ENVIRONNEMENT PLUS O.F. INC.

Address:
554 Rue Gagne, C.p. 373, St-ferdinand De Halifax, QC G0N 1N0

ENVIRONNEMENT PLUS O.F. INC. is a business entity registered at Corporations Canada, with entity identifier is 375691. The registration start date is January 28, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 375691
Corporation Name ENVIRONNEMENT PLUS O.F. INC.
Registered Office Address 554 Rue Gagne
C.p. 373
St-ferdinand De Halifax
QC G0N 1N0
Incorporation Date 1980-01-28
Dissolution Date 1995-08-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES AUCLAIR 490 CASTONGUAY APT 7, ST JEROME QC J7Y 3N3, Canada
OMER FERLAND 138 CARAVELLE, VILLAGE SAKAMI QC LG 3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-27 1980-01-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-28 current 554 Rue Gagne, C.p. 373, St-ferdinand De Halifax, QC G0N 1N0
Name 1984-11-22 current ENVIRONNEMENT PLUS O.F. INC.
Name 1980-01-28 1984-11-22 LES ENTREPRISES OMER FERLAND INC.
Status 1995-08-08 current Dissolved / Dissoute
Status 1986-05-03 1995-08-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-28 1986-05-03 Active / Actif

Activities

Date Activity Details
1995-08-08 Dissolution
1980-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 554 RUE GAGNE
City ST-FERDINAND DE HALIFAX
Province QC
Postal Code G0N 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maisons S.r.m. Blondeau Homes Inc. 295 Route 265, St-ferdinand, QC G0N 1N0 1993-05-05
Équipements Boumarc LtÉe 535 Bois De Boulogne, Terrebonne, QC G0N 1N0 1988-04-27
Aquaculture Service Conseil A.s.c. Inc. 2423 Route 265, St-ferdinand D'halifax, QC G0N 1N0 1985-03-07
Les Entreprises Grishuna Inc. Manoir Du Lac, Rr 265, St-ferdinand D'halifax, QC G0N 1N0 1982-05-12
Desmarchais Transport Ltee/ltd. 1014 Principale, St-ferdinand, QC G0N 1N0 1980-03-11
Mercier & Lessard Ltee 1112 Rue Principale, St-ferdinand D'halifax, QC G0N 1N0 1980-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11973002 Canada Inc. 16 Ch. De Vimy, Saint Joseph De Coleraine, QC G0N 1B0 2020-03-23
Eastern Canada Mining and Metallurgy Inc. 35, Rue Couture, Saint-joseph-de-coleraine, QC G0N 1B0 2019-08-30
Gestion Soliroc Inc. 8 Rue Viny, Cp 1489, Saint-joseph-de-coleraine, QC G0N 1B0 2006-08-25
Les Entreprises Thermavent Inc. 167 St-joseph, St-joseph-de-coleraine, QC G0N 1B0 1984-10-23
Soliroc MÉtal Inc. 8 Chemin De Vimy, St-joseph-de-coleraine, QC G0N 1B0
8866724 Canada Inc. 158 Route Du Moulin, Ste-clotilde-de-beauce, QC G0N 1C0 2014-04-24
6585507 Canada Inc. 147, Rue Principale, Sainte-clotilde, QC G0N 1C0 2006-06-16
2223589 Canada Inc. 502 Avenue Doyon, Ste-clotilde De Beauce, QC G0N 1C0 1987-08-07
103398 Canada Ltee 1047, Rue Principale, Ste-clotilde, QC G0N 1C0 1980-12-19
Mercier & Veilleux Inc. 1077, Route 271 Sud, Ste-clotilde, QC G0N 1C0 1980-03-04
Find all corporations in postal code G0N

Corporation Directors

Name Address
GILLES AUCLAIR 490 CASTONGUAY APT 7, ST JEROME QC J7Y 3N3, Canada
OMER FERLAND 138 CARAVELLE, VILLAGE SAKAMI QC LG 3, Canada

Entities with the same directors

Name Director Name Director Address
Sarius Inc. Gilles Auclair 833 11e Avenue, Senneterre QC J0Y 2M0, Canada
CONTROLE DE POLLUTION ALROTEC INC. GILLES AUCLAIR 120 BOUL. LAJEUNESSE O., ST-JEROME QC J7Y 1W8, Canada

Competitor

Search similar business entities

City ST-FERDINAND DE HALIFAX
Post Code G0N1N0

Similar businesses

Corporation Name Office Address Incorporation
Environnement Cimex Ltée 1140 Croissant Claire, Local C, Lachine, QC H8S 1A1 2006-06-02
Asdr Environnement Inc. 691 Rue Royale, Malartic, QC J0Y 1Z0
C.d.z. Environnement Inc. 892 Rue Davaar, Outremont, QC H2V 3B5 1991-04-26
L.c. Environnement Inc. 43, Samson, Bureau 172, Laval, QC H7X 3R8 2011-01-18
Biopure Environnement Inc. 60 Rue St-jacques Bur. 800, Montreal, Qc, QC H2Y 1L5 2004-06-11
Maikan Environnement LtÉe 463 4e Avenue, Val-d'or, QC J9P 1H4 2013-03-27
Solenco Environnement Inc. 125 Rue Belanger, Chateauguay, QC J6J 4Z2 1993-08-12
Axe Environnement Inc. 931 Boul. Iberville, Repentigny, QC J5Y 3A7 1997-09-04
Activa Environnement Inc. 106 Rue Industrielle, New Richmond, QC G0C 2B0 2001-11-05
Environnement Godin Inc. 150 Des Routiers, Chicoutimi, QC G7H 5B1 1982-09-30

Improve Information

Please provide details on ENVIRONNEMENT PLUS O.F. 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