GROUPE SOLARIS AETERNA LTÉE

Address:
2095 Rue Beckett, Sherbrooke, QC J1J 3Y7

GROUPE SOLARIS AETERNA LTÉE is a business entity registered at Corporations Canada, with entity identifier is 4117867. The registration start date is October 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4117867
Business Number 857917645
Corporation Name GROUPE SOLARIS AETERNA LTÉE
SOLARIS AETERNA GROUP LTD.
Registered Office Address 2095 Rue Beckett
Sherbrooke
QC J1J 3Y7
Incorporation Date 2002-10-28
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL Roy 2095 RUE BECKETT, SHERBROOKE QC J1J 3Y7, Canada
DANIEL DARGIS 18 RUE DAGOBERT, CANDIAC QC J5R 5Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-28 current 2095 Rue Beckett, Sherbrooke, QC J1J 3Y7
Name 2002-10-28 current GROUPE SOLARIS AETERNA LTÉE
Name 2002-10-28 current SOLARIS AETERNA GROUP LTD.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-28 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
2002-10-28 Incorporation / Constitution en société

Office Location

Address 2095 RUE BECKETT
City SHERBROOKE
Province QC
Postal Code J1J 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation Des Nouveaux-nÉs AjustÉs Mondialement 2095 Rue Beckett, Sherbrooke, QC J1J 3Y7 2004-02-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
8156239 Canada Inc. 2085, Rue Beckett, Sherbrooke, QC J1J 3Y7 2012-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11376659 Canada Inc. 102-2600 Sylvestre, Sherbrooke, QC J1J 0A5 2019-04-25
11355937 Canada Inc. 102-2600 Rue Sylvestre, Sherbrooke, QC J1J 0A5 2019-04-12
10014133 Canada Inc. Sylvestre, Suite 102, Sherbrooke, QC J1J 0A5 2016-12-07
Gestion Smts Inc. 2600, Rue Sylvestre, App. 205, Sherbrooke, QC J1J 0A5 2008-09-02
Gestion Ffb Inc. 102-2600 Rue Sylvestre, Sherbrooke, QC J1J 0A5 2019-08-12
Hammerhead Radar Mount Inc. 111 Rue Bellevue, Apt 729, Sherbrooke, QC J1J 0A9 2017-09-07
9340114 Canada Inc. 255, Rue Bellevue, App. 701, Sherbrooke, QC J1J 0B1 2015-06-19
176104 Canada Inc. 255, Rue Bellevue, Unité 1005, Sherbrooke, QC J1J 0B1 1990-12-05
Gestion Gaston Lavoie Inc. 255, Rue Bellevue, App. 1001, Sherbrooke, QC J1J 0B1 1980-12-04
6736009 Canada Inc. 255, Rue Bellevue, Unité 1005, Sherbrooke, QC J1J 0B1 2007-03-14
Find all corporations in postal code J1J

Corporation Directors

Name Address
MICHEL Roy 2095 RUE BECKETT, SHERBROOKE QC J1J 3Y7, Canada
DANIEL DARGIS 18 RUE DAGOBERT, CANDIAC QC J5R 5Y9, Canada

Entities with the same directors

Name Director Name Director Address
e-nate financial INC. - DANIEL DARGIS 8 PLACE DU COMMERCE, VERDUN QC H3E 1N3, Canada
E-NATE INC. DANIEL DARGIS 18 DAGOBERT, CANDIAC QC J5R 5Y9, Canada
FONDATION DES NOUVEAUX-NÉS AJUSTÉS MONDIALEMENT DANIEL DARGIS 18 RUE DAGOBERT, CANDIAC QC J5R 5Y9, Canada
EQUIPEMENTS A NEIGE LAMONTAGNE INC. MICHEL ROY 351 RUE DE LA GREVE, ST-VALLIER QC G0R 4J0, Canada
PREMIER CENTRAL VACUUM DISTRIBUTORS LTD. MICHEL ROY 9239 - 91 STREET NW, EDMONTON AB T6C 3N7, Canada
CLUB DE SANTE 2 MONTAGNES LTEE MICHEL ROY 1530 DU SOUVENIR APT. 20, LAVAL RAPIDES QC , Canada
LES ALIMENTATIONS MICHEL ROY INC. MICHEL ROY 15235 RUE ST-AUGUSTIN, ST-AUGUSTIN, MIRABEL QC J0N 1J0, Canada
AÉRONAV INC. MICHEL ROY 800 RUE DE MARTILAC, LAVAL QC H7X 3G8, Canada
NAVIGATION AERONAV INTERNATIONAL INC. MICHEL ROY 900 DE MARILLAC, LAVAL QC H7X 3G8, Canada
BIOENERGIA.CA HTHD INC. MICHEL ROY 5046 DE LANAUDIÈRE STREET, MONTREAL QC H2J 3R1, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1J 3Y7

Similar businesses

Corporation Name Office Address Incorporation
Complexe FunÉraire Aeterna Inc. 55 Rue Gince, Montreal, QC H4N 1J7
Complexe FunÉraire Aeterna Inc. 160, Boul. Graham, Mont-royal, QC H3P 3H9
Solaris Bikes Inc. 1697 Graham Boulevard, Apt 7, Mont-royal, QC H3R 1G7 2015-01-14
Solaris Recreational Products Inc. 10 St. James Street, Suite 308, Montreal, QC H2Y 1L3 1982-01-08
Vita Aeterna Cosmetics Inc. 4039, Sources #216, Ddo, QC H9B 2A3 2013-06-07
Mission Lux Aeterna Inc. 47 Maplewood, Outremont, QC H2V 2L9 1996-02-29
Solaris Dental Solutions Canada Inc. 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1
Clinique De Bronzage Solaris Ltee 3212 Francis Hugues, Vimont, Laval, QC H7L 5A7 1980-05-14
Salon De Bronzage Solaris Ltee 3212 Francis Hugues, Vimont, Laval, QC H7L 5A7 1989-07-24
Vitaminute Inc. 8705 Aeterna, Montreal, QC H1P 2R6 2014-01-20

Improve Information

Please provide details on GROUPE SOLARIS AETERNA LTÉE 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