DÉPANNEUR PINE HILL INC.

Address:
10180 Fabre, Montreal, QC H2C 3E2

DÉPANNEUR PINE HILL INC. is a business entity registered at Corporations Canada, with entity identifier is 3022455. The registration start date is April 13, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3022455
Business Number 138569603
Corporation Name DÉPANNEUR PINE HILL INC.
Registered Office Address 10180 Fabre
Montreal
QC H2C 3E2
Incorporation Date 1994-04-13
Dissolution Date 2018-02-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PIERRE GOULET 705 ROUTE DU NORD, CHATHAM, PINE HILL QC J0V 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-04-12 1994-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-19 current 10180 Fabre, Montreal, QC H2C 3E2
Address 2007-10-12 2014-09-19 1705 Route Du Nord, Pine Hill, Chatham, QC J0V 1A0
Address 1994-04-13 2007-10-12 1705 Route Du Nord, Pine Hill, Chatham, QC J0V 1A0
Name 1994-04-13 current DÉPANNEUR PINE HILL INC.
Status 2018-02-18 current Dissolved / Dissoute
Status 2017-09-21 2018-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-19 2017-09-21 Active / Actif
Status 2014-09-19 2014-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-30 2014-09-19 Active / Actif
Status 2003-05-15 2003-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-13 2003-05-15 Active / Actif

Activities

Date Activity Details
2018-02-18 Dissolution Section: 212
2007-10-12 Amendment / Modification RO Changed.
1994-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10180 Fabre
City Montreal
Province QC
Postal Code H2C 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Jean-pierre Goulet LtÉe 10180 Fabre, Montreal, QC H2C 3E2 1994-04-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Njy Capital Inc. 10250 Fabre, MontrÉal, QC H2C 3E2 2016-11-24
Pelletier Capital Inc. 10 250 Rue Fabre, Montréal, QC H2C 3E2 2015-03-30
9239111 Canada Inc. 10 250, Rue Fabre, Montréal, QC H2C 3E2 2015-03-30
Koh Group (zao) Ltd. 10180 Rue Fabre, Montréal, QC H2C 3E2 2007-10-12
Les Placements Nosma Inc. 10210 Fabre, Montreal, QC H2C 3E2 1999-02-09
Vrec Capital Inc. 10 250, Rue Fabre, Montréal, QC H2C 3E2 2015-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3824021 Canada Inc. 10800, Avenue Millen, Bur 840, MontrÉal, QC H2C 0A3 2000-10-19
3754715 Canada Inc. 840-10800, Av. Millen, MontrÉal, QC H2C 0A3 2000-05-01
Constructions De La Colline Jeanne-mance Inc. 840-10800 Av. Millen, MontrÉal, QC H2C 0A3 1996-02-26
Hominis Inc. 10800, Avenue Millen, Bureau 2202, Montréal, QC H2C 0A3 1990-08-08
Constructions De La Colline Jeanne-mance Inc. 10800 Av. Millen, Bureau 840, Montreal, QC H2C 0A3
La Maison De L'education (librairie) Inc. 10840 Avenue Millen, Montreal, QC H2C 0A5 1979-04-17
Centre De LittÉrature ChrÉtienne 650 Boul. Gouin E., Montreal, QC H2C 1A6 1989-11-30
6895409 Canada Inc. 701 Boul. Gouin Est, Montreal, QC H2C 1A7 2007-12-21
Lematch.net Inc. 842 Boul. Gouin Est, Montreal, QC H2C 1A8 1999-08-06
Transport Prorail Inc. 842 Boul. Gouin Est, Montreal, QC H2C 1A8 2001-06-28
Find all corporations in postal code H2C

Corporation Directors

Name Address
JEAN-PIERRE GOULET 705 ROUTE DU NORD, CHATHAM, PINE HILL QC J0V 1A0, Canada

Entities with the same directors

Name Director Name Director Address
2889480 CANADA INC. JEAN-PIERRE GOULET 1705 ROUTE DU NORD, PINE HILL, CHATHAM QC J0V 1A0, Canada
PLACEMENTS JEAN-PIERRE GOULET LTÉE JEAN-PIERRE GOULET 705 ROUTE DU NORD, CHATHAM, PINE HILL QC J0V 1A0, Canada
MISSION DES PORTE-PAROLES POUR JÉSUS-CHRIST JEAN-PIERRE GOULET 365 PINEAULT, APP 915, MONT ST-HILAIRE QC J3H 3X5, Canada
Koh Group (zao) Ltd. JEAN-PIERRE GOULET 1705 ROUTE DU NORD, BROWNSBURG-CHATHAM QC J8G 1E4, Canada
LES AGENCES DE VENTES J.P. GOULET INC. JEAN-PIERRE GOULET 328 PLACE MILLIER, SUITE 12, SOREL QC J3P 2C6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2C 3E2

Similar businesses

Corporation Name Office Address Incorporation
Pine Hill Real Estate Inc. 1761 Rue Parkdale, Verdun, QC H4H 2S1 2020-10-25
Westpark Depanneur Ltee 63 Roger Pilon, Dollard Des Ormeaux, QC 1978-10-25
Hill Strategies Research Inc. 30 Pine Street, Hamilton, ON L8P 2A1 2003-07-18
Jco Flora Ltd. Rr 2, C.p. 167, Pine Hill, QC J0V 1A0 1986-10-01
Vpapps Inc. 5 Pine Hill Drive, Phelpston, ON L0L 2K0 2009-05-06
Les Entreprises H & M. Gagne Inc. Rr 2, Pine Hill, Cte Argenteuil, QC 1977-12-30
Fio Corporation 75 White Pine Trail, Richmond Hill, ON L4E 3L8 2006-02-03
Pine & Parlour Ltd. 135 Old Surrey Lane, Richmond Hill, ON L4C 6R9 2014-10-29
Pache Inc. 42 Pine Bough Manor, Richmond Hill, ON L4S 1A6 2016-04-29
Bike-up Canada Inc. 203 Pine Hill Drive, Kanata, ON K2M 2V1 1980-09-02

Improve Information

Please provide details on DÉPANNEUR PINE HILL 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