CORPORATION AMERGO CONSULTANTS

Address:
442, Boul. Des Grives, App. 1, Hull, QC J9A 3J7

CORPORATION AMERGO CONSULTANTS is a business entity registered at Corporations Canada, with entity identifier is 6019544. The registration start date is September 16, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6019544
Business Number 862122884
Corporation Name CORPORATION AMERGO CONSULTANTS
Registered Office Address 442, Boul. Des Grives, App. 1
Hull
QC J9A 3J7
Incorporation Date 2002-09-16
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS DOUCET 442, BOUL. DES GRIVES, APP. 1, HULL QC J9A 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-16 current 442, Boul. Des Grives, App. 1, Hull, QC J9A 3J7
Name 2002-09-16 current CORPORATION AMERGO CONSULTANTS
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-16 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-09-16 Incorporation / Constitution en société

Office Location

Address 442, BOUL. DES GRIVES, APP. 1
City HULL
Province QC
Postal Code J9A 3J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6564950 Canada Inc. 2-436, Des Grives, Gatineau, QC J9A 3J7 2006-05-06
3991237 Canada Inc. 436 Boul. Des Grives, UnitÉ 3, Hull, QC J9A 3J7 2001-12-28
3892565 Canada Inc. 2-436, Des Grives, Gatineau, QC J9A 3J7 2001-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
FRANÇOIS DOUCET 442, BOUL. DES GRIVES, APP. 1, HULL QC J9A 3J7, Canada

Entities with the same directors

Name Director Name Director Address
11985329 Canada Inc. François Doucet 2216 Rue des Crécerelles, Laval QC H7L 5S1, Canada
7880120 CANADA INC. François Doucet 80, rue des Bordages, Varennes QC J3X 2A7, Canada
9341048 Canada Inc. François Doucet 2216, rue des Crécerelles, Laval QC H7L 5S1, Canada
Société-Conseil Amergo Inc. FRANÇOIS DOUCET 174 RUE BISSON, GATINEAU QC J8Y 5M8, Canada
EL DORADO DIFFUSION INC. François Doucet 80 rue des Bordages, Varennes QC J3X 2A7, Canada
ST-ELZEAR INVESTMENTS INC. François Doucet 443 Rue des Pins, Saint-Bruno QC J3V 5G5, Canada
CLARICPUR LONGUEUIL INVESTMENTS INC. François Doucet 443 Rue des Pins, Saint-Bruno-de-Montarville QC J3V 5G5, Canada
Elemission Mines Inc. François Doucet 2216 Rue des Crécerelles, Laval QC H7L 5S1, Canada

Competitor

Search similar business entities

City HULL
Post Code J9A 3J7

Similar businesses

Corporation Name Office Address Incorporation
Société-conseil Amergo Inc. 174 Rue Bisson, Gatineau, QC J8Y 5M8 2007-06-11
Canrad Imaging Consultants Corporation 2045 Lakeshore Boulevard West, The Place Pier, Tower 1, Suite 3804, Toronto, ON M8V 2Z6 2005-07-13
Corporation Des Consultants Raysem 1002 Sherbrooke Street West, Suite 2625, Montreal, QC H3A 3L6 2003-09-29
Performance Consultants Corporation 1210 Sheppard Avenue East, 6th Floor, Toronto, ON M2K 1E3
Yesimm International Immigration Consultants Corporation 729 Bourget Street, Suite 579, Montreal, QC H4C 2M6 2009-10-23
Consultants Jopal Corporation 182 Pinacle, Frelighsburg, QC J0J 1C0 1976-12-22
Raysem Consultants Corporation 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9
Corporation Des Conseillers Canusaco 6857 Heywood Road, Montreal, QC H4W 1K8 1979-09-17
Camtronix Technology Consulting Corporation 261 Shore Road, Beaconsfield, QC H9W 3T9 2011-11-07
Corporation De Consultants I.t. Compass 313 Bleignier, St-laurent, QC H4N 1B1 1997-09-19

Improve Information

Please provide details on CORPORATION AMERGO CONSULTANTS 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