AquaRecycle inc.

Address:
7205 La Marche, Quebec, QC G2K 1Z9

AquaRecycle inc. is a business entity registered at Corporations Canada, with entity identifier is 3542602. The registration start date is September 8, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3542602
Business Number 891178527
Corporation Name AquaRecycle inc.
Registered Office Address 7205 La Marche
Quebec
QC G2K 1Z9
Incorporation Date 1999-09-08
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROLLAND VEILLEUX 4705 90E RUE, ST-GEORGES EST QC G5Y 5C2, Canada
LUC BERGERON 970 RUE AUCLAI, ST-JEAN-CHRYSOSTÔME QC G6Z 2X5, Canada
ROBERT LEMAY 1064 AVE LAURIER, ST-AGAPIT QC G0S 1Z0, Canada
MARYSE PLANTE 4449 ST-LAURENT, LÉVIS QC G6V 8M8, Canada
YVES GIRARD 1312 DE JOUVENCE, VAL BELAIR QC G3K 2E1, Canada
GERTRUDE COUTURE 1064 AVE LAURIER, ST-AGAPIT QC G0S 1Z0, Canada
PIERRE BOURRET 7205 LA MARCHE, QUÉBEC QC G2K 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-23 current 7205 La Marche, Quebec, QC G2K 1Z9
Address 1999-09-08 2002-02-23 2395 De Celles, Quebec, QC G2C 2B8
Name 1999-10-20 current AquaRecycle inc.
Name 1999-09-08 1999-10-20 3542602 CANADA INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-02 2008-09-26 Active / Actif
Status 2006-09-08 2006-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-11-06 2006-09-08 Active / Actif
Status 2003-09-10 2003-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-08 2003-09-10 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
1999-10-20 Amendment / Modification Name Changed.
1999-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2006-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7205 LA MARCHE
City QUEBEC
Province QC
Postal Code G2K 1Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Tables De Billard Cameron Inc. 7165 La Marche, Quebec, QC G2K 1Z9 1999-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Deo-international 8720 Rue Jack-kerouac, QuÉbec, QC G2K 0A6 2007-11-01
Mérel Finance Inc. 8841 Voltaire, Québec, QC G2K 0A8 2007-08-07
Gestion Barley Inc. 1100 Boul Lebourgneuf, Apt. 607, Quebec, QC G2K 0B3 1992-06-08
Chic Pontiac Buick Ltee 1100 Boul. Lebourgneuf, App 607, Quebec, QC G2K 0B3 1984-03-21
Gestion Barley Inc. 1100 Boulevard Lebourgneuf, Condo 607, QuÉbec, QC G2K 0B3
Les Entreprises D'electricite Marcel Bolduc Inc. 1100 Boul Lebourgneuf, App 401, Quebec, QC G2K 0B3 1980-08-07
8032459 Canada Inc. 400-2000 Boul. Lebourgneuf, Québec, QC G2K 0B6 2012-01-06
7860145 Canada Corporation 210-335 Mathieu-da Costa, Québec, QC G2K 0C3 2011-05-11
Investissement Dinar Inc. 1619, Rue Hélène-pedneault, Québec, QC G2K 0E5 2019-02-21
Gestion Calardy LtÉe 1619, Helene-pedneault, Quebec, QC G2K 0E5 2007-12-07
Find all corporations in postal code G2K

Corporation Directors

Name Address
ROLLAND VEILLEUX 4705 90E RUE, ST-GEORGES EST QC G5Y 5C2, Canada
LUC BERGERON 970 RUE AUCLAI, ST-JEAN-CHRYSOSTÔME QC G6Z 2X5, Canada
ROBERT LEMAY 1064 AVE LAURIER, ST-AGAPIT QC G0S 1Z0, Canada
MARYSE PLANTE 4449 ST-LAURENT, LÉVIS QC G6V 8M8, Canada
YVES GIRARD 1312 DE JOUVENCE, VAL BELAIR QC G3K 2E1, Canada
GERTRUDE COUTURE 1064 AVE LAURIER, ST-AGAPIT QC G0S 1Z0, Canada
PIERRE BOURRET 7205 LA MARCHE, QUÉBEC QC G2K 1Z9, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES LUCIEN BERGERON INC. LUC BERGERON 85 PAUL-ALBERT, BLAINVILLE QC J7E 4H5, Canada
2728044 CANADA INC. LUC BERGERON 563, rue du Clos Fourtet, Prévost QC J0R 1R0, Canada
4446330 CANADA INC. Luc Bergeron 1381, avenue de Normandie, Mascouche QC J7L 0A3, Canada
PLACEMENTS MCJL INC. LUC BERGERON 1381, avenue de Normandie, Mascouche QC J7L 0A3, Canada
6200206 CANADA INCORPORÉE LUC BERGERON 626, BÉRIAULT, LONGUEUIL QC J4G 1S8, Canada
IMPOT EXPERT S.L. INC. LUC BERGERON 984 CH SYDENHAM, CHICOUTIMI QC G7H 2H5, Canada
2989301 CANADA LTEE LUC BERGERON 984 CH SYDENHAM, CHICOUTIMI QC G7H 2H5, Canada
3861601 CANADA INC. LUC BERGERON 3345 BOUL ST-ELZEAR, LAVAL QC H7P 4J6, Canada
L.B. MAPLE TREAT CORPORATION LUC BERGERON 2627 POINT GREY ROAD, VANCOUVER BC V6K 1A4, Canada
RESTAURANT ET BAR SALON L'OISEAU BLEU CHAPAIS LTEE LUC BERGERON 33 1ERE AVE, CHAPAIS QC G0W 1H0, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G2K 1Z9

Improve Information

Please provide details on AquaRecycle 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