RENOTEK INTERNATIONAL INC.

Address:
1100 Thomas-tremblay, Sherbrooke, QC J1L 5G5

RENOTEK INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7888970. The registration start date is June 10, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7888970
Business Number 809041007
Corporation Name RENOTEK INTERNATIONAL INC.
Registered Office Address 1100 Thomas-tremblay
Sherbrooke
QC J1L 5G5
Incorporation Date 2011-06-10
Dissolution Date 2019-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Patrick Hardy 95, Roger-Boisvert, Sherbrooke QC J1G 4K9, Canada
Pierre Boucher 4625, Du Torrent, Ascot Corner QC J0B 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-09 current 1100 Thomas-tremblay, Sherbrooke, QC J1L 5G5
Address 2011-06-10 2014-07-09 4130, Rue Lesage, Sherbrooke, QC J1L 0B6
Name 2011-06-10 current RENOTEK INTERNATIONAL INC.
Status 2019-08-21 current Dissolved / Dissoute
Status 2011-06-10 2019-08-21 Active / Actif

Activities

Date Activity Details
2019-08-21 Dissolution Section: 210(2)
2011-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 THOMAS-TREMBLAY
City Sherbrooke
Province QC
Postal Code J1L 5G5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Coulée, Eau D'érable Pétillante Ltée 2977 Rue Du Sauvignon, Sherbrooke, QC J1L 0A1 2017-08-18
Oxynova Hyperbare Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2014-07-30
Exo8 Inc. 4242, Rue De Portland, Sherbrooke, QC J1L 0A3
Afflu-o Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2017-09-08
Skysmith Inc. 130 Sauvé, Sherbrooke, QC J1L 0A7 2014-04-25
6316034 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2004-11-25
Investissement Hatley Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 2001-04-19
10242969 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2017-05-19
184496 Canada Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 1984-05-14
Marc-antoine Despatis M.d. Inc. 2685, Honoré-de-balzac, Sherbrooke, QC J1L 0B2 2009-07-28
Find all corporations in postal code J1L

Corporation Directors

Name Address
Patrick Hardy 95, Roger-Boisvert, Sherbrooke QC J1G 4K9, Canada
Pierre Boucher 4625, Du Torrent, Ascot Corner QC J0B 1A0, Canada

Entities with the same directors

Name Director Name Director Address
Climate Check Corporation PATRICK HARDY 23 ST - JOSAPHAT, GATINEAU QC J8T 3C6, Canada
INTERACTIVE STANDARDS MANAGEMENT CORPORATION PATRICK HARDY 136 CLARENCE STREET, OTTAWA ON K1N 5P8, Canada
Chambre de commerce de Fleurimont PATRICK HARDY 95 ROGER-BOISVERT, SHERBROOKE QC J1G 4K9, Canada
8178640 Canada Inc. Patrick Hardy 10 Omer-Lahaie, Gatineau QC J8M 1A5, Canada
The Greenhouse Gas Management Institute, Inc. PATRICK HARDY 23 ST-JOSAPHAT, GATINEAU QC G8T 3C6, Canada
HEALTH AND EDUCATION NOW! · SANTÉ ET ÉDUCATION MAINTENANT! PATRICK HARDY 36 AVE THORNTON, MONT-ROYAL QC H3P 1H4, Canada
6168582 CANADA INC. PIERRE BOUCHER 218 CHEMIN MARQUIS, PONTIAC QC J0X 2G0, Canada
PIERRE BOUCHER & ASSOCIES ECONOMISTE CONSEIL INC. PIERRE BOUCHER 83 RUE BRODEUR, DORION QC J7V 1R4, Canada
PILOT P.B. INC. PIERRE BOUCHER 3705 RUE BALZAC, BROSSARD QC J4Z 2G8, Canada
STIEFEL LTD. PIERRE BOUCHER 6815 DU GRAND DUC, LAVAL QC H7L 4Z5, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1L 5G5

Similar businesses

Corporation Name Office Address Incorporation
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
Cardsolve International Inc. 380 Wellington Street, 17th Floor, London, ON N6A 5B5 2002-10-03
Textiles K & A International Inc. 333 Chabanel Street West, Montreal, QC H2N 2E7 1981-02-18
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15

Improve Information

Please provide details on RENOTEK 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