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 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 |
Director Name | Director Address |
---|---|
GILLES ETHIER | 10245 RANG STE-HENRIETTE, MIRABEL QC J7J 1Z8, Canada |
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 |
Date | Activity | Details |
---|---|---|
2003-05-16 | Dissolution | Section: 210 |
2000-04-13 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
10738697 Canada Inc. | 8775, Rang Sainte-henriette, Boisbriand, QC J7J 1Z8 | 2018-04-18 |
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 |
Name | Address |
---|---|
GILLES ETHIER | 10245 RANG STE-HENRIETTE, MIRABEL QC J7J 1Z8, Canada |
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 |
City | MIRABEL |
Post Code | J7J 1Z8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |