CENTRE INTERNATIONAL DE THÉRAPIE PAR LA RADIESTHÉSIE ET PLANTES INDIGÈNES (1994) INC.

Address:
4705 Mtee Gagnon, St-louis De Terrebonne, QC J6W 5E2

CENTRE INTERNATIONAL DE THÉRAPIE PAR LA RADIESTHÉSIE ET PLANTES INDIGÈNES (1994) INC. is a business entity registered at Corporations Canada, with entity identifier is 3046222. The registration start date is June 22, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3046222
Business Number 888153657
Corporation Name CENTRE INTERNATIONAL DE THÉRAPIE PAR LA RADIESTHÉSIE ET PLANTES INDIGÈNES (1994) INC.
Registered Office Address 4705 Mtee Gagnon
St-louis De Terrebonne
QC J6W 5E2
Incorporation Date 1994-06-22
Dissolution Date 2015-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
NICOLE BLANCHARD 260 CHEMIN PETIT ESPRIT, L'EPIPHANIE QC J5X 2M4, Canada
JEAN-MICHEL POPIK 260 CHEMIN PETIT ESPRIT, L'EPIPHANIE QC J5X 2M4, Canada
MICHEL M. POPIK 260 CHEMIN PETIT ESPRIT, L'EPIPHANIE QC J5X 2M4, Canada
GILLES NOURRY 663 CHATEAUBRIAND, MONTREAL QC H2S 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-06-21 1994-06-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-06-22 current 4705 Mtee Gagnon, St-louis De Terrebonne, QC J6W 5E2
Name 1994-06-22 current CENTRE INTERNATIONAL DE THÉRAPIE PAR LA RADIESTHÉSIE ET PLANTES INDIGÈNES (1994) INC.
Status 2015-06-15 current Dissolved / Dissoute
Status 2015-01-16 2015-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-31 2015-01-16 Active / Actif
Status 2004-12-16 2005-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-15 Dissolution Section: 222
1994-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-18
2006 2005-11-30
2005 2004-03-31

Office Location

Address 4705 MTEE GAGNON
City ST-LOUIS DE TERREBONNE
Province QC
Postal Code J6W 5E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reddy Distribution Ltee 305 Marie-josee, Terrebonne, QC J6W 5E2 1991-08-14
167033 Canada Inc. 4255 Montee Gagnon, Terrebonne, QC J6W 5E2 1989-04-20
Les Entreprises Roger Richard Inc. 3905 Rue Marc, Terrebonne, QC J6W 5E2 1988-02-25
158458 Canada Inc. 1905 Montee Gagnon, Terrebonne, QC J6W 5E2 1987-10-08
Couture C.c. Blainville Ltee 4220 Montee Gagnon, St-louis De Terrebonne, QC J6W 5E2 1983-06-16
Les Entreprises Gilles Filiatreault Inc. 3375 Rue Pouliot, Terrebonne, QC J6W 5E2 1978-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ess Smart Card Inc. 1179, Rue De L'express, Terrebonne, QC J6W 0A2 2018-02-23
10631981 Canada Inc. 1179 Rue De L`express, Terrebonne, QC J6W 0A2 2018-02-14
Cerberus Cvc-r Ltée 980 Rue De L’express, Terrebonne, QC J6W 0A2 2015-08-10
8282285 Canada Inc. 1179 Rue De L'express, Terrebonne, QC J6W 0A2 2012-08-26
7335512 Canada Inc. 1181 Rue L'express, Lachenaie, QC J6W 0A2 2010-02-18
Worldbus Design Corporation 1111 De L'express, Terrebonne, QC J6W 0A2 2008-03-07
San@sro Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2001-06-07
Sandb Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2017-06-02
Begouin Transport Inc. 831 Avenue Du Terroir, Terrebonne, QC J6W 0A3 2016-03-22
Aquaweb Distributions Inc. 1161 Rue LÉvis, Terrebonne, QC J6W 0A9 2009-03-30
Find all corporations in postal code J6W

Corporation Directors

Name Address
NICOLE BLANCHARD 260 CHEMIN PETIT ESPRIT, L'EPIPHANIE QC J5X 2M4, Canada
JEAN-MICHEL POPIK 260 CHEMIN PETIT ESPRIT, L'EPIPHANIE QC J5X 2M4, Canada
MICHEL M. POPIK 260 CHEMIN PETIT ESPRIT, L'EPIPHANIE QC J5X 2M4, Canada
GILLES NOURRY 663 CHATEAUBRIAND, MONTREAL QC H2S 2N6, Canada

Entities with the same directors

Name Director Name Director Address
129863 CANADA INC. NICOLE BLANCHARD 4060 O, STE-CATHERINE, SUITE 710, MONTREAL QC , Canada
RESSOURCES MINIERES PRO-OR INC. Nicole Blanchard 545 Promenade du Centropolis, Bureau 207, Laval QC H7T 0A3, Canada
7932375 CANADA INC. Nicole Blanchard 75 Les Cèdres, Laval QC H7R 1C4, Canada
4040538 CANADA INC. NICOLE BLANCHARD 75 RUE LES CEDRES, LAVAL QC H7R 1C4, Canada
EMA SPECIALISTES EN COMBUSTION ET CHAUFFAGE LTEE NICOLE BLANCHARD 1570 BOUL PROVENCHER, BROSSARD QC , Canada

Competitor

Search similar business entities

City ST-LOUIS DE TERREBONNE
Post Code J6W5E2

Similar businesses

Corporation Name Office Address Incorporation
Centre International De Therapie Par Radiesthesie Et Plantes Indigenes M.p. Inc. 4705 Montee Gagnon, St-louis De Terrebonne, QC J0N 1N0 1983-08-02
M.h.d. International Aviation Parts (1994) Inc. 1830 Marie Victorin, St-bruno De Montarville, QC J3V 6B9 1994-11-30
Bce Telecom International (1994) Inc. 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7 1994-12-12
Audio M.d. Service Center (1994) Inc. 5119 7th Avenue, Rosemont, QC H1Y 2N2 1994-06-23
Centre for Tropical Plant and Microbial Biotechnology 254 P.-labine, Gatineau, QC J8R 1C9 2006-01-09
Le Centre 1001 Plantes Inc. 5518 Monkland, Montreal, QC H4A 1C7 1984-03-06
Centre Naturel De Fango Therapie Di Fruscia Inc. 1003 Boul. Laurier, La Plaine, QC J0N 1B0 1981-02-24
J.c.j. Farms (1994) Ltd. 71 Tibbits Hill, Knowlton, QC J0E 1V0 1994-10-06
Histoire De Coton (1994) Inc. 125 Chabanel Street West, Suite 510, Montreal, QC H2N 1E4 1990-01-15
E.m.c. Marbre & CÉramique EuropÉen (1994) Inc. 6070 Sherbrooke Street East, Suite 106, Montreal, QC H1N 1C1 1989-05-04

Improve Information

Please provide details on CENTRE INTERNATIONAL DE THÉRAPIE PAR LA RADIESTHÉSIE ET PLANTES INDIGÈNES (1994) 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