Entreprise Solstice Limitée

Address:
4911 Chemin De La Savane, Saint-hubert, QC J3Y 9G1

Entreprise Solstice Limitée is a business entity registered at Corporations Canada, with entity identifier is 598895. The registration start date is June 5, 1945. The current status is Dissolved.

Corporation Overview

Corporation ID 598895
Business Number 104926191
Corporation Name Entreprise Solstice Limitée
Solstice Enterprises Limited
Registered Office Address 4911 Chemin De La Savane
Saint-hubert
QC J3Y 9G1
Incorporation Date 1945-06-05
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAMBERT GOSSELIN 937 FRECHETTE, LONGUEUIL QC J4J 1G7, Canada
PIERRE GOSSELIN 894 MARIE ROLLET, STE-JULIE QC J3E 1C5, Canada
RENE GOSSELIN 3240 MATTE, LONGUEUIL QC J4L 4T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1945-06-05 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2000-07-31 current 4911 Chemin De La Savane, Saint-hubert, QC J3Y 9G1
Address 1993-08-05 2000-07-31 5125 Viger, St-hubert, QC J3Y 8Y9
Name 1998-06-19 current Entreprise Solstice Limitée
Name 1998-06-19 current Solstice Enterprises Limited
Name 1980-12-15 1998-06-19 SOLSTICE ENTERPRISES LIMITED
Name 1960-07-22 1980-12-15 SOLSTICE ENTERPRISES LTD.
Name 1952-09-05 1960-07-22 DAVIDGE & COMPANY LIMITED
Name 1952-09-05 1960-07-22 DAVIDGE ; COMPANY LIMITED
Name 1945-06-05 1952-09-05 DAVIDGE & DODD LIMITED
Name 1945-06-05 1952-09-05 DAVIDGE ; DODD LIMITED
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-07 2003-07-04 Active / Actif
Status 1990-04-01 1990-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
2000-07-31 Amendment / Modification RO Changed.
1980-12-15 Continuance (Act) / Prorogation (Loi)
1945-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4911 CHEMIN DE LA SAVANE
City SAINT-HUBERT
Province QC
Postal Code J3Y 9G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Landis+gyr Canada, Inc. 4797 De La Savane Road, Saint-hubert, QC J3Y 9G1 2006-01-17
Netzkapital Financial Corporation 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1996-04-19
Les Entreprises De Gestion M. Farley Inc. 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1986-12-23
Place Du St-laurent, Gestion ImmobiliÈre Inc. 4911, Rue De La Savane, Saint-hubert, QC J3Y 9G1 1983-11-09
Le Lampiste De Beloeil Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 1981-03-18
Kiddo Technologies Inc. 4815 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1997-07-24
Minimax Technologies Inc. 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1997-08-06
Gestion Gerald Dorion Ltee 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1979-03-16
Gear Tote System Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 2007-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
LAMBERT GOSSELIN 937 FRECHETTE, LONGUEUIL QC J4J 1G7, Canada
PIERRE GOSSELIN 894 MARIE ROLLET, STE-JULIE QC J3E 1C5, Canada
RENE GOSSELIN 3240 MATTE, LONGUEUIL QC J4L 4T9, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES DE VENTE PIERRE GOSSELIN INC. PIERRE GOSSELIN 195 RUE ST MARTIN, PIERREFONDS QC , Canada
LES PORTES J.P.R. INC. PIERRE GOSSELIN 2359 DES BERNACHES, STE-ROSE LAVAL QC H7L 5T6, Canada
6181244 CANADA INC. PIERRE GOSSELIN 423, RUE DE BROME, ST-AUGUSTIN-DE-DESMAURES QC G3A 2V7, Canada
GROUPE GOSSELIN SEMENCES INC. Pierre Gosselin 1569, rue des Caps, Saint-Romuald QC G6W 3S4, Canada
MENUISERIE GOSSELIN INC. PIERRE GOSSELIN ACTON VALE, QUEBEC QC J0H 1A0, Canada
LES PLACEMENTS FER-LIN (1990) LTEE PIERRE GOSSELIN 423, RUE DE BROME, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2V7, Canada
GROUPE GOSSELIN GESTION INC. PIERRE GOSSELIN 1569 RUE DES CAPS, LEVIS QC G6W 3S4, Canada
MULTI-GESTION PG 2000 INC. PIERRE GOSSELIN 2359 DES BERNACHES, STE-ROSE, LAVAL QC H7L 5V4, Canada
TERRES NOTRE-DAME INC. PIERRE GOSSELIN 148 4TH AVE, LASALLE QC H8P 2J3, Canada
GROUPE GOSSELIN TRANSPORT PMJ INC. PIERRE GOSSELIN 423, RUE DE BROME, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2V7, Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J3Y 9G1

Similar businesses

Corporation Name Office Address Incorporation
Solstice Films Limited 355 R Gilford, Montreal, QC H2T 1M6 1973-01-16
Solstice Visions Limited 2879 Bloor Street West, Toronto, ON M8X 1B3 2006-02-26
7042361 Canada Inc. 77 Du Solstice, Gatineau, QC J9A 2Z6 2008-09-11
Solstice Web Solutions Inc. 125 Willard St, Oakville, ON L6L 5R4 2004-10-18
6360360 Canada Inc. 39 Du Solstice, Gatineau, QC J9A 3C9 2005-03-09
8497770 Canada Ltd. 3 Solstice Dr, Toronto, ON M1X 2B4 2013-04-18
7859775 Canada Inc. 75, Rue Du Solstice, Gatineau, QC J8L 5Z4 2011-05-11
3801951 Canada Inc. 85 Solstice, Hull, QC J9A 2Z6 2000-08-23
I2-edge Incorporated 10 Solstice St., Brampton, ON L6P 3T5 2005-12-13
Maybrook Health Inc. 16 Solstice Dr, Scarborough, ON M1X 2A5 2019-10-31

Improve Information

Please provide details on Entreprise Solstice Limitée 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