1994-01-18 2005-02-23 44 Des Pins, B O 974, Bromptonville, QC J0B 1H0
Name 2014-12-12 current Hydro Coupe CRC Ltée
Name 1994-01-18 2014-12-12 CRC CANADA STEEL BALLS LTD.
Name 1994-01-18 2014-12-12 LES BILLES D'ACIER CRC CANADA LTÉE
Status 1994-01-18 current Active / Actif

Activities

Date Activity Details
2019-12-06 Amendment / Modification Section: 178
2018-11-23 Amendment / Modification Section: 178
2014-12-12 Amendment / Modification Name Changed.
Section: 178
2012-12-28 Amendment / Modification Section: 178
2007-10-10 Amendment / Modification RO Changed.
2002-04-05 Amendment / Modification
1994-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 RUE DE PME
City SHERBROOKE
Province QC
Postal Code J1C 0R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3943712 Canada Inc. 100, Rue Des Pme, Sherbrooke, QC J1C 0R2 2001-09-10
Mrt Robotic Inc. 125 Rue Des Pme, Sherbrooke, QC J1C 0R2 1996-12-05
Industries Delacorp Inc. 125, Rue Des Pme, Sherbrooke, QC J1C 0R2 1991-02-28
Modelage Royer Inc. 99, Rue Des Pme, Sherbrooke, QC J1C 0R2 1981-03-30
Entreprises Prostamp Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2
Dbco Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2 2009-10-08
8470634 Canada Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2 2013-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Excavation Gilles Bergeron (1988) Inc. 576 Ch. Du 4e Rang, Sherbrooke, QC J1C 0A1 1987-07-10
6237975 Canada Inc. 5805, Boulevard Saint-franÇois Nord, Sherbrooke, QC J1C 0A5 2004-05-20
6811710 Canada Inc. 426, Chemin 2e Rang, Sherbrooke, QC J1C 0A9 2007-08-01
9186573 Canada Inc. 1024, Rue Des Ruches, Sherbrooke, QC J1C 0B3 2015-02-12
Biotop Canada Inc. 365, Chemin Du Sanctuaire, Sherbrooke, QC J1C 0B9 2009-02-16
Ecosfera Inc. 4065 Auvergne, Sherbrooke, QC J1C 0C8 1994-10-27
Jeffrey Wackett Medicine Professional Corporation 4088, Rue D'auvergne, Sherbrooke, QC J1C 0C8
6323235 Canada Limited 20 Route De Windsor, Sherbrooke, QC J1C 0E5 2004-12-13
3682331 Canada Inc. 20, Route De Windsor, Sherbrooke, QC J1C 0E5 1999-12-20
Ateliers P.r.j. 1995 Inc. 20 Rte De Windsor, Sherbrooke, QC J1C 0E5 1998-12-03
Find all corporations in postal code J1C

Corporation Directors

Name Address
REJEAN CAOUETTE 2535, rue Prospect, app. 703, Sherbrooke QC J1J 4G3, Canada

Entities with the same directors

Name Director Name Director Address
Chambre de commerce de la région sherbrookoise REJEAN CAOUETTE 500 RUE JACOB NICOL, SHERBROOKE QC , Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1C 0R2

Similar businesses

Corporation Name Office Address Incorporation
Hydro Spa Ltee Route Trans-canadienne, Sortie 123 Cte St-hyacinth, La Presentation, QC 1978-11-16
Rer Hydro Ltée 7170, Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2008-08-21
Hydro-cable & Utility Ltd. 2735 Rue Lemoyne, Sherbrooke, QC J1K 1S6 1982-01-28
Industries Hydro-wick Ltee. 287 St-jean Avenue West, East Angus, QC J0B 1R0 1988-03-10
Ghe Hydro-electricité Inc. 650 32nd Avenue, Suite 400, Lachine, QC H8T 3K5 1991-06-07
Fabrication De Jardins Hydro-pro Inc. 792, Rue Chicoine, Apt 103, Vaudreuil-dorion, QC J7V 8S9 2002-06-19
Hydro Times Inc. 1533 Curé Labelle, Laval, QC H7V 2W4 2016-01-18
Hydro-meter I.n.n.a. Inc. 4383 Rue Belanger Est, Montreal, QC 1982-09-24
K.o.l. Coupe D'eau Ltee 350 Rue Voltaire, Laval, QC H7M 1R9 1985-02-04
Coupe-froid Titan Iso-plus Ltee 53 Rue Allard, Val D'or, QC J9P 2X9 1981-01-13

Improve Information

Please provide details on Hydro Coupe CRC Ltée 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