RESSOURCES DE GESTION EMBRACE INC.

Address:
2525, Boulevard Daniel-johnson, Bureau 316, Laval, QC H7T 1S9

RESSOURCES DE GESTION EMBRACE INC. is a business entity registered at Corporations Canada, with entity identifier is 6495508. The registration start date is December 20, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6495508
Business Number 814470142
Corporation Name RESSOURCES DE GESTION EMBRACE INC.
EMBRACE MANAGEMENT RESOURCES INC.
Registered Office Address 2525, Boulevard Daniel-johnson
Bureau 316
Laval
QC H7T 1S9
Incorporation Date 2005-12-20
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES H. DENIS 2525, BOULEVARD DANIEL-JOHNSON, APPARTEMENT 316, LAVAL QC H7T 1S9, Canada
PATRICK DESROSIERS 2525, BOULEVARD DANIEL-JOHNSON, APPARTEMENT 316, LAVAL QC H7T 1S9, Canada
LÉON ROSENSTOCK 2525, BOULEVARD DANIEL-JOHNSON, APPARTEMENT 316, LAVAL QC H7T 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-20 current 2525, Boulevard Daniel-johnson, Bureau 316, Laval, QC H7T 1S9
Name 2005-12-20 current RESSOURCES DE GESTION EMBRACE INC.
Name 2005-12-20 current EMBRACE MANAGEMENT RESOURCES INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-20 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-12-20 Incorporation / Constitution en société

Office Location

Address 2525, boulevard Daniel-Johnson
City Laval
Province QC
Postal Code H7T 1S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inspirata Diamond Group Inc. C/o Obadia & Associates Inc., 2525 Daniel-johnson Boulevard, Suite 300, Laval, QC H7T 1S9 2011-03-01
4330544 Canada Inc. 2525 Boul Daniel-johnson, Suite 300, Laval, QC H7T 1S9 2005-12-12
Moduspace Inc. 2525, Daniel Johnson Blv, Suite 300, Laval, QC H7T 1S9 2004-12-16
StratÉgies Capital Ginkgo Inc. 2525, Boul. Daniel-johnson, Bureau 290, Laval, QC H7T 1S9 2002-09-20
Clean Room Concept (c.r.c.) Inc. 2525 Boul Daniel Johnson, Suite 545, Laval, QC H7T 1S9 2001-05-17
Publicite Metrospot Ltee 2525 Daniel-johnson Blvd., Suite 565, Laval, QC H7T 1S9 2000-12-01
Spe Haute Technologie (canada) Inc. 2525 Boul. Daniel-johnson, Bur. 203, Laval, QC H7T 1S9 1999-06-30
Corporation Des Fetes Populaires De Laval 2525 Boul Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 1986-03-06
Gauthier, Boily, Conseillers En Administration Inc. 2525 Boul Daniel-johnson, Bureau 310, Laval, QC H7T 1S9 1984-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
JACQUES H. DENIS 2525, BOULEVARD DANIEL-JOHNSON, APPARTEMENT 316, LAVAL QC H7T 1S9, Canada
PATRICK DESROSIERS 2525, BOULEVARD DANIEL-JOHNSON, APPARTEMENT 316, LAVAL QC H7T 1S9, Canada
LÉON ROSENSTOCK 2525, BOULEVARD DANIEL-JOHNSON, APPARTEMENT 316, LAVAL QC H7T 1S9, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES JESSALIE INC. JACQUES H. DENIS 717 1ERE RUE DOMAINE PAGE, ST-SAUVEUR QC J0R 1R3, Canada
GESTION & DÉVELOPPEMENT JACQUES H. DENIS INC. JACQUES H. DENIS 717, 1ÈRE RUE, DOMAINE PAGÉ, SAINT-SAUVEUR QC J0R 1R3, Canada
Gestion Instal-Action Inc. PATRICK DESROSIERS 2321 AVENUE LALONDE, MONTRÉAL QC H2K 1Y9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 1S9

Similar businesses

Corporation Name Office Address Incorporation
Teach & Embrace Corporation 7565 Newman Blvd, Unit 3054, Lasalle, QC H8N 3H2 1998-12-07
Ebony Embrace Ltd. 51 Glenmore Drive, Whitby, ON L1N 9J8 2007-06-03
Embrace A Street Child 885 Wilson Ave, Toronto, ON M3K 1E6 2015-04-01
Embrace Hr Solutions Inc. 9 Brunel Street, Vaughan, ON L6A 0R4 2019-02-20
Supporting Hearts In Need of Embrace 216 Hidden Circle Nw, Calgary, AB T3A 5G7 2017-06-07
Embrace Disruption Corporation 46 Pembroke Street, Toronto, ON M5A 2N7 2012-10-10
Embrace Games Corporation #701 950 Gilford Street, Vancouver, BC V6G 2N7 2007-12-15
Embrace International Foundation #224, 104 Armstrong Place, Canmore, AB T1W 3L5 2017-05-09
Embrace-air Incorporated 2085 Hurontario St, Suite 300, Mississauga, ON L5A 4G1 1992-05-21
A S S I S T A M I N C . Management and Resources 8232 Avenue Peterborough, Anjou, QC H1K 1H2 1985-05-13

Improve Information

Please provide details on RESSOURCES DE GESTION EMBRACE 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