ULTRAGEN INTERNATIONAL INC.

Address:
50, Rue De Lauzon, 1er Etage Suite 500, Boucherville, QC J4B 1E6

ULTRAGEN INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7153503. The registration start date is April 7, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7153503
Business Number 811132026
Corporation Name ULTRAGEN INTERNATIONAL INC.
Registered Office Address 50, Rue De Lauzon
1er Etage Suite 500
Boucherville
QC J4B 1E6
Incorporation Date 2009-04-07
Dissolution Date 2012-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE BISSONNETTE 2055, BOULEVARD PIE IX, MONTRÉAL QC H1V 2C9, Canada
THIERRY JACQUELIN 206, RUE ANNE-JULIEN, VARENNES QC J3X 1J4, Canada
KHAC TRONG TRUONG 1350, RUE CROISSANT SÉVILLE, BROSSARD QC J4X 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-30 current 50, Rue De Lauzon, 1er Etage Suite 500, Boucherville, QC J4B 1E6
Address 2009-04-07 2009-04-30 50, Rue De Lauzon, 2e Étage, Boucherville, QC J4B 1E6
Name 2009-04-07 current ULTRAGEN INTERNATIONAL INC.
Status 2012-02-11 current Dissolved / Dissoute
Status 2011-09-14 2012-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-07 2011-09-14 Active / Actif

Activities

Date Activity Details
2012-02-11 Dissolution Section: 212
2009-04-07 Incorporation / Constitution en société

Office Location

Address 50, RUE DE LAUZON
City BOUCHERVILLE
Province QC
Postal Code J4B 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ultragen-info Inc. 50, Rue De Lauzon, Boucherville, QC J4B 1E6 2004-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandoz Manufacturing Inc. 110, De Lauzon Street, Boucherville, QC J4B 1E6 2019-07-31
Groupe Skyspa Inc. 50, Rue Lauzon, Suite 300, Boucherville, QC J4B 1E6 2018-07-06
10208795 Canada Inc. 50 Rue De Lauzon, Suite 300, Boucherville, QC J4B 1E6 2017-04-26
9812636 Canada Inc. 300-50 Rue De Lauzon, Boucherville, QC J4B 1E6 2016-06-29
Ultragenciactech Inc. 50 Rue De Lauzon, Suite 500 (r-d-c-), Boucherville, QC J4B 1E6 2010-03-01
4227221 Canada Inc. 50 De Lauzon, Boucherville, QC J4B 1E6 2005-01-24
Danone Inc. 100 De Lauzon, Boucherville, QC J4B 1E6
Marcotte Systems Limited 50, Rue De Lauzon, Suite 100, Boucherville, QC J4B 1E6
Sandoz Canada Inc. 110 De Lauzon, Boucherville, QC J4B 1E6
Marcotte SystÈmes LimitÉe 100 Rue De Lauzon, Boucherville, QC J4B 1E6
Find all corporations in postal code J4B 1E6

Corporation Directors

Name Address
CLAUDE BISSONNETTE 2055, BOULEVARD PIE IX, MONTRÉAL QC H1V 2C9, Canada
THIERRY JACQUELIN 206, RUE ANNE-JULIEN, VARENNES QC J3X 1J4, Canada
KHAC TRONG TRUONG 1350, RUE CROISSANT SÉVILLE, BROSSARD QC J4X 1J4, Canada

Entities with the same directors

Name Director Name Director Address
Les Entreprises François Lemieux Ltée CLAUDE BISSONNETTE 122 RAPIN, ST-TIMOTHEE QC J6S 5M5, Canada
12104814 Canada Inc. Claude Bissonnette 1204 Boulevard de Montarville, Boucherville QC J4B 7L2, Canada
GROUPE ALPHARD INC. CLAUDE BISSONNETTE 2055, BOULEVARD PIE IX, MONTREAL QC H1V 2C9, Canada
GESBISS INC. CLAUDE BISSONNETTE 2055, BOULEVARD PIE-IX, appartement 112, MONTRÉAL QC H1V 2C9, Canada
PROTAIR INC. CLAUDE BISSONNETTE 24 PRES-VERTS, DANVILLE QC J0A 1A0, Canada
BOUTIQUE HORS-TAXES DE HEMMINGFORD INC. CLAUDE BISSONNETTE 2087 BORD DU LAC, CLARENCEVILLE QC J0J 1B0, Canada
LES ENTREPRISES FORESTIERES BISSONNETTE INC. CLAUDE BISSONNETTE RR 1, LA BOSTONNAIS, LA TUQUE QC G9X 3N6, Canada
GESTION ALPHARD INC. Claude Bissonnette 112-2055 Boulevard Pie-IX, Montréal QC H1V 2C9, Canada
Ultragen-Info Inc. KHAC TRONG TRUONG 1350 CR. SEVILLE, BROSSARD QC J4X 1J4, Canada
Construction Ultragen Inc. KHAC TRONG TRUONG 1350 CROISSANT SEVILLE, BROSSARD QC J4X 1J4, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 1E6

Similar businesses

Corporation Name Office Address Incorporation
Ultragen-info Inc. 50, Rue De Lauzon, Boucherville, QC J4B 1E6 2004-11-18
Construction Ultragen Inc. 2117 Fernand-lafontaine, Longueuil, QC J4G 2J4 2008-07-15
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Advanced Hydraulics International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3 1995-03-13

Improve Information

Please provide details on ULTRAGEN INTERNATIONAL 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