HIDvance Center inc.

Address:
104 A Principale, C.p. 1093, Saint-basile-le-grand, QC J3N 1A3

HIDvance Center inc. is a business entity registered at Corporations Canada, with entity identifier is 4272862. The registration start date is November 25, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4272862
Business Number 860759034
Corporation Name HIDvance Center inc.
Centre HIDvance inc.
Registered Office Address 104 A Principale
C.p. 1093
Saint-basile-le-grand
QC J3N 1A3
Incorporation Date 2004-11-25
Dissolution Date 2009-06-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD ASSELIN 104 A PRINCIPALE, C.P. 1093, SAINT-BASILE-LE-GRAND QC J3N 1A3, Canada
PAULINE COTE 104 A PRINCIPALE, C.P. 1093, SAINT-BASILE-LE-GRAND QC J3N 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-25 current 104 A Principale, C.p. 1093, Saint-basile-le-grand, QC J3N 1A3
Name 2004-11-25 current HIDvance Center inc.
Name 2004-11-25 current Centre HIDvance inc.
Status 2009-06-02 current Dissolved / Dissoute
Status 2004-11-25 2009-06-02 Active / Actif

Activities

Date Activity Details
2009-06-02 Dissolution Section: 210
2004-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104 A PRINCIPALE
City SAINT-BASILE-LE-GRAND
Province QC
Postal Code J3N 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7528710 Canada Inc. 104-a Principale, St-basile, QC J3N 1A3 2010-04-17
Hako Communications Inc. 91 Rue Principal, St Basil De Grand, Montreal, QC J3N 1A3 2001-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150953 Canada Inc. 2 Rue De L'ilot Du Coteau, St-basile Le Grand, QC J3N 0A5 1986-08-14
Automobiles Pierre Brault Ltee 2 Rue De L' Ilot Du Coteau, St- Basile Le Grand, QC J3N 0A5 1972-12-21
6168124 Canada Inc. 8-294 Rang Des Vingt, Saint-basile-le-grand, QC J3N 0A7 2003-12-05
4304721 Canada Inc. 6 De La Bernache, St-basile-le-grand, QC J3N 0B2 2005-06-14
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hébert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
11140647 Canada Inc. 250, Rue Anne-hébert, Unité 8, Saint-basile-le-grand, QC J3N 0B4 2018-12-11
Dr Luc Léger M.v., Chirurgien Spécialiste, Inc. 279, Rue Prévert, Bureau 8, Saint-basile-le-grand, QC J3N 0B9 1998-04-24
Advanced Material Solutions Inc. 119 Boul. Sir-wilfrid-laurier, A, Saint-basile-le-grand, QC J3N 1A1 2018-06-26
Gymcanin école & Rescue 119 C Wilfrid Laurier, St-basile Le Grand, QC J3N 1A1 2017-02-02
Commsmart Canada Inc. 3 Trudeau, St-basile-le-grand, QC J3N 1A8 2016-06-14
Find all corporations in postal code J3N

Corporation Directors

Name Address
RICHARD ASSELIN 104 A PRINCIPALE, C.P. 1093, SAINT-BASILE-LE-GRAND QC J3N 1A3, Canada
PAULINE COTE 104 A PRINCIPALE, C.P. 1093, SAINT-BASILE-LE-GRAND QC J3N 1A3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN STEELPLAST LTD. PAULINE COTE 130 CHAPLEAU, APP 6, CAP DE LA MADELEINE QC G8W 1G7, Canada
CANADIAN SKI PATROL Richard Asselin 64 Frontenac Bay, Winnipeg MB R2J 2H2, Canada
7528710 CANADA INC. Richard Asselin 104-A Principale, St-Basile QC J3N 1A3, Canada
Richard Asselin consultant inc. Richard Asselin 64 du Muguet, Gatineau QC J8M 1H3, Canada
2109611 Canada Inc. RICHARD ASSELIN 1285 DOLBEAU, GATINEAU QC , Canada

Competitor

Search similar business entities

City SAINT-BASILE-LE-GRAND
Post Code J3N 1A3

Similar businesses

Corporation Name Office Address Incorporation
Centre D'information Egyptien En Amérique Du Nord Centre Des Familles Arabes (nefertary) 498 Spring Garden, Dollard Des Ormeaux, QC H9B 1T1 1996-06-25
Centre D'orthodontie Invisible Inc. 38, Place Du Commerce, Bureau 201, Centre Le CampanÎle, Île Des Soeurs, QC H3E 1T8 2005-04-27
Djibouti Canadian Center 4236 Carver Place, Siitiland Canadian Centre, Ottawa, ON K1J 1B5 2002-05-07
Centre De Conditionnement Belle-forme Inc. Lasalle Shopping Centre, Cornwall, ON 1978-04-05
G.c. Tank Center Inc. 40 11e Rue, Roxboro, QC 1979-07-24
The 015 Center Inc. 172 Dieppe Avenue, Pointe-claire, QC H9R 1X7 2008-02-15
Centre Walgwan Center 75 School Street, Gesgapegiag, QC G0C 1Y1 1996-02-27
Nu/age Data Center Inc. 827, Avenue Brébeuf, Val-d'or, QC J9P 2C5 2017-04-07
Ville Marie Medical and Women's Health Center Inc. 1538 Rue Sherbrooke Ouest, Bureau 1000, Montreal, QC H3G 1L5 1993-08-19
Garage Centre & Conde Inc. 1551 Center Street, Montreal, QC 1980-02-25

Improve Information

Please provide details on HIDvance Center 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