NORD HYPER INC.

Address:
1170 Peel Street, Montreal, QC H3B 4S8

NORD HYPER INC. is a business entity registered at Corporations Canada, with entity identifier is 3131556. The registration start date is March 24, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3131556
Business Number 896185972
Corporation Name NORD HYPER INC.
HYPER NORTH INC.
Registered Office Address 1170 Peel Street
Montreal
QC H3B 4S8
Incorporation Date 1995-03-24
Dissolution Date 2005-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS BROUSSEAU 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada
ROBERT BROUSSEAU 510 NORTH MARYLAND, APT 318, GLENDALE 91206, United States
FRANCE RIVARD 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-23 1995-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-20 current 1170 Peel Street, Montreal, QC H3B 4S8
Name 1995-09-27 current NORD HYPER INC.
Name 1995-09-27 current HYPER NORTH INC.
Name 1995-03-24 1995-09-27 3131556 CANADA INC.
Status 2005-02-28 current Dissolved / Dissoute
Status 1995-03-24 2005-02-28 Active / Actif

Activities

Date Activity Details
2005-02-28 Dissolution Section: 210
1995-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2004-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
LOUIS BROUSSEAU 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada
ROBERT BROUSSEAU 510 NORTH MARYLAND, APT 318, GLENDALE 91206, United States
FRANCE RIVARD 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada

Entities with the same directors

Name Director Name Director Address
Numismatique Louis Brousseau Inc. Louis Brousseau 2051 boul. Laurier, Québec QC G1T 1B7, Canada
MacSol Computer Consulting Inc. LOUIS BROUSSEAU 55 PARK AVENUE, SUITE 106, OTTAWA ON K2P 1B1, Canada
4268890 CANADA INC. ROBERT BROUSSEAU 649 BASINET, LAVAL QC H7X 4C6, Canada
ALIMENTS ROBOT 2000 INC. · ROBOT 2000 FOODS INC. ROBERT BROUSSEAU 17552 BOUL. PIERREFONDS, PIERREFONDS QC H1J 1C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Hyper Diamond Inc. 2276 Des Erables, St-lazare, QC J7T 3L6 2009-08-20
Hyper RÉseau Corp. 823 Bloomfield, Outremont, QC H2V 3S5 2006-05-12
Hyper Industries Inc. 605 James St. North, 4th Fl., Hamilton, ON L8L 1J9 2000-02-08
Hyper H.v.r. Management Inc. 10 Gordon Dr., Charlottetown, PE C1A 6B9 2009-10-29
Hyper Innovation Inc. 18, Rue Dollard, Waterloo, QC J0E 2N0 2019-10-23
Hyper Active Gestion Inc. 105 Biddington Ave, Lakeville, NB E1H 1C4 2020-07-21
Hyper It Solutions Inc. 14 Peachwood Place, Brampton, ON L6S 3Y9 2015-11-24
Hyper Dlt Corp. 528 Denbury Avenue, Ottawa, ON K2A 2N7 2017-07-01
Hyper Impact Inc. 136 Milby Crescent, Bradford, ON L3Z 0X8 2020-06-16
Hyper Developments Inc. 910-3 Goldfinch Court, Toronto, ON M2R 2C1 2019-10-16

Improve Information

Please provide details on NORD HYPER 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