PRODUITS HYDRO-INNOVATION INC.

Address:
660, Luxembourg, Granby, QC J2J 2V2

PRODUITS HYDRO-INNOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3092674. The registration start date is December 7, 1994. The current status is Active.

Corporation Overview

Corporation ID 3092674
Business Number 139730105
Corporation Name PRODUITS HYDRO-INNOVATION INC.
Registered Office Address 660, Luxembourg
Granby
QC J2J 2V2
Incorporation Date 1994-12-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Stéphane Côté 428 Louis-Hébert, Granby QC J2H 1K6, Canada
Louis-Philippe Granger 179 rue Grenier, St-Jean-sur-Richelieu QC J2W 1P8, Canada
PHILIPPE DUFRESNE 10 des Irlandais, BROMONT QC J2L 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-06 1994-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-08 current 660, Luxembourg, Granby, QC J2J 2V2
Address 2001-04-26 2005-08-08 508 Rue Guy, Granby, QC J2G 7J8
Address 1994-12-07 2001-04-26 905 Michele Bohec, Suite 220, Blainville, QC J7C 5J6
Name 1994-12-07 current PRODUITS HYDRO-INNOVATION INC.
Status 1998-05-27 current Active / Actif
Status 1998-04-01 1998-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-11-16 Amendment / Modification
1994-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 660, LUXEMBOURG
City GRANBY
Province QC
Postal Code J2J 2V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10068292 Canada Inc. 650, Rue Du Luxembourg, Granby, QC J2J 2V2 2017-01-19
Groupe Luc Barbarie Transport Et Logistique Inc. 600 Rue De Luxembourg, Granby, QC J2J 2V2 2008-04-21
Elano International Inc. 619, Rue Du Luxembourg, Granby, QC J2J 2V2 2006-02-27
Trilliant Networks (canada) Inc. 610 Rue Du Luxembourg, Granby, QC J2J 2V2 2004-03-15
Elano International Inc. 619 Rue Du Luxembourg, Granby, QC J2J 2V2
W Star Incorporée 619, Rue Du Luxembourg, Gramby, QC J2J 2V2 2015-01-28
9353534 Canada Inc. 619, Rue Du Luxembourg, Granby, QC J2J 2V2 2015-07-01
Distributions - J. Des-serres Inc. 619, Rue Du Luxembourg, Granby, QC J2J 2V2
10643823 Canada Inc. 619 Rue Du Luxembourg, Granby, QC J2J 2V2 2018-07-25
Elano International Inc. 619 Rue Du Luxembourg, Granby, QC J2J 2V2
Find all corporations in postal code J2J 2V2

Corporation Directors

Name Address
Stéphane Côté 428 Louis-Hébert, Granby QC J2H 1K6, Canada
Louis-Philippe Granger 179 rue Grenier, St-Jean-sur-Richelieu QC J2W 1P8, Canada
PHILIPPE DUFRESNE 10 des Irlandais, BROMONT QC J2L 3B7, Canada

Entities with the same directors

Name Director Name Director Address
FRANCOIS DUFRESNE COURTIER D'ASSURANCES INC. PHILIPPE DUFRESNE 10 CHEMIN DU TOUR, ILE BIGRAS QC H7Y 1G4, Canada
MICRO GATINEAU D.P.R. INC. PHILIPPE DUFRESNE 297 DOC J. COUSINEAU, GATINEAU QC J8T 4X3, Canada
UNIMER CANADA INC. Stéphane Côté 5782, Route 214, Nantes QC G0Y 1G0, Canada
OHMS Collective Stéphane Côté 253 13e Rue App:12, Ville de Québec QC G1L 2K5, Canada
7284594 CANADA INC. STÉPHANE CÔTÉ 542, RUE ELM SUD, TIMMINS ON P4N 1Y3, Canada
6376541 CANADA INC. Stéphane Côté 13, ch. du Grand-Bornand, Lac-Beauport QC G3B 2M1, Canada
7668210 CANADA INC. Stéphane Côté 5782 Route 214, Nantes QC G0Y 1G0, Canada
WIZZ BUSINESS INC. Stéphane Côté 5782, Route 214, Nantes QC G0Y 1G0, Canada
7226721 CANADA INC. STÉPHANE CÔTÉ 1648 Rue Simard, Sherbrooke QC J1J 3X1, Canada
PLENUS BUILDERS INC. STÉPHANE CÔTÉ 1038, RUE LAVOIE, WICKHAM QC J0C 1S0, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2J 2V2

Similar businesses

Corporation Name Office Address Incorporation
Produits Catalyst Innovation Ltee 9035 Milton Ave, Montreal West, QC H4X 2H1 1990-01-11
Fabrication De Jardins Hydro-pro Inc. 792, Rue Chicoine, Apt 103, Vaudreuil-dorion, QC J7V 8S9 2002-06-19
Hydro Spa Ltee Route Trans-canadienne, Sortie 123 Cte St-hyacinth, La Presentation, QC 1978-11-16
Ghe Hydro-electricité Inc. 650 32nd Avenue, Suite 400, Lachine, QC H8T 3K5 1991-06-07
Hydro Times Inc. 1533 Curé Labelle, Laval, QC H7V 2W4 2016-01-18
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
Hydro-meter I.n.n.a. Inc. 4383 Rue Belanger Est, Montreal, QC 1982-09-24
La Societe Berne Hydro-mecanique Limitee 468 Boul. Roland Therrien, Longueuil, QC 1972-09-22
Innavik Hydro Inc. 1225 Saint-charles Street West, 10th Floor, Longueuil, QC J4K 0B9 2018-10-11

Improve Information

Please provide details on PRODUITS HYDRO-INNOVATION 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