HYDROGEN ENGINE CENTRE (HEC) CANADA INC.

Address:
63 Rue Notre-dame, Oka, QC J0N 1E0

HYDROGEN ENGINE CENTRE (HEC) CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4322169. The registration start date is August 25, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4322169
Business Number 827329541
Corporation Name HYDROGEN ENGINE CENTRE (HEC) CANADA INC.
CENTRE DU MOTEUR À HYDROGÈNE (HEC) CANADA INC.
Registered Office Address 63 Rue Notre-dame
Oka
QC J0N 1E0
Incorporation Date 2005-08-25
Dissolution Date 2013-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC-ANDRE AUBRY 60 BERLIOZ, SUITE 1202, ILES-DES-SOEURS, MONTREAL QC H3E 1M4, Canada
CLAUDE PEPIN 1250 DES PIONNIERS, SAINT-ANDRE-D'ARGENTEUIL QC J0V 1X0, Canada
THEODORE G. HOLLINGER 903 310TH STREET, LONE ROCK IN 50559, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-02 current 63 Rue Notre-dame, Oka, QC J0N 1E0
Address 2008-10-27 2009-11-02 1100, Boul. René-lévesque Ouest, Bureau 2500, Montréal, QC H3B 5C9
Address 2008-09-15 2008-10-27 1100, Boul. René-lévesque Ouest, Bureau 2500, Montréal, QC H3B 5C9
Address 2005-08-25 2008-09-15 600 De La Gauchetiere Street West, Suite 2400, Montreal, QC H3B 4L8
Name 2006-06-07 current HYDROGEN ENGINE CENTRE (HEC) CANADA INC.
Name 2006-06-07 current CENTRE DU MOTEUR À HYDROGÈNE (HEC) CANADA INC.
Name 2005-08-25 2006-06-07 HYDROGEN ENGINE CENTER (HEC) CANADA INC.
Name 2005-08-25 2006-06-07 CENTRE DU MOTEUR À HYDROGÈNE (HEC) CANADA INC.
Status 2013-06-28 current Dissolved / Dissoute
Status 2013-01-29 2013-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-15 2013-01-29 Active / Actif
Status 2008-08-19 2008-09-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-25 2008-08-19 Active / Actif

Activities

Date Activity Details
2013-06-28 Dissolution Section: 212
2006-06-07 Amendment / Modification Name Changed.
2005-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 63 RUE NOTRE-DAME
City OKA
Province QC
Postal Code J0N 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Holy Harmony Corp. 63 Rue Picquet, Oka, QC J0N 1E0 2020-11-06
12397943 Canada Inc. 419 Rue Goelands, Oka, QC J0N 1E0 2020-10-06
12075016 Canada Inc. 113 Ahsennenson Road, Kanehsatake, QC J0N 1E0 2020-05-21
Sempl Border Inc. 9 1st Avenue Bears Den, Kanesatake, QC J0N 1E0 2019-07-26
Mohawk Multi Media 13 Ahsennenhson, Kanehsatake, QC J0N 1E0 2019-06-19
11075489 Canada Inc. 8 Rue Simon, Oka, QC J0N 1E0 2018-11-01
Native Spirit Cannabis Company Inc. 16 Nicholas Rte, Kanesatake, QC J0N 1E0 2018-08-03
10861707 Canada Inc. 4, Rue Du Paquebot, Oka, QC J0N 1E0 2018-06-27
La Terrasse Jde Inc. 155 Rang Sainte-sophie, Oka, QC J0N 1E0 2018-05-25
Go Aventures Ltée 24 Rue Saint-jean-baptiste, Oka, QC J0N 1E0 2018-04-01
Find all corporations in postal code J0N 1E0

Corporation Directors

Name Address
MARC-ANDRE AUBRY 60 BERLIOZ, SUITE 1202, ILES-DES-SOEURS, MONTREAL QC H3E 1M4, Canada
CLAUDE PEPIN 1250 DES PIONNIERS, SAINT-ANDRE-D'ARGENTEUIL QC J0V 1X0, Canada
THEODORE G. HOLLINGER 903 310TH STREET, LONE ROCK IN 50559, United States

Entities with the same directors

Name Director Name Director Address
MODULUB INC. CLAUDE PEPIN 411, RUE CHICOT SUD, ST-EUSTACHE QC , Canada
LA CIE CANADIENNE DE BATEAUX ÉLECTRIQUES M.P. INC. CLAUDE PEPIN 1250 AVENUE DES PIONNIERS, SAINT-ANDRE-D'ARGENTEUIL QC J0V 1X0, Canada
CONSULTANTS C.O.P. INC. CLAUDE PEPIN 483 CHEMIN POINTE AUX ANGLAIS, ST-PLACIDE QC J0V 2B0, Canada
6600956 CANADA LTD. CLAUDE PEPIN 8332, NW 14 CT, CORAL SPRINGS FL 33071, United States
96964 CANADA INC. CLAUDE PEPIN 330 RUE ELIZABETH, DEUX-MONTAGNES QC , Canada
LES EDITIONS DESIGN PDG INC. CLAUDE PEPIN 120 CHAPLEAU, CAP MADELEINE QC G8T 1B7, Canada
98583 CANADA INC. CLAUDE PEPIN 330 ELIZABETH ST., DEUX MONTAGNES QC , Canada
LES GESTIONS PINSARD INC. CLAUDE PEPIN 1696 RUE PINE, MASCOUCHE QC , Canada
BUSCH MARINE INC. CLAUDE PEPIN 1250 RUE DES PIONNERS, SAINT-ANDRE D'ARG ARGENTEUIL QC J0V 1X0, Canada
GESTIONS HABITAOUAIS INC. CLAUDE PEPIN 142 RUE DES SABLES, GATINEAU QC J8P 7H7, Canada

Competitor

Search similar business entities

City OKA
Post Code J0N 1E0

Similar businesses

Corporation Name Office Address Incorporation
Futur HydrogÈne Inc. 3965, De ChÂteaufort, Trois-riviÈres, QC G8Y 2A8 2002-10-07
Planetary Hydrogen Inc. 260 Boulevard Saint-raymond, Gatineau, QC J9A 3G7 2019-10-08
Hydrogen Optimized Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-11-23
Environment Hydrogen Power Inc. 745 Halpern Street, Dorval, QC H9P 1G5 2009-01-26
Institut Des Systemes D'hydrogene 200 College Street, Rm 120, Toronto, ON M5S 1A4 1983-01-04
Centre Du Moteur Du Canada (franc) Inc. 695 Rue Dubois, St-eustache, QC J7P 3W1 1984-10-19
Icosahedron Hydrogen Generator Fuel Systems Inc. 20 Ed Connelly Drive, Tiny, ON L0L 2J0 2019-10-04
Hydrogen Industry Council 1200 Avenue Mcgill College, Suite 2120, Montreal, QC H3B 4G7 1982-01-25
Centre Du Moteur Marin S.m. Inc. 100 Monseigneur Parenteau, Yamaska, QC 1980-02-19
Option HydrogÈne Inc. 7380 P.-e.-neveu, Trois-rivieres, QC G8Y 5T4 2003-10-09

Improve Information

Please provide details on HYDROGEN ENGINE CENTRE (HEC) CANADA 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