FH4S INC.

Address:
115-a Rue De Vaudreuil, Local 2, Boucherville, QC J4B 1K7

FH4S INC. is a business entity registered at Corporations Canada, with entity identifier is 6920969. The registration start date is February 11, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6920969
Business Number 819674953
Corporation Name FH4S INC.
Registered Office Address 115-a Rue De Vaudreuil
Local 2
Boucherville
QC J4B 1K7
Incorporation Date 2008-02-11
Dissolution Date 2009-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER MARTIN 1003 RUE DU PERCHE, BOUCHERVILLE QC J4B 2V2, Canada
EDDIE DUROCHER 511 BOULEVARD DESAULNIERS, SAINT-LAMBERT QC J4P 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-11 current 115-a Rue De Vaudreuil, Local 2, Boucherville, QC J4B 1K7
Name 2008-02-11 current FH4S INC.
Status 2009-03-20 current Dissolved / Dissoute
Status 2008-02-11 2009-03-20 Active / Actif

Activities

Date Activity Details
2009-03-20 Dissolution Section: 210
2008-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115-A rue de Vaudreuil
City Boucherville
Province QC
Postal Code J4B 1K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Pharma Melvin Dionne Inc. 115-b Rue Vaudreuil, Boucherville, QC J4B 1K7 2013-05-16
Melvin Dionne Pharmacien Inc. 115 B Rue Vaudreuil, Boucherville, QC J4B 1K7 1999-07-21
Groupe Norbec Inc. 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 1999-06-29
Les Extrusions Omnitech Inc. 75 Rue De Vaudreuil, Boucherville, QC J4B 1K7 1995-05-17
Pub Mobile Ab Inc. 79 Rue De Vaudreuil, Boucherville, QC J4B 1K7 1991-04-03
Norbec Architectural Inc. 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 1999-06-29
3901998 Canada Inc. 75 Rue De Vaudreuil, Boucherville, QC J4B 1K7 2001-06-01
6889191 Canada Inc. 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 2007-12-12
Groupe Norbec Inc. 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
PETER MARTIN 1003 RUE DU PERCHE, BOUCHERVILLE QC J4B 2V2, Canada
EDDIE DUROCHER 511 BOULEVARD DESAULNIERS, SAINT-LAMBERT QC J4P 1N8, Canada

Entities with the same directors

Name Director Name Director Address
DOVER FINISHING PRODUCTS INC. PRODUITS DE FINITION DOVER INC. Peter Martin 180 avenue du Voyageur, Pointe-Claire QC H9R 6A8, Canada
DOVER FINISHING PRODUCTS INC. Peter Martin 51 rue du Bosquet, Vaudreuil-sur-le-Lac QC J7V 8P3, Canada
SOPHELMAR LTEE PETER MARTIN 1001-100 des Sommets, MONTREAL QC H3E 1Z8, Canada
MARKETING DARPRO INC. PETER MARTIN 1003 RUE DU PERCHE, BOUCHERVILLE QC J4B 2V2, Canada
7152515 CANADA INC. Peter Martin 6 Winterbourne Court, Toronto ON M9A 2E2, Canada
3827046 CANADA INC. PETER MARTIN 83 AVE. BROOKFIELD, MONT-ROYAL QC H3P 3K6, Canada
AGILITY WORLD INC. PETER MARTIN 23 TURTLE LAKE DRIVE, ACTON ON L7J 2W7, Canada
WATERLOO FURNITURE COMPONENTS LIMITED Peter Martin 2700 Oak Industrial Drive, Grand Rapids MI 49505, United States
Creston Board of Trade PETER MARTIN 1131 CANYON STREET, CRESTON BC V0B 1G1, Canada
KNAPE & VOGT CANADA INC. PETER MARTIN 2700 OAK INDUSTRIAL DRIVE, GRAND RAPIDS MI 49505, United States

Competitor

Search similar business entities

City Boucherville
Post Code J4B 1K7

Improve Information

Please provide details on FH4S 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