LA SOCIÉTÉ HISTRIONS CORPORATION

Address:
33 Rue Hadley, Hull, QC J8Y 3K6

LA SOCIÉTÉ HISTRIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3222152. The registration start date is January 25, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3222152
Business Number 892722349
Corporation Name LA SOCIÉTÉ HISTRIONS CORPORATION
Registered Office Address 33 Rue Hadley
Hull
QC J8Y 3K6
Incorporation Date 1996-01-25
Dissolution Date 2015-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ERIC PARENT 116 DES JONQUILLES, GATINEAU QC J9A 2J4, Canada
JEAN-JACQUES VAN VLASSELAER 300 AVENUE POWELL, APP. 313, OTTAWA ON K1S 5T3, Canada
TIBOR EGERVARI 33 HADLEY, HULL QC J8Y 3K6, Canada
JEAN-PIERRE CLOUTIER 145 AVENUE BLACKBURN, OTTAWA ON K1N 8A6, Canada
LOUIS HACHÉ 180 RUE BRUYÈRE, #506, OTTAWA ON K1N 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-01-24 1996-01-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 2004-03-31 145 Blackburn, Ottawa, ON K1N 8A6
Address 1996-01-25 current 33 Rue Hadley, Hull, QC J8Y 3K6
Name 1996-01-25 current LA SOCIÉTÉ HISTRIONS CORPORATION
Status 2015-06-22 current Dissolved / Dissoute
Status 2015-01-23 2015-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-25 2015-01-23 Active / Actif

Activities

Date Activity Details
2015-06-22 Dissolution Section: 222
2000-09-13 Amendment / Modification
1996-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-07-11
2008 2007-02-11
2005 2004-06-07

Office Location

Address 33 RUE HADLEY
City HULL
Province QC
Postal Code J8Y 3K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zyx Boacom Parlom Ibom Xyz Limited 31 Rue Hadley, Suite 31g48, Gatineau, QC J8Y 3K6 2003-06-27
Boacom Corporation 31,rue Hadley, (hull) Gatineau, QC J8Y 3K6 2001-06-28
Fondation Charte Des Enfants 31 Boulevard Hadley, Hull, QC J8Y 3K6 1999-03-03
(le) Parlement Des Enfants Inc. 31 Boulevard Hadley, Hull, QC J8Y 3K6 1999-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
ERIC PARENT 116 DES JONQUILLES, GATINEAU QC J9A 2J4, Canada
JEAN-JACQUES VAN VLASSELAER 300 AVENUE POWELL, APP. 313, OTTAWA ON K1S 5T3, Canada
TIBOR EGERVARI 33 HADLEY, HULL QC J8Y 3K6, Canada
JEAN-PIERRE CLOUTIER 145 AVENUE BLACKBURN, OTTAWA ON K1N 8A6, Canada
LOUIS HACHÉ 180 RUE BRUYÈRE, #506, OTTAWA ON K1N 5E1, Canada

Entities with the same directors

Name Director Name Director Address
12045320 Canada Inc. Eric Parent 2788 Rue des Andes, Montréal QC H4R 3G3, Canada
12045346 Canada Inc. Eric Parent 2788 rue des Andes, Montréal QC H4R 3G3, Canada
Bio Juice Inc. Eric Parent 11888 avenue Brunet, Montréal QC H1G 5G4, Canada
6986072 CANADA INC. ERIC PARENT 10, DU GRAND RAVIN, STE-JULIE QC J3E 3G4, Canada
Flight Dynamics Corp. Eric Parent 1350,avenue des Grand Pies, Quebec QC G1S 4J5, Canada
9376089 CANADA INC. ERIC PARENT 2611 RUE DES EQUINOXES, SAINT-LAURENT QC H4R 0E5, Canada
PARENT INSPECTIONS INC. ERIC PARENT 461 BRITNEY DRIVE, OTTAWA ON K1K 0S1, Canada
Certified Daddy Inc. Eric Parent 11888 avenue Brunet, Montréal QC H1G 5G4, Canada
10715409 Canada Inc. Eric Parent 2611 Rue des Équinoxes, Montréal QC H4R 0E5, Canada
10715425 Canada Inc. Eric Parent 2611 des Équinoxes Street, Montréal QC H4R 0E5, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 3K6

Similar businesses

Corporation Name Office Address Incorporation
Mandates Professional Corporation 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-07-08
Canadian Institute for A Just Society Corporation - 381 Kent Street, B3, Ottawa, ON K2P 2A8 2001-12-10
Le Golf Board Games Corporation 1981 Mcgill College, Bur. 465, Montreal, QC H3A 2W9 1994-05-25
Societe Des Systemes Integres (servis) Corporation 55 Commerce Valley Drive E, Thornhill, ON L3T 7N6
Veles Brilliont Metals Corporation 5400 Rue Sépale, Terrebonne, QC J7M 2K3 2020-10-28
Victhom Corporation 4913 Rue Lionel-groulx, Suite 33, Saint Augustin De Desmaures, QC G3A 1V1 1999-01-15
First Brands Holdings Corporation 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
La Corporation Société Pillar 1941 Ogilvie Road, Ottawa, ON K1J 1B7 1994-11-21
Societe Federale Commerciale De Fourniture Et D'apprets Du Canada Corporation 460 St-catherine St. West, Suite 300, Montreal, QC H3B 1A7 1983-07-04
Skhēma Corporation 812 Lansdowne Avenue, Apartment 321, Toronto, ON M6H 4K6 2020-01-26

Improve Information

Please provide details on LA SOCIÉTÉ HISTRIONS CORPORATION 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