HELIODOR CAPITAL INTELLECTUEL INC.

Address:
1667, Rue De La Fresnière, Chambly, QC J3L 0M5

HELIODOR CAPITAL INTELLECTUEL INC. is a business entity registered at Corporations Canada, with entity identifier is 3856445. The registration start date is January 16, 2001. The current status is Active.

Corporation Overview

Corporation ID 3856445
Business Number 897948717
Corporation Name HELIODOR CAPITAL INTELLECTUEL INC.
HELIODOR INTELLECTUAL CAPITAL INC.
Registered Office Address 1667, Rue De La Fresnière
Chambly
QC J3L 0M5
Incorporation Date 2001-01-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JULIA UNG 4948, avenue Isabella, Montréal QC H3W 1S7, Canada
RICHARD DÉSY 4948, avenue Isabella, Montréal QC H3W 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-10 current 1667, Rue De La Fresnière, Chambly, QC J3L 0M5
Address 2012-09-28 2019-05-10 4905, Boul. Lapinière, Bureau 4200, Brossard, QC J4Z 0G2
Address 2012-02-24 2012-09-28 1965, Rue Anne-julien, Carignan, QC J3L 3P9
Address 2009-06-08 2012-02-24 1417, Rue Zotique Giard, App. 3, Chambly, QC J3L 5T2
Address 2001-01-16 2009-06-08 5899 Rue Maupassant, Saint-hubert, QC J3Y 8B3
Name 2001-01-16 current HELIODOR CAPITAL INTELLECTUEL INC.
Name 2001-01-16 current HELIODOR INTELLECTUAL CAPITAL INC.
Status 2006-09-28 current Active / Actif
Status 2006-08-15 2006-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-23 2006-08-15 Active / Actif
Status 2005-06-17 2005-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-01-16 2005-06-17 Active / Actif

Activities

Date Activity Details
2001-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1667, rue de la Fresnière
City Chambly
Province QC
Postal Code J3L 0M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9812571 Canada Inc. 1726 Rue De La Fresnière, Chambly, QC J3L 0M5 2016-06-29
Youride.ca Inc. 1651 De La Fresnière, Chambly, QC J3L 0M5 2015-12-08
Resonika Inc. 1727 Rue De La Fresniere, Chambly, QC J3L 0M5 2011-08-29
7512279 Canada Inc. 1710 Rue De La Fresnière, Chambly, QC J3L 0M5 2010-04-01
Les Renovations Richard & Lehoux Inc. 1662 De La FresniÈre, Chambly, QC J3L 0M5 1983-07-05
Jordana Schachter Medical Services Inc. 1726 Rue De La Fresnière, Chambly, QC J3L 0M5 2016-06-27
11189352 Canada Inc. 1710 Rue De La FresniÈre, Chambly, QC J3L 0M5 2019-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
JULIA UNG 4948, avenue Isabella, Montréal QC H3W 1S7, Canada
RICHARD DÉSY 4948, avenue Isabella, Montréal QC H3W 1S7, Canada

Entities with the same directors

Name Director Name Director Address
H.C.C. HYDRAULIQUE INC. RICHARD DÉSY 34, rue de Pistoles, Blainville QC J7C 5X4, Canada
WOW EVOLUTION INC. RICHARD DÉSY 5899, RUE MAUPASSANT, SAINT-HUBERT QC J3Y 8B3, Canada

Competitor

Search similar business entities

City Chambly
Post Code J3L 0M5

Similar businesses

Corporation Name Office Address Incorporation
Visionary Intellectual Capital Ventures Inc. 6455 Jean-talon St East, Suite 801, Saint-leonard, QC H1S 3E8 2000-01-27
Berube Intellectual Capital Inc. 701 Portage Ave., Ottawa, ON K1G 1T2 2007-02-05
Thinkx Intellectual Capital Ip Inc. N 219 - 120 Bayview Avenue, Toronto, ON M5A 0G4 2004-06-04
Thinkx Intellectual Capital Inc. N219 - 120 Bayview Avenue, Toronto, ON M5A 0G4 2004-06-01
Virtual Intellectual Capital Inc. 1108-1239 West Georgia, Vancouver, BC V6E 4R8 2001-12-04
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20

Improve Information

Please provide details on HELIODOR CAPITAL INTELLECTUEL 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