Construction Habitaouais Inc.

Address:
31, Rue De L'esplanade, Gatineau, QC J8V 0B3

Construction Habitaouais Inc. is a business entity registered at Corporations Canada, with entity identifier is 4162994. The registration start date is May 5, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4162994
Business Number 890508302
Corporation Name Construction Habitaouais Inc.
Registered Office Address 31, Rue De L'esplanade
Gatineau
QC J8V 0B3
Incorporation Date 2003-05-05
Dissolution Date 2012-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC ST-JEAN 145 DES PEUPLIERS, MASSON ANGERS QC J8M 1X7, Canada
SERGE GELINAS 89 MARCOTTE, EVAIN QC J0X 1Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-18 current 31, Rue De L'esplanade, Gatineau, QC J8V 0B3
Address 2007-02-08 2010-01-18 81, Rue Du Grand-duc, Gatineau, QC J8M 1W4
Address 2003-05-05 2007-02-08 145 Des Peupliers, Masson Angers, QC J8M 1X7
Name 2004-04-20 current Construction Habitaouais Inc.
Name 2003-05-05 2004-04-20 4162994 CANADA INC.
Status 2012-03-18 current Dissolved / Dissoute
Status 2011-10-20 2012-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-22 2011-10-20 Active / Actif
Status 2006-02-09 2006-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-05 2006-02-09 Active / Actif

Activities

Date Activity Details
2012-03-18 Dissolution Section: 212
2004-04-20 Amendment / Modification Name Changed.
2003-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 31, rue de l'Esplanade
City Gatineau
Province QC
Postal Code J8V 0B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7695250 Canada Inc. 31, Rue De L'esplanade, Gatineau, QC J8V 0B3 2010-11-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
9144382 Canada Inc. 97 Rue Du Musee, Gatineau Qc, QC J8V 0B3 2015-01-06
8835322 Canada Inc. 39, Impasse De L'esplanade, Gatineau, QC J8V 0B3 2014-03-27
7671814 Canada Inc. 109 Du Musée, Gatineau, QC J8V 0B3 2010-10-12
7500556 Canada Inc. 39 Rue De L'esplanade, Gatineau, QC J8V 0B3 2010-03-23
6952747 Canada Inc. 55 De L'esplanade, Gatineau, QC J8V 0B3 2008-04-07
4464630 Canada Inc. 39 Impasse De L'esplanade, Gatineau, QC J8V 0B3 2008-01-30
6905749 Canada Inc. 93 Rue Du MusÉe, Gatineau, QC J8V 0B3 2008-01-17
Les Constructions En-phase Inc. 63 Impasse De L'esplanade, Gatineau, QC J8V 0B3 1994-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
LUC ST-JEAN 145 DES PEUPLIERS, MASSON ANGERS QC J8M 1X7, Canada
SERGE GELINAS 89 MARCOTTE, EVAIN QC J0X 1Y0, Canada

Entities with the same directors

Name Director Name Director Address
Centre Canin Heidi & cie Inc. Canine centre Heidi and co Inc. LUC ST-JEAN 4965, RUE MERCIER, MONTRÉAL QC H1K 3J1, Canada
3209491 CANADA INC. LUC ST-JEAN 315 ROY, GRANBY QC J2G 5R9, Canada
7695250 CANADA INC. Luc St-Jean 31, rue de l'Esplanade, Gatineau QC J8V 0B3, Canada
L'ECOLE DE HOCKEY CO-JEAN INC. LUC ST-JEAN 15281 RUE MAURICE, ST-AUGUSTIN QC J0N 1J0, Canada
CONSTRUCTION FRUC INC. Luc ST-JEAN 1288, chemin des Terres, Gatineau QC J8V 3W8, Canada
3209504 CANADA INC. LUC ST-JEAN 315 ROY, GRANBY QC J2G 5R9, Canada
Fondation Polyvalente de Hull 1966-74 LUC ST-JEAN 230 MUTCHMORE, SUITE 207A, HULL QC J8Y 3V2, Canada
FIRSTAKE PETROLEUM INC. SERGE GELINAS 265 ST-FRANCOIS, ST-SEVERE QC G0X 3B0, Canada
3135039 Canada inc. SERGE GELINAS 265 RANG ST-FRANCOIS, ST-SEVERE QC G0X 3B0, Canada
FREDERIC EXPLORATION LTEE. SERGE GELINAS 265 RANG ST-FRANCOIS, ST-SEVERE QC , Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8V 0B3
Category construction
Category + City construction + Gatineau

Similar businesses

Corporation Name Office Address Incorporation
Les Constructions Habitaouais Inc. 351-c Charette, Gatineau, QC J8P 5M1 1992-03-20
Gestions Habitaouais Inc. 1696 Pine, Mascouche Heights, QC J7L 2N2 1987-03-05
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
Les Conseillers En Construction T.e.q. Inc. 12652 24th Avenue, Montreal, QC H1E 1V6 1982-09-17
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22

Improve Information

Please provide details on Construction Habitaouais 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