PROMOTIONS H.J. PICARD INC.

Address:
4854 Cote Des Neiges, Suite 2012, Montreal, QC H3V 1G7

PROMOTIONS H.J. PICARD INC. is a business entity registered at Corporations Canada, with entity identifier is 3473368. The registration start date is March 13, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3473368
Business Number 893032623
Corporation Name PROMOTIONS H.J. PICARD INC.
Registered Office Address 4854 Cote Des Neiges
Suite 2012
Montreal
QC H3V 1G7
Incorporation Date 1998-03-13
Dissolution Date 2009-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRI JACQUES PICARD 4854 COTE DES NEIGES, SUITE 2012, MONTREAL QC H3V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-12 1998-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-13 current 4854 Cote Des Neiges, Suite 2012, Montreal, QC H3V 1G7
Name 1998-03-13 current PROMOTIONS H.J. PICARD INC.
Status 2009-06-08 current Dissolved / Dissoute
Status 1998-03-13 2009-06-08 Active / Actif

Activities

Date Activity Details
2009-06-08 Dissolution Section: 210
1998-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4854 COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3V 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2721040 Canada Inc. 4854 Cote Des Neiges, Suite 1008, Montreal, QC H3V 1G7 1991-05-31
Systemes Eco-pure Canada Ltee 4854 Cote Des Neiges, Apt 805, Montreal, QC 1974-12-30
Societe De Gestion Andre Laurent Inc. 4854 Cote Des Neiges, Suite 1702, Montreal, QC H3V 1G7 1980-10-28
Controle Des Investissements En Construction Ceem Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1981-06-17
128335 Canada Inc. 4854 Cote Des Neiges, Suite 1702, Montreal, QC H3V 1G7 1983-11-21
Nederland-haarlem Canada Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1988-12-20
Developpements Industriels Charles Mottart Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1981-06-12
Les Investissements Ceem Inc. 4854 Cote Des Neiges, Suite 207, Montreal, QC H3V 1G7 1981-06-12
Ranam Investment Inc. 4854 Cote Des Neiges, Suite 1109, Montreal, QC H3V 1G7 1994-10-19
Thomas Sidar Performance Marine Inc. 4854 Cote Des Neiges, Suite 1509, Montreal, QC H3V 1G7 1984-09-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phalaenopsis Inc. 4854 Cote Des Neiges Road, Suite 1004, Montreal, QC H3V 1G7 1983-11-28
95927 Canada Inc. 4854 Cote-des-neiges, App 1012, Montreal, QC H3V 1G7 1979-12-19
Karmacorp D'investissement Et De Commerce Incorporee. 4854 Cote-des-neiges, Appt.607, Montreal, QC H3V 1G7 1990-08-03
138618 Canada Inc. 4854 Cote Des Neiges, Suite 1112, Montreal, QC H3V 1G7 1984-12-31
Desan Maintenance Mecanique Mobile Inc. 4854 Cote Des Neiges, Suite 412, Montreal, QC H3V 1G7 1987-04-15
No-brake Diesel Canada Inc. 4854 Cote-des-neiges, Montreal, QC H3V 1G7 1988-05-24

Corporation Directors

Name Address
HENRI JACQUES PICARD 4854 COTE DES NEIGES, SUITE 2012, MONTREAL QC H3V 1G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V1G7

Similar businesses

Corporation Name Office Address Incorporation
Picard & Picard Inc. 3700 Boul. Ste-anne, Beauport, QC G1E 3M2 1984-07-03
M&d Picard Holdings Inc. 128 Rue Des Cerfs, Cowansville, QC J2K 3W8 2020-03-31
Moulin A Scie Garry Picard Inc. Rr 1, Burrough Road, Venosta, QC J0X 3E0 1995-07-14
Foundation Pointe Picard 7575 Transcanada, Suite 407a, Montreal, QC H4T 1V6 2015-07-02
Gestions Daniel Picard Inc. 344 Lake Street, P.o. Box 1600, St. Catharines, ON L2R 7J9 2001-09-06
La Fondation Jean H. Picard 6150 Du BoisÉ Ave., # 5a, Montreal, QC H3S 2V2 1983-06-16
Technologies Picard Inc. 9916 Cote De Liesse, Lachine, QC H8T 1A1 1993-08-02
Fidelity Promotions Inc. 9990 Avenue Peloquin, Apt. 2, Montreal, QC H2C 2J6 1993-07-16
Promotions Etain Plus Inc. 140-8380 Landsdowne Rd, Suite 199, Richmond, BC V6X 1B9 1997-07-22
H.f.s. Promotions Inc. 8180 Chemin Devonshire, Suite 6, Mont-royal, QC H4P 2K3 1980-03-17

Improve Information

Please provide details on PROMOTIONS H.J. PICARD 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