ENVIROCORP HOLDINGS INC.

Address:
2 Jean Salomon Taupier, Chambly, QC J3L 5L9

ENVIROCORP HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4136799. The registration start date is January 21, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4136799
Business Number 861914554
Corporation Name ENVIROCORP HOLDINGS INC.
HOLDINGS ENVIROCORP INC.
Registered Office Address 2 Jean Salomon Taupier
Chambly
QC J3L 5L9
Incorporation Date 2003-01-21
Dissolution Date 2004-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ZIAD ELHINDI 222 S.W. COLUMBIA ST., SUITE 1625, PORTLAND OR 97201-6647, United States
BERNARD HOURANI 2 JEAN SALOMON TAUPIER, CHAMBLY QC J3L 5L9, Canada
DANI SAFI 3806 JEAN-BERAND, LAVAL QC H7T 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-20 current 2 Jean Salomon Taupier, Chambly, QC J3L 5L9
Address 2003-01-21 2003-06-20 800 Place Victoria, Suite 4600, Montreal, QC H4Z 1H6
Name 2003-06-20 current ENVIROCORP HOLDINGS INC.
Name 2003-06-20 current HOLDINGS ENVIROCORP INC.
Name 2003-01-21 2003-06-20 4136799 CANADA INC.
Status 2004-08-23 current Dissolved / Dissoute
Status 2003-01-21 2004-08-23 Active / Actif

Activities

Date Activity Details
2004-08-23 Dissolution Section: 210
2003-06-20 Amendment / Modification Name Changed.
Directors Changed.
2003-01-21 Incorporation / Constitution en société

Office Location

Address 2 JEAN SALOMON TAUPIER
City CHAMBLY
Province QC
Postal Code J3L 5L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Handmade Creative Inc. 5 Rue Robert Frigon, Chambly, QC J3L 5L9 2016-05-11
Saho Gce Inc. 2 Jean-salomon Taupier, Chambly, QC J3L 5L9 2004-08-16
Rowe Productions Ltd. 6 Maurice-tanguay, Chambly, QC J3L 5L9 1974-04-29

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
ZIAD ELHINDI 222 S.W. COLUMBIA ST., SUITE 1625, PORTLAND OR 97201-6647, United States
BERNARD HOURANI 2 JEAN SALOMON TAUPIER, CHAMBLY QC J3L 5L9, Canada
DANI SAFI 3806 JEAN-BERAND, LAVAL QC H7T 2X2, Canada

Entities with the same directors

Name Director Name Director Address
160247 CANADA INC. BERNARD HOURANI 5395 GAETAN BOUCHER, ST-HUBERT QC J3Y 2P3, Canada
AUDISON INC. BERNARD HOURANI 2 RUE J.S. TOUPIER, CHAMBLY QC J3L 9Z7, Canada
4249798 CANADA INC. BERNARD HOURANI 2 JEAN-SALOMON TAUPIER, CHAMBLY QC J3L 5L9, Canada

Competitor

Search similar business entities

City CHAMBLY
Post Code J3L 5L9

Similar businesses

Corporation Name Office Address Incorporation
Novatec Envirocorp Inc. 5811 Cooney Road, Suite 500 North Tower, Richmond, BC V6X 3M1 1990-11-22
Envirocorp Interior Design Group Inc. 10160 112 Street, Suite 200, Edmonton, AB T5K 2L6
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07

Improve Information

Please provide details on ENVIROCORP HOLDINGS 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