SHUR-GAIN HOLDINGS INC./PLACEMENTS SHUR-GAIN INC.

Address:
150 Research Lane, Suite 200, Guelph, ON N1G 4T2

SHUR-GAIN HOLDINGS INC./PLACEMENTS SHUR-GAIN INC. is a business entity registered at Corporations Canada, with entity identifier is 6795579. The registration start date is June 25, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6795579
Business Number 857685150
Corporation Name SHUR-GAIN HOLDINGS INC./PLACEMENTS SHUR-GAIN INC.
Registered Office Address 150 Research Lane
Suite 200
Guelph
ON N1G 4T2
Incorporation Date 2007-06-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Michiel Heringa 185 rue du Seminaire, Suite 1402, Montreal QC H3C 2A3, Canada
Jeroen Wakkerman 12 Meijendelseweg, Wassenaar 2243 GN, Netherlands
JACQUES LECLERC 490 P.H. FRIGON, DRUMMONDVILLE QC J2C 8E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-30 current 150 Research Lane, Suite 200, Guelph, ON N1G 4T2
Address 2007-06-25 2007-11-30 30 St. Clair Avenue W., Suite 1500, Toronto, ON M4V 3A2
Name 2007-06-25 current SHUR-GAIN HOLDINGS INC./PLACEMENTS SHUR-GAIN INC.
Status 2020-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-06-25 2020-01-01 Active / Actif

Activities

Date Activity Details
2007-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 Research Lane
City Guelph
Province ON
Postal Code N1G 4T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Advanced Foods and Materials Canada 150 Research Lane, Suite 310, Guelph, ON N1G 4T2 2003-12-02
Nutreco Canada Inc. 150 Research Lane, Suite 200, Guelph, ON N1G 4T2 2007-06-26
The Verna J. Kirkness Education Foundation 150 Research Lane, Suite 215, Guelph, ON N1G 4T2 2008-11-17
Trouw Nutrition Canada Inc. 150 Research Lane, Suite 200, Guelph, ON N1G 4T2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Santé Bioactives Inc. 310 - 150 Research Lane, Guelph, ON N1G 4T2 2009-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
Michiel Heringa 185 rue du Seminaire, Suite 1402, Montreal QC H3C 2A3, Canada
Jeroen Wakkerman 12 Meijendelseweg, Wassenaar 2243 GN, Netherlands
JACQUES LECLERC 490 P.H. FRIGON, DRUMMONDVILLE QC J2C 8E2, Canada

Entities with the same directors

Name Director Name Director Address
4542410 CANADA INC. JACQUES LECLERC 3400 AVENUE NOTRE-DAME, QUEBEC QC G2G 0B8, Canada
COUPGON INC. Jacques Leclerc 1350, boulevard René-Lévesque Ouest, 15e étage, Montreal QC H3G 1T4, Canada
Ilios Med inc. JACQUES LECLERC 17, CHEMIN DU VERSANT NORD, LAC BEAUPORT QC G3B 2J4, Canada
139472 CANADA INC. JACQUES LECLERC 3 RUE DU CHEVALIER, SAINT-ANDRÉ D'ARGENTEUIL QC J0V 1X0, Canada
6206255 CANADA INC. JACQUES LECLERC 3400, avenue Notre-Dame, Québec QC G2G 0B8, Canada
LES MAISONS MODULAIRES LECLERC INC. JACQUES LECLERC 8240 BOUL. JEAN XIII, TROIS-RIVIERES QC , Canada
138324 CANADA LTEE JACQUES LECLERC 490 P.H. FRIGON, DRUMMONDVILLE QC J2C 8E2, Canada
NUTRECO CANADA INC. JACQUES LECLERC 490 P.H. FRIGON, DRUMMONDVILLE QC J2C 8E2, Canada
La Chambre de Commerce de Val David JACQUES LECLERC 1945 ROUTE 117, VAL DAVID QC J0T 2N0, Canada
PLOMBERIE MELECS CONSTRUCTION INC. JACQUES LECLERC 258 RUE AUSTIN, CHATEAUGUAY QC J6J 3Z5, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1G 4T2

Similar businesses

Corporation Name Office Address Incorporation
Shur-fast Fasteners Inc. 9391 Wanklyn, Suite 100, Lasalle, QC H8R 1Z2 1994-06-23
Peak Gain Systems Inc. 79 Marc Santi Blvd., Maple, ON L6A 0K2 2010-12-22
Les Technologies Drain Gain Inc. 314 Rue Principale, Cowansville, QC J2K 1J5 1995-08-24
Societe D'import-export Fountain Gain (canada) Ltee 555 Montrose Drive, Suite 46, Montreal, QC H9W 5B4 1988-03-22
Shur-snak Ltd. 376 Donwood Dr., Winnipeg, MB R2G 0X2 1978-12-27
Shur-stik Adhesives of Canada Ltd. 9620 Bates Road, Richmond, BC V7A 1E4 1978-05-10
Shur West Engineering Inc. 275 Ridge Road West, Grimsby, ON L3M 4E7 2005-02-11
Les Investissements Pro-gain Inc. 770 Green, St-lambert, QC J4P 1W2 1983-09-12
Gain.expertise Inc. 55 Astoria Cr, Nepean, ON K2G 6E6 2004-10-21
Golf U Gain Inc. 316 Peel Street, Acton, ON L7J 1N1 2016-05-01

Improve Information

Please provide details on SHUR-GAIN HOLDINGS INC./PLACEMENTS SHUR-GAIN 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