LES JEUX HRI INC.

Address:
3577 Atwater, Suite 1016, Montreal, QC H3H 2R2

LES JEUX HRI INC. is a business entity registered at Corporations Canada, with entity identifier is 3591816. The registration start date is February 24, 1999. The current status is Active.

Corporation Overview

Corporation ID 3591816
Business Number 870328358
Corporation Name LES JEUX HRI INC.
HRI GAMES INC.
Registered Office Address 3577 Atwater
Suite 1016
Montreal
QC H3H 2R2
Incorporation Date 1999-02-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eileen Richer Merman 360 York Hill Boulevard, Thornhill ON L4J 3B6, Canada
Norman Richer 522 Lansdowne, Westmount QC H3A 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-02-23 1999-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-02-24 current 3577 Atwater, Suite 1016, Montreal, QC H3H 2R2
Name 1999-02-24 current LES JEUX HRI INC.
Name 1999-02-24 current HRI GAMES INC.
Status 2019-08-06 current Active / Actif
Status 2019-07-24 2019-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-08-17 2019-07-24 Active / Actif
Status 2017-07-27 2017-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-15 2017-07-27 Active / Actif
Status 2005-06-17 2005-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-24 2005-06-17 Active / Actif
Status 2003-05-15 2003-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-24 2003-05-15 Active / Actif

Activities

Date Activity Details
1999-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3577 ATWATER
City MONTREAL
Province QC
Postal Code H3H 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Beverly Em Ltee 3577 Atwater, Apt 1207, Montreal, QC H3H 2R2 1978-04-17
Click-ok Communications Inc. 3577 Atwater, App. 814, Montreal, QC H3H 2R2 1998-03-03
Les Investissements Stan Pavlik Ltee 3577 Atwater, Suite 520, Montreal, QC H3H 2R2 1983-06-17
Basquin Decor Inc. 3577 Atwater, App 1514, Montreal, QC H3H 2R2 1986-05-23
Investissements G. Adelman Inc. 3577 Atwater, Apt 1409, Montreal, QC H3H 2R2 1981-02-19
Disconsin Canada Inc. 3577 Atwater, Suite 1002, Montreal, QC H3H 2R2 1981-06-19
129033 Canada Inc. 3577 Atwater, Suite 302, Montreal, QC H3H 2R2 1983-12-15
142671 Canada Inc. 3577 Atwater, Suite 1408, Montreal, QC H3H 2R2 1985-06-07
Harry Richer, Vetements De Sport Inc. 3577 Atwater, App 1016, Montreal, QC H3H 2R2 1985-11-04
Entreprise Cutius LtÉe. 3577 Atwater, Suite 702, Montreal, QC H3H 2R2 1994-04-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Société Internationale De Gestion & De Développement (sigd) Inc. 3577 Ave Atwater, Bur 321, Montreal, QC H3H 2R2 1995-01-05
Inpromed Services (1993) Inc. 3577 Avenue Atwater, Suite 512, Montreal, QC H3H 2R2 1993-03-09
Marketing Internationale Asry Inc. 3577 Atwater St, Suite 212, Montreal, QC H3H 2R2 1990-08-29
94655 Canada Ltee/ltd. 3577 Atwater Ave, Suite 1517, Montreal, QC H3H 2R2 1979-10-19
88451 Canada Ltee 3577 Atwater Street, Suite 909, Montreal, QC H3H 2R2 1978-09-13
Baroka Investments Inc. 3577 Atwater Avenue, Suite 407, Montreal, QC H3H 2R2 1980-01-28
Les Palcements Krasnow Ltee 3577 Atwater Avenue, Apt. 708, Montreal, QC H3H 2R2 1968-07-17
Les Entreprises Destro Ltee 3577 Atwater Avenue, Suite 1110, Montreal, QC H3H 2R2 1966-06-22
Gestion Harvey Krasnow Ltee 3577 Atwater Ave, Suite 708, Montreal, QC H3H 2R2 1979-04-25
127024 Canada Inc. 3577 Atwater Ave, Suite 817, Montreal, QC H3H 2R2 1976-01-08
Find all corporations in postal code H3H2R2

Corporation Directors

Name Address
Eileen Richer Merman 360 York Hill Boulevard, Thornhill ON L4J 3B6, Canada
Norman Richer 522 Lansdowne, Westmount QC H3A 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2R2

Similar businesses

Corporation Name Office Address Incorporation
The Cape Breton, Nova Scotia, 1987, Jeux Canada Winter Games Society 1987 Jeux Canada Winter Games, Box 1987, Sydney, NS B1P 6V9 1983-08-18
Jeux Z-man Inc. 31, Rue De La Coopérative, Rigaud, QC J0P 1P0 2011-06-02
Des-z-del Games Inc. 2095 Rue De La Sorbonne, St. Laurent, QC H4L 3B8 2003-05-22
Les Productions Jeux-games Ludus Inc. Boucherville, QC 1987-09-21
Jeux M.b.h. Games Inc. 15 Therien, Aylmer, QC J9H 5Z5 1996-06-05
Btv Games Inc. 605 Rue Gérard-morisset, Apt. 3, Quebec, QC G1S 4V5
Just 4 Games Inc. 1760 Rue Beaulac, St-laurent, QC H4R 1W8
Les Jeux Btv Inc. 292 Prince Arthur, Saint-lambert, QC J4R 1E9 2013-07-11
Les Jeux M.j.w. Ltee 4161 40 Rue, Suite 4, Montreal, QC 1975-09-02
Just 4 Games Inc. 1760 Beaulac, St-laurent, QC H4R 1W8 2006-10-05

Improve Information

Please provide details on LES JEUX HRI 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