COMPAGNIE DE RECHERCHES HORTI-GAZON INC.

Address:
10245 Rang Ste-henriette, Mirabel, QC J7J 1Z8

COMPAGNIE DE RECHERCHES HORTI-GAZON INC. is a business entity registered at Corporations Canada, with entity identifier is 3747476. The registration start date is April 13, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3747476
Business Number 865011035
Corporation Name COMPAGNIE DE RECHERCHES HORTI-GAZON INC.
Registered Office Address 10245 Rang Ste-henriette
Mirabel
QC J7J 1Z8
Incorporation Date 2000-04-13
Dissolution Date 2003-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
GILLES ETHIER 10245 RANG STE-HENRIETTE, MIRABEL QC J7J 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-13 current 10245 Rang Ste-henriette, Mirabel, QC J7J 1Z8
Name 2000-04-13 current COMPAGNIE DE RECHERCHES HORTI-GAZON INC.
Status 2003-05-16 current Dissolved / Dissoute
Status 2000-04-13 2003-05-16 Active / Actif

Activities

Date Activity Details
2003-05-16 Dissolution Section: 210
2000-04-13 Incorporation / Constitution en société

Office Location

Address 10245 RANG STE-HENRIETTE
City MIRABEL
Province QC
Postal Code J7J 1Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10738697 Canada Inc. 8775, Rang Sainte-henriette, Boisbriand, QC J7J 1Z8 2018-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Find all corporations in postal code J7J

Corporation Directors

Name Address
GILLES ETHIER 10245 RANG STE-HENRIETTE, MIRABEL QC J7J 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION DES PECHEURS DU NORD-QUEBEC NORTHERN QUEBEC FISHERMEN CORPORATION GILLES ETHIER 2610 EST HENRI BROSSARA SUITE 101, MONTREAL QC , Canada
Cadoo Labs Inc. Gilles Ethier 56 Meadowpark Place, Petersburg ON N0B 2H0, Canada
ELEVAGE V.C.R. LTEE GILLES ETHIER 2610 BOUL HENRI BOURASSA EST, MONTREAL QC H2B 1V6, Canada
G Y L PLASTIQUE ET SERIGRAPHIE LTEE GILLES ETHIER 16050 TERRASSE STE MARIA GORETTI, POINTE AUX TREMBLES QC H1A 4L9, Canada
3122581 CANADA INC. GILLES ETHIER 1446 MCDOWBROOK ROAD, OTTAWA ON K1B 5G6, Canada
GESTION MICHALEX LTEE GILLES ETHIER 2768 CHEMIN COTE STE-CATHERINE, MONTREAL QC H3T 1B8, Canada
PAL-SOL INC. GILLES ETHIER 90 DE L'ARTOIS, BLAINVILLE QC J7C 4P8, Canada
GESTION ARDEP INC. GILLES ETHIER 2768 COTE STE-CATHERINE, MONTREAL QC H3T 1B8, Canada
Rise&Shine Global Corp. Gilles Ethier 10 Verona St, Kitchener ON N2R 1T4, Canada
6148816 CANADA INC. GILLES ETHIER 1446, MEADOWBRROK RD, OTTAWA ON K1B 5G6, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7J 1Z8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Recherches Unica Limitee 630 Dorchester Blvd West, Suite 2500, Montreal 101, QC H3B 1W2 1961-03-17
Compagnie De Recherches Du Canada Val. Berg. L.a.s.e.r. Inc. 1134 Rue Copping, Joliette, QC J6E 3X5 1987-11-12
Horti Pat Inc. 4 De Dunham, Candiac, QC J5R 6V4 2001-06-01
Horti - Trans Inc. 29 Dawson, Lacolle, QC J0J 1J0 1984-07-30
A.d.j. Horti-projects Inc. #400 - 20033 64th Avenue, Langley, BC V2Y 1M9 1983-03-18
Les Produits Horti-sol Inc. Montee St-lambert, St-sauveur Des Monts, QC 1978-11-20
Horti-distributions Canada Ltee/ltd. 1430 Ave Perron, Laval, QC H7L 1K5 1987-04-08
Horti Plant Inc. 5430 Rang Des Soixante, St-jean Baptiste, QC J0L 2B0 1998-10-30
Claude Remillard Horti-tech Ltee/ltd. 130 St-charles, St-thomas D'aquin, QC J0H 2A0 1976-09-22
Maitre Gazon Inc. 79 Rue Pontiac, Bromont, QC J0E 1L0 1986-01-17

Improve Information

Please provide details on COMPAGNIE DE RECHERCHES HORTI-GAZON 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