Stabilis Ingénierie Inc. is a business entity registered at Corporations Canada, with entity identifier is 3370151. The registration start date is May 1, 1997. The current status is Inactive - Amalgamated.
Corporation ID | 3370151 |
Business Number | 888751179 |
Corporation Name | Stabilis Ingénierie Inc. |
Registered Office Address |
3333 Queen Mary Suite 580 MontrÉal QC H3V 1A2 |
Incorporation Date | 1997-05-01 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PHILIPPE SIMON | 4679 BRÉBEUF, MONTRÉAL QC H2J 3L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-05-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-04-30 | 1997-05-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1999-05-01 | current | 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 |
Address | 1997-05-01 | 1999-05-01 | 224 Rue St-charles, Dorion, QC J7V 2L5 |
Name | 2003-02-21 | current | Stabilis Ingénierie Inc. |
Name | 1997-08-29 | 2003-02-21 | Legault Desjardins Simon Consultants Inc. |
Name | 1997-05-01 | 1997-08-29 | 3370151 CANADA INC. |
Status | 2010-06-02 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1997-05-01 | 2010-06-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-02-21 | Amendment / Modification | Name Changed. |
1997-05-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-05-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-05-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sinanni Inc. | 3333 Queen Mary, Suite 580, Montr/al, QC H3V 1A2 | 1998-01-19 |
Amplix Inc. | 3333 Queen Mary, Suite R320, Montreal, QC H3V 1A2 | 1998-02-24 |
Amplix Inc. | 3333 Queen Mary, #r320, Montreal, QC H3V 1A2 | |
Bio Energie Nord International Corp. | 3333 Queen Mary, Suite 580, Montreal, QC H3V 1A2 | 2016-04-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Labeo Technologies Inc. | 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 | 2012-04-20 |
7546327 Canada Inc. | 3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2 | 2010-05-07 |
Environnement Stabilis Inc. | 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 | 2000-05-17 |
Technologies Formmat Inc. | 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 | 1999-11-09 |
Sinanni Inc. | 3333, Chemin Quenn Mary, Bureau 580, Montreal, QC H3V 1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aades Consulting Inc. | 4500 Chemin De La Côte-des-neiges, Suite 407, Montréal, QC H3V 0A1 | 2020-06-11 |
11111728 Canada Inc. | 508-4500 Chemin De La Côte-des-neiges, Montréal, QC H3V 0A1 | 2018-11-23 |
Sharpsoft Inc. | 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 | 2016-07-20 |
Bindia Savaria Consulting Inc. | 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 | 2020-07-08 |
6874665 Canada Ltd. | 3335 Queen Mary, Montreal, QC H3V 1A1 | 2007-11-15 |
9884602 Canada Inc. | 4994 CÔte-des-neiges, MontrÉal, QC H3V 1A4 | 2016-08-26 |
4084101 Canada Inc. | 4970 Cote-des-neiges, App. 14, Montreal, QC H3V 1A4 | 2002-06-14 |
11927124 Canada Inc. | 3355, Chemin Queen Mary, Suite 316, Montréal, QC H3V 1A5 | 2020-02-26 |
Gestion Davender Gupta Inc. | 3355 Chemin Queen Mary, Suite 316, Montreal, QC H3V 1A5 | 2011-02-16 |
Atech-media Systems Ltd. | 3355 Queen Mary # 417, MontrÉal, QC H3V 1A5 | 2006-09-12 |
Find all corporations in postal code H3V |
Name | Address |
---|---|
PHILIPPE SIMON | 4679 BRÉBEUF, MONTRÉAL QC H2J 3L2, Canada |
Name | Director Name | Director Address |
---|---|---|
8772495 Canada Inc. | Philippe Simon | 4679 Brébeuf, Montréal QC H2J 3L2, Canada |
P.A.Q.S. INSTRUMENTS INC. | PHILIPPE SIMON | 4679 BREBEUF, MONTREAL QC H2J 3L2, Canada |
7546327 Canada Inc. | Philippe Simon | 4679, rue Brébeuf, Montréal QC H2J 3L2, Canada |
Pure Blue Spirit Inc. | Philippe Simon | 4679 Brebeuf, Montreal QC H2J 3L2, Canada |
City | MONTRÉAL |
Post Code | H3V 1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Environnement Stabilis Inc. | 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 | 2000-05-17 |
Royal Stabilis Inc. | 9815 Boul. Leduc, Suite 503, Brossard, QC J4Y 0K8 | 2016-01-28 |
Canadian Stabilis Inc. | 1966 Prospect Avenue, Sherbrooke, QC J1J 1K7 | 1985-05-30 |
Canatec Ingenierie Inc. | 1320 Venne, Joliette, QC J6E 3Z1 | 2003-11-21 |
Papoose SociÉtÉ D'ingÉnierie Culturelle Inc. | 817 Rue Roy-est, Montreal, QC H2L 1E4 | 2005-04-20 |
Canatec Ingénierie Inc. | 17 Cote St-louis E, Blainville, QC J7C 1C3 | 2015-07-17 |
Mlt Engineering Inc. | 531 Langport Court, Mississauga, ON L5R 3M9 | 2009-12-21 |
H.s.h. Ingenierie Inc. | 411 St. Joseph Blvd. West, Montreal, QC | 1976-06-22 |
Ingenierie Akm Inc. | 6 Thornton, Dollard Des Ormeaux, QC H9B 1X8 | 1994-12-15 |
A.i.g. Auxiliaire IngÉnierie Du Gaz Inc. | 1875 A.r. Decary, Quebec, QC G1N 3Z8 | 1997-03-19 |
Please provide details on Stabilis Ingénierie 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |