IACULOR INJECTION INC.

Address:
3201 Jean-mignault Street, Fleurimont, QC J1H 5H3

IACULOR INJECTION INC. is a business entity registered at Corporations Canada, with entity identifier is 4354095. The registration start date is March 8, 2006. The current status is Active.

Corporation Overview

Corporation ID 4354095
Business Number 853829521
Corporation Name IACULOR INJECTION INC.
Registered Office Address 3201 Jean-mignault Street
Fleurimont
QC J1H 5H3
Incorporation Date 2006-03-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN BROUILLETTE 1580 JOHN GRIFFITH, SHERBROOKE QC J1K 2E1, Canada
CÉDRIC BISSON 573 ROCKLAND AVE, OUTREMONT QC H2V 2Z4, Canada
JEAN GOSSELIN 3450 REDPATH, APT 003, MONTREAL QC H3H 2G3, Canada
PIERRE-ANDRE OUIMET 18 PLACE CHELSEA, MONTREAL QC H3G 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-08 current 3201 Jean-mignault Street, Fleurimont, QC J1H 5H3
Name 2006-03-08 current IACULOR INJECTION INC.
Status 2006-03-08 current Active / Actif

Activities

Date Activity Details
2007-10-11 Amendment / Modification
2006-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3201 JEAN-MIGNAULT STREET
City FLEURIMONT
Province QC
Postal Code J1H 5H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bionovex Inc. 1951 Chemin Goddard, Sherbrooke, QuÉbec, QC J1H 5H3 2005-09-09
Groupe Natal Import Export Inc. 2700 Goddard, Sherbrooke, QC J1H 5H3 2004-02-08
Freightliner M.b. Sherbrooke Inc. 2395 Chemin Lemire, Sherbrooke, QC J1H 5H3 1987-01-16
Construction En Telecommunication A.r.de Sherbrooke (1983) Ltee 3420-b 12 Ieme Avenue Nord, Fleurimont, QC J1H 5H3 1981-09-28
Services De Secretariat L. Pilette Inc. 3220 12 Ieme Avenue Nord, Fleurimont, QC J1H 5H3 1976-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icotech Inc. 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 2012-03-19
Association Canadienne D'aikido Mochizuki 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 1994-06-02
Decarie Lefevre & Associates Ltd. 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 1980-08-01
Hectafarm Inc. 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2017-10-18
Steelssalg Engineering Inc. 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2008-09-15
6147186 Canada Inc. 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 2003-10-06
Les TrÉsors De L'Érable Inc. 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 2006-07-01
Gestion Paul Bouchard Inc. 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 1993-11-24
6745491 Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2007-03-29
Strongman Champions League Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2011-06-27
Find all corporations in postal code J1H

Corporation Directors

Name Address
MARTIN BROUILLETTE 1580 JOHN GRIFFITH, SHERBROOKE QC J1K 2E1, Canada
CÉDRIC BISSON 573 ROCKLAND AVE, OUTREMONT QC H2V 2Z4, Canada
JEAN GOSSELIN 3450 REDPATH, APT 003, MONTREAL QC H3H 2G3, Canada
PIERRE-ANDRE OUIMET 18 PLACE CHELSEA, MONTREAL QC H3G 2J9, Canada

Entities with the same directors

Name Director Name Director Address
MOXXI MEDICAL INC. CÉDRIC BISSON 573 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z4, Canada
9206795 CANADA INC. Cédric Bisson 517 Avenue Berwick, Mont-Royal QC H3R 2A1, Canada
Teralys GP (Innovation Fund) Inc. Cédric Bisson 517 Berwick, Mont-Royal QC H3R 2A1, Canada
Teralys GP (Innovation Fund 2018) Inc. · Teralys GP (Fonds d'Innovation 2018) Inc. Cédric Bisson 517 Berwick Avenue, Mont-Royal QC H3R 2A1, Canada
Teralys GP (Seed Fund Quebec 2019) Inc. · Teralys GP (Fonds Amorçage Québec 2019) Inc. Cédric Bisson 517 Berwick Avenue, Mont-Royal QC H3R 2A1, Canada
VETEMENTS SARAH CHARLES INC. JEAN GOSSELIN 11792 JAMES MORRICE, MONTREAL QC H3M 2G2, Canada
2917572 CANADA INC. JEAN GOSSELIN 405,RUE NOTRE-DAME EST, APT.206, MONTREAL QC H2Y 1C9, Canada
DACHATHERM INC. JEAN GOSSELIN 1440 STE-CATHERINE OUEST, 12E ETAGE, MONTREAL QC H3G 2R8, Canada
AUTOMOBILES RICHARD LABELLE INC. Jean Gosselin 106-5607, rue Saint-Louis, Lévis QC G6V 4G2, Canada
148433 CANADA INC. JEAN GOSSELIN 1115 SHERBROOKE WEST SUITE 1401, MONTREAL QC H3A 1H3, Canada

Competitor

Search similar business entities

City FLEURIMONT
Post Code J1H 5H3

Similar businesses

Corporation Name Office Address Incorporation
L'assemblage D'Équipement D'injection P.l.a.i.e. Inc. \injection Kit Assembly P.l.a.i.e. Inc. 14 Rue De Sanary, Gatineau, QC J8T 7R7 2005-08-19
Produits Injection Laurentide Inc. 11300 Boul. Louis-loranger, Trois-rivières, QC G9B 0T8 2012-12-05
Rimplast Injection Ltd. Route 271, St-ephrem, Cte Beauce, QC G0M 1R0 1983-09-29
La Cie De Machines De Moulure Par Injection Bmb Inc. 27 Cherbourg, Kirkland, QC H9H 3W5 1984-05-23
Restab Moulage Par Injection Inc. 180 Graveline, St-laurent, QC H4T 1R7 1994-01-12
Injection Plastique Montreal Inc. 99 Avenue De Laurentides, Montreal-nord, QC H1H 4B1 1986-07-07
Montreal Plastic Injection (m.p.i.) Inc. 9900 Ave Des Laurentides, Montreal North, QC H1H 4B1
Alpha Injection Inc. 528 Church Street, Beaconsfield, QC H9W 3T2 2011-03-17
Services Canadiens D'injection De CÂbles Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2001-06-12
Injection Diesel Greenfield Park Inc. 77, Brodeur, St-constant, QC J5A 1X4 1979-05-28

Improve Information

Please provide details on IACULOR INJECTION 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