LES PRODUITS HOLISTEC INC.

Address:
260 Village Jacob, Ste-genevieve-de-batiscan, QC G0X 2R0

LES PRODUITS HOLISTEC INC. is a business entity registered at Corporations Canada, with entity identifier is 4072201. The registration start date is May 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4072201
Business Number 864492855
Corporation Name LES PRODUITS HOLISTEC INC.
HOLISTEC PRODUCTS INC.
Registered Office Address 260 Village Jacob
Ste-genevieve-de-batiscan
QC G0X 2R0
Incorporation Date 2002-05-28
Dissolution Date 2020-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUISE Cote 260 VILLAGE JACOB, STE-GENEVIEVE-DE-BATISCAN QC G0X 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-28 current 260 Village Jacob, Ste-genevieve-de-batiscan, QC G0X 2R0
Name 2002-05-28 current LES PRODUITS HOLISTEC INC.
Name 2002-05-28 current HOLISTEC PRODUCTS INC.
Status 2020-05-27 current Dissolved / Dissoute
Status 2015-11-10 2020-05-27 Active / Actif
Status 2015-11-04 2015-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-28 2015-11-04 Active / Actif

Activities

Date Activity Details
2020-05-27 Dissolution Section: 210(1)
2002-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 260 VILLAGE JACOB
City STE-GENEVIEVE-DE-BATISCAN
Province QC
Postal Code G0X 2R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7972946 Canada Inc. 240, Petite Pointe, Ste-geneviève-de-batiscan, QC G0X 2R0 2011-09-16
6060137 Canada Inc. 240, Rue Petite Pointe, Ste-geneviÈve De Batiscan, QC G0X 2R0 2003-01-30
3474411 Canada Inc. 200 Route Village De Champlain, Ste-geneviÈve De Batiscan, QC G0X 2R0 1998-04-24
Minoterie Les Brumes Inc. 240 Petite-pointe, Ste-geneviève-de-batiscan, QC G0X 2R0 1995-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Memorial Publishing Company Ltd. 120, 2e Rue, Batiscan, QC G0X 1A0 2018-07-23
Jab Produits RÉcrÉatifs Inc. 911, Rue Principale, Bureau 21, Batiscan, QC G0X 1A0 2008-04-23
4298543 Canada Inc. 911 Rue Principale, Bureau 21, Batiscan, QC G0X 1A0 2005-05-02
Picardie International Ltée. 122, Route Picardie, Batiscan, QC G0X 1A0 2005-04-18
Domaine Charco De GruyÈre Inc. 54 Rue Julien, Batiscan, QC G0X 1A0 2004-05-14
Gestion G.m. Lachapelle Ltee 74 Rue Julien, Batiscan, QC G0X 1A0 1978-03-31
Memorial Edition Canada Ltd. 120, 2e Rue, Batiscan, QC G0X 1A0 2018-07-23
Km Translogistics Inc. Nolka, Wolinak, Wolinak, QC G0X 1B0 2018-12-15
Nation Waban-aki Inc. 10175 Rue Kolipaio, Wolinak, QC G0X 1B0 1980-07-24
M.t.f. Construction Inc. 826 Rue Notre-dame, Champlain, QC G0X 1C0 2018-10-31
Find all corporations in postal code G0X

Corporation Directors

Name Address
LOUISE Cote 260 VILLAGE JACOB, STE-GENEVIEVE-DE-BATISCAN QC G0X 2R0, Canada

Entities with the same directors

Name Director Name Director Address
MONTOR LOG HOMES LTD. LOUISE COTE R.R. #1, 103, DESJARDINS, COWANSVILLE QC J2K 3G6, Canada
4308565 CANADA INC. LOUISE COTE 556 BOUL. DE L'HOPITAL, #302, GATINEAU QC J8V 4C3, Canada
GENERAL UF FOAM CORPORATION INC. LOUISE COTE 105 DESJARDINS R.R. #1, COWANSVILLE QC J2K 3G6, Canada
Chambre de Commerce de Magog LOUISE COTE 1762 CHEMIN AYER'S CLIFF, MAGOG QC J1Y 3W2, Canada
J.C.J. FARMS LIMITED LOUISE COTE 314 DESJARDINS ST, R R 1, COWANSVILLE QC J2K 3G6, Canada
3261611 CANADA INC. LOUISE COTE 80, RUE BERLIOZ,SUITE 204, ILE-DES-SOEURS(VERDUN) QC H3E 1N9, Canada
3022706 CANADA INC. LOUISE COTE 62 RUE DE L'ETOILE, HULL QC J9A 2X4, Canada
CERCLE A+ INC. LOUISE COTE 120 DONNACONA, APT. 103, DOLLARD-DES-ORMEAUX QC H9B 3L3, Canada
6287565 CANADA INC. LOUISE COTE 57 RUE DU MISTRAL, GATINEAU QC J9A 3C2, Canada
SELECT VENEERS INC. LOUISE COTE 212 MONTEE VAL DE LOIRE, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada

Competitor

Search similar business entities

City STE-GENEVIEVE-DE-BATISCAN
Post Code G0X 2R0

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Les Produits Éco & Éco Inc. 112 Sherbrooke, Beaconsfield, QC H9W 1N4 2012-04-10
Produits A.i.f. Inc. 536 Rue Cartier, Joliette, QC J7R 6B6 2004-11-16
Les Produits R.c.j. Ltee P.o.box 32, Amos, QC 1970-06-16
Les Produits Drc Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1
Les Produits Steeltainer Products Inc. 461 Coronet, Beaconsfield, QC H9W 2E9 2010-06-16
Produits Isb Inc. 2300 Victoria Ave, Lachine, QC H8S 1Z3 1995-11-17
Les Produits Fdb Inc. 1410, Rue Principale, #104, Ste-julie, QC J3E 1R6 2002-04-24
Les Produits Arc-fil Ltee 940 Mccaffrey, St Laurent, QC H4T 2C7 1979-08-27
Les Produits F.h.k. Inc. 5550 Coolbrook, Montreal, QC 1979-05-23

Improve Information

Please provide details on LES PRODUITS HOLISTEC 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