CERES ENVIRONMENTAL SOLUTIONS INDUSTRIES INC.

Address:
208 Joseph-carrier, Vaudreuil, QC J7V 5V5

CERES ENVIRONMENTAL SOLUTIONS INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3869776. The registration start date is February 26, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3869776
Business Number 883045015
Corporation Name CERES ENVIRONMENTAL SOLUTIONS INDUSTRIES INC.
INDUSTRIES DE SOLUTIONS ENVIRONNEMENTALES CERES INC.
Registered Office Address 208 Joseph-carrier
Vaudreuil
QC J7V 5V5
Incorporation Date 2001-02-26
Dissolution Date 2010-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-22 current 208 Joseph-carrier, Vaudreuil, QC J7V 5V5
Address 2001-02-26 2003-09-22 2708 Dupont Street, Ottawa, ON K1V 8N3
Name 2002-10-31 current CERES ENVIRONMENTAL SOLUTIONS INDUSTRIES INC.
Name 2002-10-31 current INDUSTRIES DE SOLUTIONS ENVIRONNEMENTALES CERES INC.
Name 2001-02-26 2002-10-31 CERES CORPORATION CANADIAN ECOLOGICAL RESEARCH AND ENVIRONMENTAL SCIENCE CORPORATION
Status 2010-04-29 current Dissolved / Dissoute
Status 2001-02-26 2010-04-29 Active / Actif

Activities

Date Activity Details
2010-04-29 Dissolution Section: 210(3)
2003-09-22 Amendment / Modification RO Changed.
Directors Changed.
2003-07-02 Amendment / Modification
2002-10-31 Amendment / Modification Name Changed.
2001-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 208 JOSEPH-CARRIER
City VAUDREUIL
Province QC
Postal Code J7V 5V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11773500 Canada Inc. 115 Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2019-12-04
Aqst Canada Inc. 300, Rue Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 2019-07-15
11338757 Canada Inc. 178 Aimé-vincent, Vaudreuil-dorion, QC J7V 5V5 2019-04-04
10999873 Canada Inc. 3600 Rue F.-x.-tessier, Unit H, Vaudreuil-dorion, QC J7V 5V5 2018-09-18
Scamp Investments Inc. 3901 F.-x.-tessier Street, Vaudreuil-dorion, QC J7V 5V5 2017-08-02
10103969 Canada Inc. 135 Rue De Cheminot, Vaudreuil, QC J7V 5V5 2017-02-13
10015814 Canada Inc. 186, Aime-vincent, Vaudreuil-dorion, QC J7V 5V5 2016-12-08
Nua Office Inc. 370, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
9201734 Canada Inc. 110a Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
Kaito Coffee Roasters Inc. 370, Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-01-16
Find all corporations in postal code J7V 5V5

Corporation Directors

Name Address
GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada

Entities with the same directors

Name Director Name Director Address
3557677 CANADA INC. GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada
Phoenix Asset Management Inc. GARY MCCONE #2, 287 Beaudoin, St-Therese QC J7E 4S9, Canada
811 MANAGEMENT SYSTEMS INC. GARY MCCONE 115 BOUL. DE GAULLE, LORRAINE QC J6Z 3V9, Canada
6231934 CANADA INC. GARY MCCONE 1118 CHEMIN DU GRAND RUISSEAU, SAINT-SAUVEUR QC J0R 1R2, Canada
PROSHARE INTERNATIONAL DISTRIBUTORS INC. GARY MCCONE 14 BOULEVARD ORLEANS, LORRAINE QC J6Z 2S4, Canada
LES HORIZONS INFINI INC. GARY MCCONE 14 PLACE DIEUZE, LORRAINE QC J6Z 4K7, Canada
GESTIONS G. McCONE INC. GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada
10999466 CANADA INC. Gary McCone 2-287 Rue Beaudoin, Sainte-Thérèse QC J7E 4S9, Canada

Competitor

Search similar business entities

City VAUDREUIL
Post Code J7V 5V5

Similar businesses

Corporation Name Office Address Incorporation
Ceres Food Centers Inc. 930 Jean-talon West, Montreal, QC 1980-01-15
Bio Environmental Solutions Technologies-h2o Inc. 170 Des Piviones Street, La Prarie, QC J5R 5J6 1999-10-18
Viking Mgnt Solutions Inc. 9580 Avenue Cérès, 302, Pierrefonds, QC H8Y 3N4 2018-01-01
Global Partner Solutions Mining and Industries Inc. 1415, 32e Avenue, Lachine, QC H8T 3J1 2012-05-29
Eco-forma Environmental Solutions Inc. 4600 Boulevard Poirier, Montréal, QC H4R 2C5 2011-10-17
Covanta Environmental Solutions, Inc. 5150 Riverbend Drive, Burnaby, BC V3N 4V3
Poros & Ceres Inc. 199 St Leger St, Kitchener, ON N2H 0B3 2015-07-16
11771019 Canada Inc. 9267 Av. Cérès, Montréal, QC H8Y 3P2 2019-12-03
J.a. Capital International Ltd. 9375 Ceres Av., Pierrefonds, QC H8Y 3P2 2006-03-28
Clinicore International Inc. 9267 Cérès, Montréal, QC H8Y 3P2 2019-10-21

Improve Information

Please provide details on CERES ENVIRONMENTAL SOLUTIONS INDUSTRIES 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