Group Richer Partners in Energy Inc.

Address:
51 Alba Ave, Woodbridge, ON L4H 2B3

Group Richer Partners in Energy Inc. is a business entity registered at Corporations Canada, with entity identifier is 4180607. The registration start date is July 29, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4180607
Business Number 881488506
Corporation Name Group Richer Partners in Energy Inc.
Registered Office Address 51 Alba Ave
Woodbridge
ON L4H 2B3
Incorporation Date 2003-07-29
Dissolution Date 2015-05-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAND RICHER 33 MAPLE BUSH TRAIL, STOUFFVILLE ON L4A 7X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-06 current 51 Alba Ave, Woodbridge, ON L4H 2B3
Address 2005-09-08 2014-02-06 7700 Pine Valley Drive, P.o. Box 72180, Woodbridge, ON L4L 8N8
Address 2003-07-29 2005-09-08 33 Maple Bush Trail, Stouffville, ON L4A 7X4
Name 2012-09-26 current Group Richer Partners in Energy Inc.
Name 2003-11-12 2012-09-26 Stellar Laser Technologies Inc.
Name 2003-07-29 2003-11-12 4180607 CANADA INC.
Status 2015-05-05 current Dissolved / Dissoute
Status 2014-08-13 2015-05-05 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2013-01-14 2014-08-13 Active / Actif
Status 2012-12-28 2013-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-29 2012-12-28 Active / Actif

Activities

Date Activity Details
2015-05-05 Dissolution Section: 210(2)
2014-08-13 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2012-09-26 Amendment / Modification Name Changed.
Section: 178
2003-11-12 Amendment / Modification Name Changed.
2003-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 ALBA AVE
City WOODBRIDGE
Province ON
Postal Code L4H 2B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aspida Consulting Ltd. 57 Alba Avenue, Vaughan, ON L4H 2B3 2018-09-20
10800112 Canada Incorporated 80 Alba Ave., Woodbridge, ON L4H 2B3 2018-05-25
7191332 Canada Inc. 61 Alba Ave, Woddbridge, ON L4H 2B3 2009-06-16
Eglobalworld Medical Solutions Inc. 90 Alba Avenue, Woodbridge, ON L4H 2B3 2006-11-28
Nml Fitness Inc. 57 Alba Avenue, Vaughan, ON L4H 2B3 2020-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
NORMAND RICHER 33 MAPLE BUSH TRAIL, STOUFFVILLE ON L4A 7X4, Canada

Entities with the same directors

Name Director Name Director Address
3909620 CANADA INC. NORMAND RICHER 187 DU DOME, HULL QC J8Z 2Z1, Canada
3561631 CANADA INC. NORMAND RICHER 625 RENE LEVESQUE BLVD. WEST, SUITE 1700, MONTREAL QC H3B 1R2, Canada
URECON INDUSTRIES INC. NORMAND RICHER 487 CROISSAND BOYER, ILE-BIZARD QC H9C 2S3, Canada
URECON LTD./LTÉE NORMAND RICHER 487 CROISSANT BOYER, ILE BIZARD QC H9C 2S3, Canada
2992752 CANADA INC. NORMAND RICHER 487 CROISSANT BOYER, ILE BIZARD QC H9C 2S3, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4H 2B3

Similar businesses

Corporation Name Office Address Incorporation
Gulf Pine Energy Partners Ltd. 4000, 421 7 Avenue Sw, Calgary, AB T2P 4K9
Richer Systems Group Inc. 810, 717 - 7th Avenue S W, Calgary, AB T2P 0Z3
Les Investissements Richer Inc. 10405 Jasper Avenue, Suite 1800, Edmonton, AB T5J 3N4 1979-10-19
The N. & J. Richer Foundation 625 Rene-levesque Blvd. West, Suite 1700, Montreal, QC H3B 1R2 1990-12-18
Richer Fellowship Church 50 Southeast Drive, Richer, MB R0E 1S0 2018-10-10
Richer Group Pictures Inc. 403 1028 Barclay Street, Vancouver, BC V6E 0B1 2017-03-02
Richer Motors Limited 2125 Boul. St-elzear Ouest, Local 4, Chomedey, Laval, QC H7L 3N7 1976-06-21
Richer International Sales Company Ltd. 750 Notre Dame Street, Lavaltrie, QC J0K 1H0 1975-09-02
Americon Energy Partners (gp) Inc. 66 Millwood Cr., Kitchener, ON N2P 1M7 2014-03-24
Keystone Energy Partners Ltd. 357 Bay Street, Toronto, ON M5H 2T7 2007-09-05

Improve Information

Please provide details on Group Richer Partners in Energy 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