HABITATION DE LA CITÉ BOISÉE INC.

Address:
1175 Rue Centenaire, Saint-agapit, QC G0S 1Z0

HABITATION DE LA CITÉ BOISÉE INC. is a business entity registered at Corporations Canada, with entity identifier is 8253544. The registration start date is July 18, 2012. The current status is Active.

Corporation Overview

Corporation ID 8253544
Business Number 808418701
Corporation Name HABITATION DE LA CITÉ BOISÉE INC.
Registered Office Address 1175 Rue Centenaire
Saint-agapit
QC G0S 1Z0
Incorporation Date 2012-07-18
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Michel Kirouac 1013 avenue Sévigny, Saint-Agapit QC G0S 1Z0, Canada
Dominic Kirouac 4-7377 Jacqueline Auriol, Québec QC G2G 0J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-18 current 1175 Rue Centenaire, Saint-agapit, QC G0S 1Z0
Name 2013-09-23 current HABITATION DE LA CITÉ BOISÉE INC.
Name 2012-07-18 2013-09-23 8253544 CANADA INC.
Status 2012-07-18 current Active / Actif

Activities

Date Activity Details
2013-09-23 Amendment / Modification Name Changed.
Section: 178
2012-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1175 rue Centenaire
City Saint-Agapit
Province QC
Postal Code G0S 1Z0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jeux Et Structures Gonflables Canada Inc. 1038, Avenue Simoneau, Saint-agapit, QC G0S 1Z0 2020-09-23
11841696 Canada Société Par Actions De Régime Fédéral 114 Rang 2 Est, Saint-agapit, QC G0S 1Z0 2020-01-14
Gestion Jac-syl Inc. 1103 Rue Principale, 5, Saint-agapit, QC G0S 1Z0 2017-11-10
Lacasse Machinerie Inc. 177, 2e Rang Ouest, St-agapit, QC G0S 1Z0 2017-10-25
A.t.o.m. Canada Inc. 1005 Av. Bergeron, Saint-agapit, QC G0S 1Z0 2015-10-23
8896836 Canada Inc. 1269, Rue Principale, Saint-agapit, QC G0S 1Z0 2014-05-23
8435324 Canada Inc. 1246 Rue Principale, Saint-agapit, QC G0S 1Z0 2013-02-12
Gestion Kunde Inc. 1196 Rue Croteau, St-agapit, QC G0S 1Z0 2012-12-18
Hafla Magazine De Danse Orientale, Tribale, Fusion Inc. 200 Rang Haut De La Paroisse, Saint-agapit, QC G0S 1Z0 2012-09-01
Énaction Inc. 1060, Rue Castonguay, St-agapit, QC G0S 1Z0 2011-05-10
Find all corporations in postal code G0S 1Z0

Corporation Directors

Name Address
Michel Kirouac 1013 avenue Sévigny, Saint-Agapit QC G0S 1Z0, Canada
Dominic Kirouac 4-7377 Jacqueline Auriol, Québec QC G2G 0J7, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE CLOUTIER INC. MICHEL KIROUAC 1246, RUE DESAMOS, SILLERY QC G1P 2K4, Canada
GROUPE CLOUTIER AVANTAGES SOCIAUX INC. MICHEL KIROUAC 1246 DE SAMOS, Québec QC G1T 2K4, Canada
LECLERC N.C.A. LTÉE MICHEL KIROUAC 632 GRANDE COTE, BOISBRIAND QC J7E 4H4, Canada

Competitor

Search similar business entities

City Saint-Agapit
Post Code G0S 1Z0

Similar businesses

Corporation Name Office Address Incorporation
Les DÉveloppements Sociaux Urbain CitÉ-habitation Inc. 5950 Cote Des Neiges, Suite 300, Montreal, QC H3S 1Z6 1995-07-20
Milieu De Reinsertion Sociale, Habitation: Mi-re-sol Habitation Inc. 1525 LÈannoneiation Nord, Riviere Rouge, QC J0T 1T0 1979-11-08
Cite De L'ile Development Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1988-01-13
Modes La Cite Inc. 111 Chabanel West, Suite 718, Montreal, QC H2N 1C8 1984-02-14
Lucas Meyer Cosmetics Canada Inc. Place De La Cité - Tour De La Cité, 2590, Boulevard Laurier, # 650, Québec, QC G1V 4M6
Centre Environnemental Techni-citÉ Inc. 1750 A, Chemin St-roch, BÂtiment 69, C.p. 562, Sorel-tracy, QC J3P 5N9 2002-02-20
Centres Commerciaux CitÉ De L'ile Inc. 2000 Peel, Suite 900, Montreal, QC H3A 2W5 1989-09-27
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12

Improve Information

Please provide details on HABITATION DE LA CITÉ BOISÉE 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