EXPORT environnement is a business entity registered at Corporations Canada, with entity identifier is 4375041. The registration start date is July 10, 2006. The current status is Active.
Corporation ID | 4375041 |
Business Number | 845946920 |
Corporation Name |
EXPORT environnement Environment EXPORT |
Registered Office Address |
1250 Rue Granville Boucherville QC J4B 8G2 |
Incorporation Date | 2006-07-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
GERARD CHIASSON | 70 RUE DE L'ANSE-JERSEY, LAVAL QC H7Y 1V6, Canada |
SYLVAIN ST-CYR | 1250 GRANVILLE, BOUCHERVILLE QC J4B 8G2, Canada |
MARTIN CARON | 2310 Rue Saint-Louis, Gatineau QC J8T 5L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-11-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2006-07-10 | 2014-11-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-11-05 | current | 1250 Rue Granville, Boucherville, QC J4B 8G2 |
Address | 2006-07-10 | 2014-11-05 | 1250 Granville, Boucherville, QC J4B 8G2 |
Name | 2014-11-05 | current | EXPORT environnement |
Name | 2014-11-05 | current | Environment EXPORT |
Name | 2006-07-10 | 2014-11-05 | EXPORT environnement |
Name | 2006-07-10 | 2014-11-05 | Environment EXPORT |
Status | 2014-11-05 | current | Active / Actif |
Status | 2006-07-10 | 2014-11-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-11-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2006-07-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-01-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-10-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-10-19 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 1250 RUE GRANVILLE |
City | BOUCHERVILLE |
Province | QC |
Postal Code | J4B 8G2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Recrutement M3c Inc. | 1254, Rue De Granville, Boucherville, QC J4B 8G2 | 2011-10-10 |
3607518 Canada Inc. | 1210 Rue De Granville, Boucherville, QC J4B 8G2 | 1999-07-07 |
Les Restaurants Camri Ltée | 1280 De Granville, Boucherville, QC J4B 8G2 | 1993-04-26 |
Kamry International Inc. | 1280 Rue De Granville, Boucherville, QC J4B 8G2 | 1984-03-29 |
3319318 Canada Inc. | 1280 De Granville, Boucherville, QC J4B 8G2 | 1996-11-28 |
3168310 Canada Inc. | 1280 De Granville, Boucherville, QC J4B 8G2 | |
3168310 Canada Inc. | 1280 De Granville, Boucherville, QC J4B 8G2 | |
3168310 Canada Inc. | 1280 De Granville, Boucherville, QC J4B 8G2 | |
Gestion M3c Inc. | 1254, Rue De Granville, Boucherville, QC J4B 8G2 | 2017-01-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yves & Serge International Conseil Inc. | 729 Jacques-cartier, Boucherville, QC J4B 6J6 | 2001-01-15 |
6221114 Canada Inc. | 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 | 2004-04-14 |
Pgfac Consulting Inc. | 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 | 2016-09-20 |
Consultants Yvon Morais Inc. | 718 Charles-goulet, Boucherville, QC J4B 0A3 | 2001-08-20 |
Cvjm-immobilier Inc. | 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 | 2017-11-09 |
9197460 Canada Inc. | 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 | 2015-03-17 |
10489166 Canada Inc. | 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 | 2017-11-09 |
Gestion Norbert Tardif Inc. | 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 | 1980-01-30 |
Griffon-spargo Inc. | 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 | 2004-09-30 |
Resolution Capital Inc. | 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 | 1985-04-04 |
Find all corporations in postal code J4B |
Name | Address |
---|---|
GERARD CHIASSON | 70 RUE DE L'ANSE-JERSEY, LAVAL QC H7Y 1V6, Canada |
SYLVAIN ST-CYR | 1250 GRANVILLE, BOUCHERVILLE QC J4B 8G2, Canada |
MARTIN CARON | 2310 Rue Saint-Louis, Gatineau QC J8T 5L8, Canada |
Name | Director Name | Director Address |
---|---|---|
CENTRE DE DISTRIBUTION DE MEDICAMENTS VETERINAIRES (C.D.M.V.) INC. | MARTIN CARON | 30 RUE JOSÉE, LOUISEVILLE QC J5V 1A2, Canada |
Chambre de commerce Thérèse-De Blainville | MARTIN CARON | 4054 BOULEVARD ALFRED-LALIBERTE, BOISBRIAND QC J7H 1P8, Canada |
Canadian Federation of Agriculture | Martin Caron | Union des producteurs agricoles, 555, boul. Roland-Therrien, bureau 100, Longueuil QC J4H 3Y9, Canada |
144665 CANADA INC. | MARTIN CARON | 8350 BOUL. STE-ANNE, CHATEAU-RICHER QC G0A 1N0, Canada |
RAPPROCHEMENT DES ASSOCIATIONS INC. | Martin Caron | 8 rue du Gui, Cantley QC J8V 2V8, Canada |
7316852 CANADA INCORPORÉE | MARTIN CARON | 3340 DES CERISIERS, STE-MARIE-MADELEINE QC J0H 1S0, Canada |
166799 CANADA INC. | MARTIN CARON | 108 NEIL AMSTRONG, MANSONVILLE QC J0E 1X0, Canada |
6170501 CANADA INC. | MARTIN CARON | 8, RUE DU GUI, CANTLEY QC J8V 2V8, Canada |
6647251 CANADA INC. | MARTIN CARON | 8, RUE DU GUI, CANTLEY QC J8V 2V8, Canada |
161007 CANADA INC. | MARTIN CARON | 108 DE L'ORGE, ST-AUGUSTIN QC G3A 1W1, Canada |
City | BOUCHERVILLE |
Post Code | J4B 8G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Afrique Developpement Export | 4325 Steeles Avenue West, Suite 210, Downsview, ON M3N 1V7 | 1986-04-08 |
Mdf Export Ltd. | 120-12031 Horseshoe Way, Richmond, BC V7A 4V4 | |
V.a.s. Cars Accessories Import/export Ltd. | 1463 Du Portage, Chicoutimi, QC G7H 7C5 | 1995-05-09 |
Canabec Equipment Export Ltd. | 2 Place Ville Marie, Suite 553, Montreal, QC H3B 2C9 | 1975-05-14 |
Richfo PÊche Industrielle & Export Inc. | 7635 St-roch Terrace, Suite 5, Montreal, QC H3N 1Z6 | 1991-07-08 |
Quebec Universel Export Source Technologie Inc. | 4051 Vendome Ave., Montreal, QC H4A 3N2 | 1995-06-05 |
Seblini Equipement Export Ltee | 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2 | 1992-05-28 |
New Thoughts Import-export Inc. | 17240 Boulevard Brunswick, Kirkland, QC H9J 1K9 | 1995-10-11 |
Export Mondial Compagnie Ltee | 300 Youville Square, Suite C-33, Montreal, QC H2Y 2B6 | 1968-12-30 |
Import-export Cheval Noir Inc. | 665, Ste-evelyne, Saint-benoît Labre, QC G0M 1P0 | 2009-09-17 |
Please provide details on EXPORT environnement 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |