MILIEU DE REINSERTION SOCIALE, HABITATION: MI-RE-SOL HABITATION INC.

Address:
1525 LÈannoneiation Nord, Riviere Rouge, QC J0T 1T0

MILIEU DE REINSERTION SOCIALE, HABITATION: MI-RE-SOL HABITATION INC. is a business entity registered at Corporations Canada, with entity identifier is 74594. The registration start date is November 8, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 74594
Business Number 886698190
Corporation Name MILIEU DE REINSERTION SOCIALE, HABITATION: MI-RE-SOL HABITATION INC.
Registered Office Address 1525 LÈannoneiation Nord
Riviere Rouge
QC J0T 1T0
Incorporation Date 1979-11-08
Dissolution Date 2015-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
ROBERT BERGERON 4549 CH DE AL MIDERUE, LABELLE QC J0T 1H0, Canada
GILBERT PAQUETTE 333 RUE DES PIONNIERS, MONT TREMBLANT QC J8E 2R9, Canada
GILBERT BRASSARD 101 DE L'EGLISE, LABELLE QC J0T 1H0, Canada
REAL CROISETIERE 376 DE LA MADONE, MONT LAURIER QC J9G 5C7, Canada
GILBERT THERRIEN 14 LAC BOILEAU, RIVIERE ROUGE QC J0T 1T0, Canada
GILLES JOANNETTE 12 RUE JOANNETTE, LA MINERVE QC J0T 1S0, Canada
FERNAND PERRIER 64 DES ILES, L'ESCENSION QC J0T 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-11-07 1979-11-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 1525 LÈannoneiation Nord, Riviere Rouge, QC J0T 1T0
Address 1999-03-31 2007-03-31 1525 Principale Nord, L'annonciation, QC J0T 1T0
Address 1979-11-08 1999-03-31 Cp 666, L'annonciation, QC J0T 1T0
Name 1979-11-08 current MILIEU DE REINSERTION SOCIALE, HABITATION: MI-RE-SOL HABITATION INC.
Status 2015-11-01 current Dissolved / Dissoute
Status 2015-01-22 2015-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-08 2015-01-22 Active / Actif

Activities

Date Activity Details
2015-11-01 Dissolution Section: 222
1979-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-17
2006 2005-09-13
2004 2004-05-13

Office Location

Address 1525 LÈANNONEIATION NORD
City RIVIERE ROUGE
Province QC
Postal Code J0T 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rendez-vous Lac Tibériade 67 Chemin Despatis, Rivière-rouge, QC J0T 1T0 2019-03-16
Orygen ExpÉrience Inc. 1588 Christopher, Prévost, QC J0T 1T0 2014-03-28
8012482 Canada Inc. 1967, Rang Des Cyrs, Rivière Rouge, QC J0T 1T0 2011-11-01
7305184 Canada Inc. 187 Élie, Rivière-rouge, QC J0T 1T0 2010-01-01
7185936 Canada Inc. 3723, Chemin Tour Du Lac Tibériade, Rivière-rouge, QC J0T 1T0 2009-06-07
Raymond Carrier Projets Inc. 13609, Chemin Du Lac Kiamika, Rivière Rouge, QC J0T 1T0 2007-09-17
6682961 Canada Inc. 1788 Boul. F. Lafontaine, Riviere-rouge, QC J0T 1T0 2007-01-08
4392159 Canada Inc. 1788 Boul. Fernand Lafontaine, RiviÈre-rouge, QC J0T 1T0 2006-10-27
Pourvoirie Cargair LtÉe 1788, Boulevard Fernand-lafontaine, Rivière-rouge, QC J0T 1T0 2006-10-27
4386671 Canada Inc. 349 Rue L'annonciation Nord, RiviÈre-rouge, QC J0T 1T0 2006-09-22
Find all corporations in postal code J0T 1T0

Corporation Directors

Name Address
ROBERT BERGERON 4549 CH DE AL MIDERUE, LABELLE QC J0T 1H0, Canada
GILBERT PAQUETTE 333 RUE DES PIONNIERS, MONT TREMBLANT QC J8E 2R9, Canada
GILBERT BRASSARD 101 DE L'EGLISE, LABELLE QC J0T 1H0, Canada
REAL CROISETIERE 376 DE LA MADONE, MONT LAURIER QC J9G 5C7, Canada
GILBERT THERRIEN 14 LAC BOILEAU, RIVIERE ROUGE QC J0T 1T0, Canada
GILLES JOANNETTE 12 RUE JOANNETTE, LA MINERVE QC J0T 1S0, Canada
FERNAND PERRIER 64 DES ILES, L'ESCENSION QC J0T 1W0, Canada

Entities with the same directors

Name Director Name Director Address
110436 CANADA LTEE FERNAND PERRIER 64 DES ILES, L'ASCENSION QC J0T 1W0, Canada
3143236 CANADA INC. FERNAND PERRIER 171 DUROCHER, HULL QC J8Y 2S5, Canada
3552659 CANADA INC. GILBERT PAQUETTE 4560 RUE FABRE, MONTREAL QC H2V 3V6, Canada
OFFICE DE LA DISTRIBUTION CERTIFIEE ODC INC. GILBERT PAQUETTE 538 PLACE ST-HENRI, MONTREAL QC H4C 2R9, Canada
ELECTROCAD X X INC. GILBERT THERRIEN 136 RICARD, LEGARDEUR QC , Canada
7871198 Canada Inc. Robert Bergeron 67, chemin du Bord de l'eau, Luskville QC J0X 2G0, Canada
ALIDE BERGERON & FILS LTEE ROBERT BERGERON 60, Place Bergeron, Maskinongé QC J0K 1N0, Canada
2706903 CANADA INC. ROBERT BERGERON 779 MARMIER, LONGUEUIL QC J4K 4S3, Canada
7759967 CANADA INC. Robert BERGERON 67, chemin du Bord de l'Eau, Luskville QC J0X 2G0, Canada
6858724 CANADA INC. ROBERT BERGERON 370 DUBORD, ST-EUSTACHE QC J7P 2B6, Canada

Competitor

Search similar business entities

City RIVIERE ROUGE
Post Code J0T 1T0

Similar businesses

Corporation Name Office Address Incorporation
Aide à La Réinsertion Sociale Dans Les Camps De Réfugiés Et La Population Hôte (arscrph) 109-1270 Rue Quenneville, Montréal, QC H4N 1V4 2020-05-08
Habitation Lj Inc. 73, Rue De Sancerre, Gatineau, QC J9H 7R3 2018-02-27
Habitation Js Inc. 85 56e Avenue, Lachine, QC H8T 3B8 2010-07-14
Habitation Et Construction H.m.g.s.c. Inc. 8 Rue De Lacaune, Gatineau, QC J8V 2T7 1997-02-10
M's Habitation Inc. 23 Chemin De La Rivière, Luskville, QC J0X 2G0 2019-02-22
Habitation Kyo Inc. 60 A, Rue Principale, Eastman, QC J0E 1P0 2008-11-19
Habitation Eco-nature Inc. 180 7e Avenue, Ste-marcelline, QC J0K 2Y0 1981-09-30
S.o.s. Habitation Inc. 65 De La Chatelaine, St-sauveur Des Monts, QC J0R 4R1 1992-03-12
Habitation Enault Et Freres Inc. 22 Rue Martin, Chateauguay, QC J6J 1A5 1983-03-03
Alliance Habitation Inc. 1519 Rue Des Carougeois, Québec, QC G1Y 3R3 2007-10-29

Improve Information

Please provide details on MILIEU DE REINSERTION SOCIALE, HABITATION: MI-RE-SOL HABITATION 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