Enerfin Inc.

Address:
5125 Rue J.-a. Bombardier, Saint-hubert, QC J3Z 1G4

Enerfin Inc. is a business entity registered at Corporations Canada, with entity identifier is 3974316. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3974316
Business Number 885055350
Corporation Name Enerfin Inc.
Registered Office Address 5125 Rue J.-a. Bombardier
Saint-hubert
QC J3Z 1G4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE DUGRE 380 CEMIN FLETCHERS, BEACONSFIELD QC H9W 1T9, Canada
BRUNO MASSON 6133 RUE JULES-MOULIN, SAINT-HUBERT QC J3Z 1E7, Canada
CHRISTIAN BOURQUE 940 RUE AMUNDSEN, BOUCHERVILLE QC J4B 7S3, Canada
MARC BEAUCHEMIN 90 RUE DE LA CONCORDE, DELSON QC J5B 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-02 current 5125 Rue J.-a. Bombardier, Saint-hubert, QC J3Z 1G4
Address 2001-12-01 2004-08-02 2761 Boul. Matte, Brossard, QC J4Y 2P4
Name 2001-12-01 current Enerfin Inc.
Status 2008-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-12-01 2008-12-01 Active / Actif

Activities

Date Activity Details
2007-08-21 Amendment / Modification
2001-12-01 Amalgamation / Fusion Amalgamating Corporation: 2464594.
Section:
2001-12-01 Amalgamation / Fusion Amalgamating Corporation: 2779951.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Enerfin Inc. 2761 Boulevard Matte, Brossard, QC J4Y 2P4 1989-04-21

Office Location

Address 5125 RUE J.-A. BOMBARDIER
City SAINT-HUBERT
Province QC
Postal Code J3Z 1G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9950885 Canada Inc. 5445 Rue J.-a. Bombardier, St-hubert, QC J3Z 1G4 2016-10-19
8006865 Canada Inc. 5205 Rue J.-a.-bombardier, Longueuil, QC J3Z 1G4 2011-10-25
Baldor Québec Atlantique Inc. 5155 J.-a. Bombardier, St-hubert, QC J3Z 1G4 1980-03-21
Pyradia Inc. 5125, Rue J.-a.-bombardier, Saint-hubert, QC J3Z 1G4
Iceberg Canada Corporation 5335, J. Armand-bombardier, Saint-hubert, QC J3Z 1G4
Forcetek Inc. 5125, Rue J.-a.-bombardier, Saint-hubert, QC J3Z 1G4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11432109 Canada Inc. 5345 Rue Pascal, Saint Hubert, QC J3Z 0A1 2019-05-27
Smdl Management Services Inc. 2545 Rue De Salières, St-hubert, QC J3Z 0A5 2018-06-27
Pub Dynamique Inc. 3065 De SaliÈres, Saint-hubert, QC J3Z 0A5 2007-11-20
Liguedegarage.com Inc. 2665 Rue De Salieres, Arr. St-hubert, Long, QC J3Z 0A5 2007-07-28
Services De Gestion Plan A Inc. 2545 Rue De Salieres, St-hubert, QC J3Z 0A5 2019-09-23
10545830 Canada Inc. 2300 Rue De Salières, Saint-hubert, QC J3Z 0A6 2017-12-19
8452261 Canada Inc. Salieres, Saint-hubert, QC J3Z 0A6 2013-03-04
Super Travel Tours & Beyond. The Next Generation. Inc. 2580 Rue De Saliere, St-hubert, QC J3Z 0A6 2008-06-02
Jd Labs Technologies Inc. 7027 Rue De Monaco, St-hubert, QC J3Z 0A7 2018-05-22
Ines Import & Export Inc. 3510, Rue La Noraye, Saint Hubert, QC J3Z 0A7 2003-04-03
Find all corporations in postal code J3Z

Corporation Directors

Name Address
CLAUDE DUGRE 380 CEMIN FLETCHERS, BEACONSFIELD QC H9W 1T9, Canada
BRUNO MASSON 6133 RUE JULES-MOULIN, SAINT-HUBERT QC J3Z 1E7, Canada
CHRISTIAN BOURQUE 940 RUE AMUNDSEN, BOUCHERVILLE QC J4B 7S3, Canada
MARC BEAUCHEMIN 90 RUE DE LA CONCORDE, DELSON QC J5B 1B6, Canada

Entities with the same directors

Name Director Name Director Address
12297281 CANADA INC. Bruno Masson 214 Rue Saint François Xavier, Montebello QC J0V 1L0, Canada
3197166 CANADA INC. BRUNO MASSON 2103 RUE SHERBROOKE EST, MONTREAL QC H2K 1C2, Canada
ENERFIN INC. BRUNO MASSON 6133 RUE JULES-MOULIN, SAINT-HUBERT QC J3Z 1E7, Canada
EXOGEN NEUROSCIENCES INC. BRUNO MASSON 6133 JULES MOULIN, ST-HUBERT QC J3Z 1E7, Canada
ALASKO FOODS INC. Bruno Masson 6133 rue Jules Moulin, St-Hubert QC J3Z 1E7, Canada
4482875 CANADA INC. BRUNO MASSON 6133 RUE JULES-MOULIN, SAINT-HUBERT QC J3Z 1E7, Canada
Alasko Foods Inc. · Aliments Alasko Inc. Bruno Masson 6133 Rue Jules - Moulin, Longueuil QC J3Z 1E7, Canada
ACCÉLÉRATEUR ECOFUEL ECOFUEL ACCELERATOR Christian Bourque 940 Rue Amundsen, Boucherville QC J4B 7S3, Canada
ENERFIN INC. CHRISTIAN BOURQUE 940 RUE AMUNDSEN, BOUCHERVILLE QC J4B 7S3, Canada
4482875 CANADA INC. CHRISTIAN BOURQUE 940 RUE AMUNDSEN, BOUCHERVILLE QC J4B 7S3, Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J3Z 1G4

Improve Information

Please provide details on Enerfin 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