SERVICES AGRI-COM R & D INC.

Address:
350, Ch. De La Traverse, Ile-aux-coudres, QC G0A 2A0

SERVICES AGRI-COM R & D INC. is a business entity registered at Corporations Canada, with entity identifier is 637904. The registration start date is May 26, 1980. The current status is Active.

Corporation Overview

Corporation ID 637904
Business Number 105330625
Corporation Name SERVICES AGRI-COM R & D INC.
Registered Office Address 350, Ch. De La Traverse
Ile-aux-coudres
QC G0A 2A0
Incorporation Date 1980-05-26
Dissolution Date 2018-03-26
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
RICHARD HARVEY 90 BOULEVARD LECLERC, ILE-AUX-COUDRES QC G0A 2A0, Canada
DOMONIQUE HARVEY 579 DES GRES, CHARLESBOURG OUEST QC G2J 1L9, Canada
RICHARD COUILLARD 620 CHEMIN SAINT-LOUIS, APP 2, SILLERY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-25 1980-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-18 current 350, Ch. De La Traverse, Ile-aux-coudres, QC G0A 2A0
Address 1980-05-26 2006-12-18 17 Route De La Traverse, Charlevoix, QC G0A 2A0
Name 2019-02-08 current SERVICES AGRI-COM R & D INC.
Name 2019-02-08 current SERVICES AGRI-COM R ; D INC.
Name 1981-01-05 2019-02-08 PEARL PEATMOSS INC.
Name 1981-01-05 2019-02-08 TOURBIERES PEARL INC.
Name 1980-05-26 1981-01-05 98612 CANADA INC.
Status 2018-08-13 current Active / Actif
Status 2018-03-26 2018-08-13 Dissolved / Dissoute
Status 2017-10-27 2018-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-01 2017-10-27 Active / Actif
Status 1987-09-04 1987-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-02-08 Amendment / Modification Name Changed.
Section: 178
2018-08-13 Revival / Reconstitution
2018-03-26 Dissolution Section: 212
1980-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350, CH. DE LA TRAVERSE
City ILE-AUX-COUDRES
Province QC
Postal Code G0A 2A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anyland Travel Inc. 2891 Chemin Des Coudriers, Isle-aux-coudres, QC G0A 2A0 2005-09-28
Gestion Louis-marie Gagnon Ltee 166 Chemin De La Baleine, Isle-aux-coudres, QC G0A 2A0 1983-10-14
Les Placements Richard Harvey Limitee 274 Chemin De La Baleine, Iles Au Coudres, QC G0A 2A0 1981-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9899111 Canada Corporation De Singapour, Saint Augustin De Desmaures, QC G0A 0P5 2016-09-08
Les Toitures Maurice Bedard Inc. 129, Rang St-georges, Ste-christine D'auvergne, QC G0A 1A0 1979-05-02
Assemblée Chrétienne Semence D'amour 208 Rue Saint-benoit, Beaupré, QC G0A 1E0 2019-12-30
Awttscan Ltd. 202-201 Rue Du Val Des Neiges, Beaupré, QC G0A 1E0 2019-02-01
Centre Communautaire Aimé Et Patience 208, Saint-benoit, Beaupré, QC G0A 1E0 2018-09-06
Cawttss Inc. 202-201 Rue Du Val-des-neiges, Ville De Beaupré, QC G0A 1E0 2018-05-18
10652725 Canada Inc. 214, Rue St-louis, Beaupré, QC G0A 1E0 2018-02-26
Edtx Canada Inc. 351 Du Plateau B-2, Beaupre, Quebec, QC G0A 1E0 2017-01-17
Viagoal Inc. 202-201 Rue Du Val-des-neiges, Ville De BeauprÉ, QC G0A 1E0 2015-02-17
9087079 Canada Inc. 23 De La Brunelle, Beaupré, QC G0A 1E0 2014-11-13
Find all corporations in postal code G0A

Corporation Directors

Name Address
RICHARD HARVEY 90 BOULEVARD LECLERC, ILE-AUX-COUDRES QC G0A 2A0, Canada
DOMONIQUE HARVEY 579 DES GRES, CHARLESBOURG OUEST QC G2J 1L9, Canada
RICHARD COUILLARD 620 CHEMIN SAINT-LOUIS, APP 2, SILLERY QC , Canada

Entities with the same directors

Name Director Name Director Address
DUCOFYR INC. RICHARD COUILLARD 1216 DES GOUVERNEURS, SILLERY QC G1T 2E8, Canada
LE DOMAINE DES PLATEAUX ST-NICOLAS INC. RICHARD COUILLARD 1216 DES GOUVERNEURS, SILLERY QC G1T 2E8, Canada
3153690 CANADA INC. RICHARD HARVEY 70 RUE NOTRE-DAME O.,4ieme ETAGE, MONTREAL QC H2Y 1S6, Canada
3750787 CANADA INC. RICHARD HARVEY 2011 DES ROSES STREET, CARIGNAN QC J3L 5E1, Canada
BIO-SAG INC. RICHARD HARVEY 5185 AVE GRANDE-DECHARGE, DELISLE QC G0W 1L0, Canada
LES PLACEMENTS RICHARD HARVEY LIMITEE RICHARD HARVEY 138 PRINCIPALE, LA BALEINE QC G0A 2A0, Canada
CrazyTree Inc. RICHARD HARVEY 30 BEECH AVE., UNIT Q, TORONTO ON M4E 3H2, Canada
LA FONDATION DES CARDIOLOGUES DU QUÉBEC RICHARD HARVEY 2 COMPLEXE DESJARDINS, TOUR EST 30IEME ETAGE, MONTREAL QC H5B 1G8, Canada

Competitor

Search similar business entities

City ILE-AUX-COUDRES
Post Code G0A 2A0

Similar businesses

Corporation Name Office Address Incorporation
Agri-com Financial Services Ltd. 79 Rue Richard, L'epiphanie, QC J5X 3Y8 1978-12-07
Smiley Brothers Agri-services Inc. C731 Highway 148, Rr #1, Clarendon, QC J0X 2Y0 2013-08-18
Canadian Agri-traceability Services 7646 8 Street Northeast, Calgary, AB T2E 8X4 2013-06-20
Agri-ostriches Inc. 325 Boul Patrick, Drummondville, QC J2E 1E2 1995-03-16
Agri East Lowlands 1950 Montreal Road, Room F330, Cornwall, ON K6H 6L2 2018-06-20
Agri-neo Inc. 435 Horner Avenue, Unit 1, Toronto, ON M8W 4W3 2009-10-16
Agri-pro Ltd. 203 Place D'youville, Montreal, QC 1968-05-07
R.n.j. Agri-services Ltd. Rr 3, Port Hope, ON L1A 3V7 1983-02-16
Carleton Agri-services Inc. Rr 2, Kinburn, ON K0A 2H0 1984-11-01
Fontaine Agri-services Ltee 638 Bas De Riviere, St-pie, QC J0H 1W0 1983-01-21

Improve Information

Please provide details on SERVICES AGRI-COM R & D INC. 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