EXPORT environnement

Address:
1250 Rue Granville, Boucherville, QC J4B 8G2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1250 RUE GRANVILLE
City BOUCHERVILLE
Province QC
Postal Code J4B 8G2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8G2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches