CENTRE DE SERVICES RS & DE DU QUÉBEC INC.

Address:
5425 Boul. Laurier Ouest, Bureau 101, St-hyacinthe, QC J2S 3V6

CENTRE DE SERVICES RS & DE DU QUÉBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 6888682. The registration start date is December 12, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6888682
Business Number 828864157
Corporation Name CENTRE DE SERVICES RS & DE DU QUÉBEC INC.
Registered Office Address 5425 Boul. Laurier Ouest
Bureau 101
St-hyacinthe
QC J2S 3V6
Incorporation Date 2007-12-12
Dissolution Date 2017-10-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROGER THIBAULT 7875 RUE DE LA POINTE DU JOUR, ST-HYACINTHE QC J2R 1H7, Canada
Steve Thibault 385, avenue Coulonge, Saint-Hyacinthe QC J2S 6W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-07-07 current 5425 Boul. Laurier Ouest, Bureau 101, St-hyacinthe, QC J2S 3V6
Address 2007-12-12 2011-07-07 7875 Rue Pointe Du Jour, St-hyacinthe, QC J2R 1H7
Name 2012-12-17 current CENTRE DE SERVICES RS & DE DU QUÉBEC INC.
Name 2012-12-17 current CENTRE DE SERVICES RS ; DE DU QUÉBEC INC.
Name 2007-12-12 2012-12-17 TECH-NOVATION CAPITAL INC.
Status 2017-10-13 current Dissolved / Dissoute
Status 2007-12-12 2017-10-13 Active / Actif

Activities

Date Activity Details
2017-10-13 Dissolution Section: 210(3)
2012-12-17 Amendment / Modification Name Changed.
Section: 178
2007-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5425 BOUL. LAURIER OUEST
City ST-HYACINTHE
Province QC
Postal Code J2S 3V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Jeunesse Des Organismes ChrÉtiens 5425 Boul. Laurier Ouest, Suite 106, Saint-hyacinthe, QC J2S 3V6 2003-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conseil QuÉbÉcois Des Organismes ChrÉtiens 5425 Boul. Laurier O., Bureau #106, Saint-hyacinthe, QC J2S 3V6 2001-07-12
135839 Canada Ltee 5425 Boul Laurier Ouest, Suite 103, St-hyacinthe, QC J2S 3V6 1984-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
ROGER THIBAULT 7875 RUE DE LA POINTE DU JOUR, ST-HYACINTHE QC J2R 1H7, Canada
Steve Thibault 385, avenue Coulonge, Saint-Hyacinthe QC J2S 6W8, Canada

Entities with the same directors

Name Director Name Director Address
125544 CANADA INC. ROGER THIBAULT 1076 RUE DE TOUROUVRE, BOUCHERVILLE QC J4B 5M9, Canada
4238711 CANADA INC. ROGER THIBAULT 1075 DE TOUROUVRE, BOUCHERVILLE QC J4B 5M9, Canada
CONSEIL JEUNESSE DES ORGANISMES CHRÉTIENS ROGER THIBAULT 7875 POINT DU JOUR, SAINT-HYACINTHE QC J2R 1H7, Canada
135338 CANADA INC. ROGER THIBAULT 1076 RUE DE TOUROUVRE, BOUCHERVILLE QC J4B 5M9, Canada
135338 CANADA INC. ROGER THIBAULT 1076 DE TOUROUVRE, BOUCHERVILLE QC J4B 5M9, Canada
95204 CANADA LIMITEE ROGER THIBAULT 1149, BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 5E4, Canada
122649 CANADA INC. ROGER THIBAULT 1149 MARIE-VICTORIN, BOUCHERVILLE QC J4B 5E4, Canada
143160 CANADA INC. ROGER THIBAULT 1076 RUE DE TOUROUVRE, BOUCHERVILLE QC J4B 5M9, Canada
140059 CANADA INC. ROGER THIBAULT 126 BLVD. MONTCALM S., CANDIAC QC J5R 4T4, Canada
124801 CANADA LTEE ROGER THIBAULT 1076 RUE DE TOUROUVRE, BOUCHERVILLE QC J4B 5M9, Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S 3V6

Similar businesses

Corporation Name Office Address Incorporation
Sol Quebec Xerographic Centre Inc. 250 Est, Boul. Charest, Quebec, QC G1K 3H1 1982-12-22
Quebec Community Health and Social Services Foundation 2106-1270 Chemin Sainte-foy, Quebec, QC G1S 2M4 1971-12-10
Pregnancy Counselling Centre (quebec) 7394, 19th Avenue, Montreal, QC H2A 2L7 1987-06-16
The Centre for Literacy of Quebec Inc. 2100 Marlowe Avenue, Suite 236, Montreal, QC H4A 3L5 1991-03-12
Bendix Financial Services (quebec) Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, Quebec, QC H3B 3C6 2003-04-01
Services Maritimes Québec Inc. 961 Boul. Champlain, Quebec, QC G1K 4J9 2002-05-01
Association ChrÉtienne Du Centre Du QuÉbec 1111 Rue Saint-georges, Drummondville, QC J2C 5R9 2007-03-27
Cognicase Consulting Services (quÉbec) Inc. 140 Grande Allee Est, Bureau 400, Quebec, QC G1R 5M8 1994-10-27
Metropolitan Home Services of Quebec Ltd. 7959 Lefebvre, Montreal, QC H8N 2A9 1992-07-27
Les Services Industriels Mac & Mac (quebec) Ltee 6300 Du Parc Avenue, Suite 506, Montreal, QC H2V 3H8 1991-02-20

Improve Information

Please provide details on CENTRE DE SERVICES RS & DE DU QUÉBEC 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