EKOFREEZE AMÉRIQUE INC.

Address:
2750 Rue Einstein, Bureau 300, Ste-foy, QC G1P 4R1

EKOFREEZE AMÉRIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 3306411. The registration start date is October 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3306411
Business Number 894937085
Corporation Name EKOFREEZE AMÉRIQUE INC.
EKOFREEZE AMERICA INC.
Registered Office Address 2750 Rue Einstein
Bureau 300
Ste-foy
QC G1P 4R1
Incorporation Date 1996-10-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES BOUCHER 1047 AVENUE CHAUMONT, SILLERY QC G1S 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-17 1996-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-18 current 2750 Rue Einstein, Bureau 300, Ste-foy, QC G1P 4R1
Name 1996-10-18 current EKOFREEZE AMÉRIQUE INC.
Name 1996-10-18 current EKOFREEZE AMERICA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-18 1999-02-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-10-18 Incorporation / Constitution en société

Office Location

Address 2750 RUE EINSTEIN
City STE-FOY
Province QC
Postal Code G1P 4R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre International Du Multimédia De Québec (c.i.m.q.) Inc. 2750 Rue Einstein, Bureau 250, Ste-foy, QC G1P 4R1 1996-12-05
Immunova LtÉe 2750 Rue Einstein, Bureau 110, Ste-foy, QC G1P 4R1 1984-04-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
B.a.a.g., Bureau Administratif D'avantages De Groupes Ltee 5300 Boul. Des Galeries, Bureau 200, Quebec, QC G1P 4R1 1994-06-10
Societe De Recherches Et De Consultations Informatiques C.i. Et Associes ( 2000 ) Inc. 2750 Einstein, Bur 250, Ste-foy, QC G1P 4R1 1994-04-28
La Fondation Canadienne Des Maladies De La Prostate 2750 Einstein, Suite 300, Ste-foy, QC G1P 4R1 1995-01-25
Centre De Recherche AppliquÉe En Allergie De QuÉbec LtÉe 2750 Einstein, Bur 110, Ste-foy, QC G1P 4R1 1981-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
JACQUES BOUCHER 1047 AVENUE CHAUMONT, SILLERY QC G1S 1B1, Canada

Entities with the same directors

Name Director Name Director Address
ELECTRONIQUE B.R.A.I.N. LTEE B.R.A.I.N. ELECTRONIC LTD. JACQUES BOUCHER 12605, 69E AVENUE, RIV DES PRAIRIE QC , Canada
CANADIAN COALITION FOR NUCLEAR RESPONSIBILITY INCORPORATED JACQUES BOUCHER 67 RUE ST-PIERRE, CHAMBLY QC J3L 1L6, Canada
LES FONDATIONS R. BROCHU INC. JACQUES BOUCHER 1313 Avenue Taniata, Lévis (Quartier: St-Jean-Chrysostome) QC G6Z 2L2, Canada
8903549 Canada Inc. Jacques Boucher 11-80 rue de Rouville, Gatineau QC J8T 8L9, Canada
3476901 CANADA INC. JACQUES BOUCHER 50 RUE MONTFORT, MORIN HEIGHTS QC J0R 1H0, Canada
4124600 CANADA INC. JACQUES BOUCHER 7047 MOUSSEAU, VILLE D'ANJOU QC H1K 2V9, Canada
2696053 CANADA INC. JACQUES BOUCHER 314 ST-VALLIER OUEST, QUEBEC QC G1K 1K6, Canada
LES IMPORTATIONS BERJAC LTEE JACQUES BOUCHER 187 RUE GRENIER STE ROSE, LAVAL QC H7L 3E4, Canada
JACQUES AUTO ELECTRIQUE INC. JACQUES BOUCHER 66 FONTAINEBLEAU, GATINEAU QC J8T 1G7, Canada
LES CONSTRUCTIONS GENVERT INC. JACQUES BOUCHER 416, CHEMIN DE MONTREAL OUEST, GATINEAU QC J8M 1P5, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1P4R1

Similar businesses

Corporation Name Office Address Incorporation
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Central and South America-canada Chamber of Commerce 1110 Rue Sherbrooke Ouest, Suite 1611, Montreal, QC H3A 1G8 1983-07-11
Union of Our America - Union De Notre Amerique - Union De Nuestra America 4871 Victoria Ave., Montreal, QC H3W 2M9 1983-03-07
(wls Amerique Du Nord Inc.) 8 Linden, Kirkland, QC H9H 3K6 1986-06-11
Mpm D'amÉrique Inc. 3785 Boul. St-jean-baptiste, Montreal, QC H1B 5V4 2000-08-16
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
A S L - V H North America Inc. 5178 Rue De Gaspe, Montreal, QC H2T 1Z9 2001-05-10
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
Hot Rod AmÉrique Inc. 4100 10e Avenue Ouest, St-georges, Beauce, QC G5Y 7S3 2006-07-07
L C North America Inc. 1350 Rue Mazurette, Suite 116, Montréal, QC H4N 1H2 2004-11-04

Improve Information

Please provide details on EKOFREEZE AMÉRIQUE 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