SOUTIEN XTRÊME

Address:
582, Rue Saint-hubert, Local 101, Granby, QC J2H 1Y5

SOUTIEN XTRÊME is a business entity registered at Corporations Canada, with entity identifier is 4433017. The registration start date is July 10, 2007. The current status is Active.

Corporation Overview

Corporation ID 4433017
Business Number 851235416
Corporation Name SOUTIEN XTRÊME
XTREME SUPPORT
Registered Office Address 582, Rue Saint-hubert
Local 101
Granby
QC J2H 1Y5
Incorporation Date 2007-07-10
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
NICOLE SIMON 19, RUE D'ORLY, GRANBY QC J2H 1Y4, Canada
COLETTE PREMONT 658, AVENUE DU CAMPING, ROXTON POND QC J0E 1Z0, Canada
JEAN-GUY CHOUINARD 1095, RANG GIARD, ROXTON POND QC J0E 1Z0, Canada
DENISE CHICOINE 636, PLACE DE TOURAINE, APP. 3, GRANBY QC J2G 3M7, Canada
JACQUES HOULE 19, RUE D'ORLY, GRANBY QC J2H 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-07-10 2014-06-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-16 current 582, Rue Saint-hubert, Local 101, Granby, QC J2H 1Y5
Address 2007-07-10 2014-06-16 582 Rue De Saint-hubert, Local 101, Canton De Granby, QC J2H 1Y5
Name 2014-06-16 current SOUTIEN XTRÊME
Name 2014-06-16 current XTREME SUPPORT
Name 2007-07-10 2014-06-16 SOUTIEN XTRÊME
Name 2007-07-10 2014-06-16 XTREME SUPPORT
Status 2014-06-16 current Active / Actif
Status 2007-07-10 2014-06-16 Active / Actif

Activities

Date Activity Details
2014-06-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 582, RUE SAINT-HUBERT
City GRANBY
Province QC
Postal Code J2H 1Y5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sparkling View Canada Inc. 517, Rue Trépanier, Granby, QC J2H 0A1 2012-07-05
Nomades Spectacles Et Tournées Inc. 558 Trépanier, Granby, QC J2H 0A2 2010-04-19
6905854 Canada Inc. 870, Rue De Matagami, Granby, QC J2H 0B2 2008-01-16
12382148 Canada Inc. 467, Du Pétunia, Granby, QC J2H 0B3 2020-09-30
174527 Canada Inc. 82 Rue Jean Louis Boudreau, App 102, Granby, QC J2H 0E2 1990-11-28
Paul Rodriguez Graphic Services Inc. 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 1981-03-19
Club Prospérité Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2011-01-20
10587150 Canada Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2018-01-17
Axsen Construction Inc. 373, Rue Du Saphir, Granby, QC J2H 0E6 2013-05-01
4113195 Canada Inc. 156, Rue Jade, Granby, QC J2H 0E7 2002-10-09
Find all corporations in postal code J2H

Corporation Directors

Name Address
NICOLE SIMON 19, RUE D'ORLY, GRANBY QC J2H 1Y4, Canada
COLETTE PREMONT 658, AVENUE DU CAMPING, ROXTON POND QC J0E 1Z0, Canada
JEAN-GUY CHOUINARD 1095, RANG GIARD, ROXTON POND QC J0E 1Z0, Canada
DENISE CHICOINE 636, PLACE DE TOURAINE, APP. 3, GRANBY QC J2G 3M7, Canada
JACQUES HOULE 19, RUE D'ORLY, GRANBY QC J2H 1Y4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CHICOINE ET GUILLEMETTE INC. DENISE CHICOINE 1875 RUE MARTEL, SAINT-HYACINTHE QC J2T 1X6, Canada
ROASTY BBQ HOLDINGS INC. Jacques Houle 40 Des Pins Street, Boisbriand QC J7G 2T8, Canada
Church of God in Canada JACQUES HOULE 19, D'ORLY, GRANBY QC J2H 1Y4, Canada
RIVERS AND LAKES CONSERVATION FOUNDATION OF CANADA JACQUES HOULE 20 RUE DU PLEIN-AIR, GATINEAU QC J8Z 2R7, Canada
ST-EUSTACHE AUTO RADIATEUR SERVICE INC. JACQUES HOULE 6060 29E AVENUE, LAVAL OUEST QC H7R 3M3, Canada
Jacques Houle Services Inc. Jacques Houle 176 Cote Apt 3, Val-des-Monts QC J8N 4E4, Canada
CANADA DOMINICA SHENZHEN INTERNATIONAL DEVELOPMENT LTD. JACQUES HOULE 16 DESROCHERS, SUITE 6, DELSON QC J0L 1G0, Canada
GESTION HOULECO INC. JACQUES HOULE 3131 BOULEVARD SAINT-MARTIN OUEST, APP 420, LAVAL QC H7T 2Z5, Canada
LES ENTREPRISES D'ALIMENTATIONS SUZIE ET JACQUES LTEE JACQUES HOULE 8173 A RUE BLAIS, ST LEONARD QC , Canada
4369696 CANADA INC. JEAN-GUY CHOUINARD 2400 RUE DES NATIONS, APT. 640, ST-LAURENT QC H4R 3G4, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2H 1Y5

Similar businesses

Corporation Name Office Address Incorporation
Fauteuils Sports Xtreme Inc. 150 1er Boulevard, Saint-jérôme, QC J7Z 3Z1 2008-04-16
Xtreme Visibility Lighting Inc. 4035 St-ambroise St, Suite 410, Montreal, QC H4C 2E1 1995-05-08
Xtreme Print Inc. 510 Hodge St., St-laurent, QC H4N 2A4 2000-05-12
Pieux XtrÊme Canada Inc. 1425, Route 116, Danville, QC J0A 1A0 2015-02-10
Xtreme Prototypes Inc. 10107, Rue Garnier, MontrÉal, QC H2C 3B8 2006-08-09
Xtreme Eco Inc. 51 Riverside Gate, Okotoks, AB T1S 0J2 2019-01-11
Top Xtreme Performance Inc. 153 Castlepoint Dr, Woodbridge, ON L4H 1B9 2011-01-24
Xtreme Auto Stylz Inc. 445 Oka St, Lasalle, QC H8R 3E2 2003-10-07
Xtreme Dance Nation Ltd. 28 2 Avenue, Ardrossan, AB T8E 2A2 2017-09-07
Go Xtreme Sports Inc. 208 Mcnichols Lane, Godfrey, ON K0H 1T0 2007-08-22

Improve Information

Please provide details on SOUTIEN XTRÊME 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