ACCESO DÉVELOPPEMENT INC.

Address:
445 Woodward, North Hatley, QC J0B 2C0

ACCESO DÉVELOPPEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 6513018. The registration start date is January 27, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6513018
Business Number 810727073
Corporation Name ACCESO DÉVELOPPEMENT INC.
Registered Office Address 445 Woodward
North Hatley
QC J0B 2C0
Incorporation Date 2006-01-27
Dissolution Date 2009-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUGH GWYN 445 WOODWARD, NORTH HATLEY QC J0B 2C0, Canada
MARTIN GAGNON 1922 AVE D'ASSISE, #1, QUÉBEC QC G1L 3V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-27 current 445 Woodward, North Hatley, QC J0B 2C0
Name 2006-01-27 current ACCESO DÉVELOPPEMENT INC.
Status 2009-08-04 current Dissolved / Dissoute
Status 2006-01-27 2009-08-04 Active / Actif

Activities

Date Activity Details
2009-08-04 Dissolution Section: 210
2006-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 445 Woodward
City North Hatley
Province QC
Postal Code J0B 2C0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Hgsp Inc. 445 Woodward, North Hatley, QC J0B 2C0 2003-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Etx Training Incorporated 531 Maple Canton De Hatley, Hatley, QC J0B 2C0 2020-07-11
Fishtaco Inc. 5240 Chemin Capelton, Canton De Hatley, QC J0B 2C0 2020-05-04
Approche Sensorielle S.a.m Inc. 479 Rublee St, North Hatley, QC J0B 2C0 2020-03-13
11711628 Canada Institut 330 Rue Wadleigh, North Hatley, QC J0B 2C0 2019-10-30
Laboratoire Spagyrique Labora Natura Inc. 27, Route 143, Canton-de-hatley, QC J0B 2C0 2019-09-25
La FÉdÉration QuÉbÉcoise Des Professionnels En Soins Spirituels. 3295 Ch. D'albert Mines, Canton De Hatley, QC J0B 2C0 2019-08-23
Citizen Alert Inc. 39 Chemin Hatley Acres, Canton De Hatley, QC J0B 2C0 2019-06-17
11350692 Canada Ltd. 3466 Belvédère Sud, Canton-de-hatley, QC J0B 2C0 2019-04-10
11198335 Canada Inc. 55 Ch. De L'université, Hatley, QC J0B 2C0 2019-01-15
Empathic Leadership Institute Inc. 2783 De L'Écuyer Rue, Canton-de-hatley, QC J0B 2C0 2018-12-20
Find all corporations in postal code J0B 2C0

Corporation Directors

Name Address
HUGH GWYN 445 WOODWARD, NORTH HATLEY QC J0B 2C0, Canada
MARTIN GAGNON 1922 AVE D'ASSISE, #1, QUÉBEC QC G1L 3V7, Canada

Entities with the same directors

Name Director Name Director Address
Groupe HGSP Inc. HUGH GWYN 445 WOODWARD, NORTH HATLEY QC J0B 2C0, Canada
4517822 CANADA INC. MARTIN GAGNON 2452 RUE DES BERGERONNETTES, LAVAL QC H7L 4W7, Canada
4448031 CANADA INC. MARTIN GAGNON 114 DES FLEURS, APP 2, GATINEAU QC J8R 1N6, Canada
PLACEMENTS PAUL-HENRI FORTIER INC. MARTIN GAGNON 17 Rue Pierre-Nolin, Saint-Jean-sur-Richelieu QC J2W 3A4, Canada
JURIS CONSEIL INTERNATIONAL INC. MARTIN GAGNON 54, RUE ST-JACQUES, ST-JEAN SUR RICHELIEU QC J3B 2J9, Canada
NBCN CLEARING INC. MARTIN GAGNON 15 rue Saint-Francis, St-Lambert QC J4R 0A1, Canada
163006 CANADA INC. MARTIN GAGNON 1158 DOMPIERRE, MASCOUCHE QC J0N 1T0, Canada
INSPECTION GAMMA INC. MARTIN GAGNON 521 DE LA SEIGNEURIE, VILLE DE ST-JEROME QC J5L 2K5, Canada
8333980 Canada Inc. Martin Gagnon 3 Gratton app, 2, Gatineau QC J8Y 4W8, Canada
9498664 Canada Incorporated Martin Gagnon 41 Stapledon Crescent, Ottawa ON K2H 9L4, Canada

Competitor

Search similar business entities

City North Hatley
Post Code J0B 2C0

Similar businesses

Corporation Name Office Address Incorporation
Acceso International 35 Hampel Crescent, Ottawa, ON K2S 1E4 2003-03-21
Acceso 3123-595 Burrad Street, Three Bentall Centre, Vancouver, BC V7X 1J1 2007-08-30
ActivemÉdia DÉveloppement Inc. 75 Rue Queen, Bureau 6100, MontrÉal, QC H3C 2N6
La Passerelle-intÉgration Et DÉveloppement Économique 2 Carlton Street, West Mezzanine, Toronto, ON M5B 1J3
Partenaires En DÉveloppement Et Gestion StratÉgiques Fpm Inc. 400 Rue Skelton, Rosemère, QC J7A 1G1
Developpement Rtg Inc. 260 Rue St-raymond #201, Gatineau, QC J9A 3G7 1990-06-04
Cogeor Developpement Inc. 901 Rue May, Ottawa, ON 1979-04-03
Developpement U.k. Cambridge Inc. 430 Sherbrooke Est, MontrÉal, QC H2L 1J6 2009-04-06
Developpement P.b.b.j. Inc. 440 Beaumont, Montreal, QC H3N 1T7 1989-10-10
Développement Panorama Sur L'ile Inc. 333 Riverside, Bur. 001, St-lambert, QC J4P 1A9 2000-02-11

Improve Information

Please provide details on ACCESO DÉVELOPPEMENT 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