Les habitations HABCA Int'l Inc.

Address:
837 Rue Oak, St-lambert, QC J4P 1Z9

Les habitations HABCA Int'l Inc. is a business entity registered at Corporations Canada, with entity identifier is 3400077. The registration start date is August 8, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3400077
Business Number 877551275
Corporation Name Les habitations HABCA Int'l Inc.
Registered Office Address 837 Rue Oak
St-lambert
QC J4P 1Z9
Incorporation Date 1997-08-08
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SERGE GAGNON 837 RUE OAK, ST-LAMBERT QC J4P 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-07 1997-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-08 current 837 Rue Oak, St-lambert, QC J4P 1Z9
Name 1997-08-08 current Les habitations HABCA Int'l Inc.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-09 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-08 2003-09-09 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1997-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 837 RUE OAK
City ST-LAMBERT
Province QC
Postal Code J4P 1Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Appareillage Electrique (1981) Inc. 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 1981-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
SERGE GAGNON 837 RUE OAK, ST-LAMBERT QC J4P 1Z9, Canada

Entities with the same directors

Name Director Name Director Address
LES MEILLEURES BAGNOLES LTEE SERGE GAGNON 1819 CAPITOL, LAVAL QC H7M 2H7, Canada
LES ENTREPRISES DE LOCATION GAPEL INC. SERGE GAGNON 1819, RUE CAPITOL, LAVAL QC H7M 2H7, Canada
3551687 CANADA INC. SERGE GAGNON 2855 Bloor Street West, Apt. 203, Toronto ON M8X 3A1, Canada
HÔPITAL VÉTÉRINAIRE RIVE-NORD INC. SERGE GAGNON 124, RUE MGR NAPOLÉON-CARON, YAMACHICHE QC G0X 3L0, Canada
AUTOMOBILES DU CAP INC. SERGE GAGNON 1819 CAPITOL, LAVAL QC H7M 2H7, Canada
8935351 Canada Inc. Serge Gagnon 2855 Bloor Street, Unit 203, Toronto ON M8X 3A1, Canada
Chambre de commerce de Bromptonville SERGE GAGNON 187 RUE LAVAL, BROMPTONVILLE QC J0B 1H0, Canada
HÔPITAL VÉTÉRINAIRE RIVE-NORD INC. SERGE GAGNON 124 RUE MONSEIGNEUR-NAPOLÉON-CARON, YAMACHICHE QC G0X 3L0, Canada
GESTION TECHNIC-GASER LTEE SERGE GAGNON 984 RUE JEAN-BAPTISTE-ALLARD, BELOEIL QC J3G 9Z7, Canada
XTL HENRI-BOURASSA EAST REAL ESTATE INC. Serge Gagnon 2855 Bloor Street West, suite 203, Toronto ON M8X 3A1, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4P1Z9

Similar businesses

Corporation Name Office Address Incorporation
Nexium Habitations Inc. 5368 Rue Mckenna, Bureau 302, Montréal, QC H3T 1V3 2012-12-13
The Emerillon Habitations (canada) Ltd. 340 Boulevard Desormeaux, Longueil, QC 1973-05-10
Les Habitations Mya Inc. 162 Des Cerisiers, Gatineau, QC J8M 1S6 2003-09-22
Les Habitations M.j.a. Inc. 320 Ch. Industriel, Gatineau, QC J8R 3N9 2013-05-17
Habitations Sim-cle Inc. 15 De La Colline, Gatineau, QC 1984-09-26
Les Habitations Dakar Inc. 312-66, Rue Court, Granby, QC J2G 4Y5 2020-07-02
Les Habitations Pamelo Inc. 96, De La SÈve, Gatineau, QC J8V 4A9 2005-02-10
Habitations Quo Vadis Inc. 46 Brunelle, Beloeil, QC J3G 2M7 2003-08-04
Habitations Majoly Inc. 23 Rue De La Cortland, Gatineau, QC J9J 0P5 2005-08-24
Habitations Luxim Inc. 768 Rue Gilles, Laval, QC H7P 2W4 1990-05-10

Improve Information

Please provide details on Les habitations HABCA Int'l 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