Hockey oké. Inc.

Address:
3 Rue Bellefeuille, Repentigny, QC J6A 5E7

Hockey oké. Inc. is a business entity registered at Corporations Canada, with entity identifier is 3360067. The registration start date is April 1, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3360067
Business Number 886372564
Corporation Name Hockey oké. Inc.
Registered Office Address 3 Rue Bellefeuille
Repentigny
QC J6A 5E7
Incorporation Date 1997-04-01
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TOMMY MIGNACCO 54 35 IEME AVENUE, MONTREAL QC H1A 3K8, Canada
DENISE BEAUREGARD 3 RUE BELLEFEUILLE, REPENTIGNY QC J6A 5E7, Canada
GUY GAGNE 155 GRANDE-ALLEE, MONTREAL EST QC H1B 5C6, Canada
GILLES DESJARDINS 3 RUE BELLEFEUILLE, REPENTIGNY QC J6A 5E7, Canada
JACYNTHE LAMOUREUX 12585 ST-JEAN-BAPTISTE, RIVIERE-DES-PRAIRIES QC H1C 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-31 1997-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-09 current 3 Rue Bellefeuille, Repentigny, QC J6A 5E7
Address 1997-04-01 1999-04-22 585 24ieme Avenue, Suite 12, Montreal, QC H1A 3P6
Name 1997-04-01 current Hockey oké. Inc.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-09 2003-05-15 Active / Actif
Status 1999-08-04 1999-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 1999-08-04 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1997-04-01 Incorporation / Constitution en société

Office Location

Address 3 RUE BELLEFEUILLE
City REPENTIGNY
Province QC
Postal Code J6A 5E7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Water Damage Prevention Association of Canada 211 Boulevard Brien, Unit 8, Suite 110, Repentigny, QC J6A 0A4 2020-05-15
10771082 Canada Ltd. 8-211 Boulevard Brien, Suite 334, Repentigny, QC J6A 0A4 2018-05-07
Ungava Telecom Inc. 8-211 Boul Brien, Suite 431, Repentigny, QC J6A 0A4 2017-05-17
Deart Inc. 8-211 Boul. Brien Suite # 338, Repentigny, QC J6A 0A4 2016-11-11
9964096 Canada Inc. 8-211, Boul. Brien Suite # 338, Repentigny, QC J6A 0A4 2016-10-29
Novarius Inc. 8-211, Boulevard Brien, Repentigny, QC J6A 0A4 2016-04-28
9650059 Canada Inc. 8-211 Brien Suite #101, Repentigny, QC J6A 0A4 2016-02-29
Cyberhexa Inc. 8-211, Boul. Brien, Suite 103, Repentigny, QC J6A 0A4 2015-11-09
So Beautyfull Cosmetics International Inc. 319-8-211, Boulevard Brien, Repentigny, QC J6A 0A4 2014-12-03
8580286 Canada Inc. 8-211 Brien, Suite #101, Repentigny, QC J6A 0A4 2013-07-15
Find all corporations in postal code J6A

Corporation Directors

Name Address
TOMMY MIGNACCO 54 35 IEME AVENUE, MONTREAL QC H1A 3K8, Canada
DENISE BEAUREGARD 3 RUE BELLEFEUILLE, REPENTIGNY QC J6A 5E7, Canada
GUY GAGNE 155 GRANDE-ALLEE, MONTREAL EST QC H1B 5C6, Canada
GILLES DESJARDINS 3 RUE BELLEFEUILLE, REPENTIGNY QC J6A 5E7, Canada
JACYNTHE LAMOUREUX 12585 ST-JEAN-BAPTISTE, RIVIERE-DES-PRAIRIES QC H1C 1S4, Canada

Entities with the same directors

Name Director Name Director Address
JUST LOGIC TECHNOLOGIES INC. TECHNOLOGIES PUREMENT LOGIQUE INC. GILLES DESJARDINS 84 WILLIAM PAUL, ILE DES SOEURS QC , Canada
RÊVES SOCIÉTÉ IMMOBILIÈRE INC. GILLES DESJARDINS 39 rue l'Anse-aux-Bateaux, Gatineau QC J8Z 3P4, Canada
12248182 Canada Inc. Gilles DESJARDINS 39, rue de l'Anse-aux-Bateaux, Gatineau QC J8Z 3P4, Canada
12249669 CANADA INC. Gilles Desjardins 39, rue l'Anse-aux-Bateaux, Gatineau QC J8Z 3P4, Canada
6881530 CANADA INC. GILLES DESJARDINS 39, RUE DE L'ANSE-AUX-BATEAUX, GATINEAU QC J8Z 3P4, Canada
CANADIAN SATELLITE USERS ASSOCIATION GILLES DESJARDINS 1400 BOUL. RENÉ LEVESQUE EST, MONTREAL QC H2L 2M2, Canada
6095186 CANADA INC. GILLES DESJARDINS 39, RUE DE L'ANSE-AUX-BATEAUX, GATINEAU QC J8Z 3P3, Canada
6915094 CANADA INC. GILLES DESJARDINS 39, rue de L'ANSE-AUX-BATEAUX, GATINEAU QC J8Z 3P4, Canada
6382983 CANADA INC. GILLES DESJARDINS 39, RUE DE L'ANSE-AUX-BATEAUX, GATINEAU QC J8Z 3P4, Canada
3380751 CANADA INC. GILLES DESJARDINS 4 CHEMIN DU BARRAGE, CHELSEA QC J0X 1N0, Canada

Competitor

Search similar business entities

City REPENTIGNY
Post Code J6A 5E7

Similar businesses

Corporation Name Office Address Incorporation
80+ Hockey Hall of Fame 764 Garner Avenue, Ottawa, ON K1V 6M6 2015-02-10
Underwater Hockey Xpe 2850 Du Trianon, 405, Montréal, QC H1N 3W8 2018-11-20
Hockey Stables Ltd. 10600 Secant, Anjou, QC 1979-05-08
G.m. Scientific Hockey Holding Ltd. 2878 Courcelles, Ste-foy, QC G1W 2A9 1973-10-11
Canadian Hockey League 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 2001-12-03
D.c. Hockey Manufacturing Ltd. 7730 Desormeaux, Ville De Becancour, QC G0X 1B0 1980-06-02
Canadian Hockey Fund 2424 University Drive Nw, Calgary, AB T2N 3Y9 2000-06-15
Hockey's Greatest Family Fund 400 Kipling Avenue, Toronto, ON M8V 3L1 2008-12-15
The Hockey Company Holdings Inc. 3500 Boulevard De Maisonneuve, Suite 800, Montreal, QC H3Z 3C1 2003-02-25
Hockey Suprématie Inc. 2535 Moreau, Brossard, QC J4Y 1P7 2010-10-14

Improve Information

Please provide details on Hockey oké. 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