Pagé & Harvey Optique Inc.

Address:
950 Chemin Herron, Suite 7, Dorval, QC H9S 1B3

Pagé & Harvey Optique Inc. is a business entity registered at Corporations Canada, with entity identifier is 842346. The registration start date is April 9, 1979. The current status is Active.

Corporation Overview

Corporation ID 842346
Business Number 104048566
Corporation Name Pagé & Harvey Optique Inc.
Registered Office Address 950 Chemin Herron
Suite 7
Dorval
QC H9S 1B3
Incorporation Date 1979-04-09
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
LOUIS-PHILIPPE BOUGIE-BASTIEN 91, Place Avondale, Beaconsfield QC H9W 5L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-08 1979-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-09 current 950 Chemin Herron, Suite 7, Dorval, QC H9S 1B3
Name 2016-04-06 current Pagé & Harvey Optique Inc.
Name 2016-04-06 current Pagé ; Harvey Optique Inc.
Name 1986-02-21 2016-04-06 PAGE & HARVEY OPTICIENS D'ORDONNANCES INC.
Name 1986-02-21 2016-04-06 PAGE ; HARVEY OPTICIENS D'ORDONNANCES INC.
Name 1979-04-09 1986-02-21 GEORGE ZELDENRUST OPTICAL LTD/LTEE
Status 2008-06-04 current Active / Actif
Status 2008-04-17 2008-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-04-09 2008-04-17 Active / Actif

Activities

Date Activity Details
2016-04-06 Amendment / Modification Name Changed.
Section: 178
2007-10-12 Amendment / Modification
1979-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 950 CHEMIN HERRON
City DORVAL
Province QC
Postal Code H9S 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Microserv J.b.f. Inc. 950 Chemin Herron, Dorval, QC H9S 1B3 1982-05-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kinatex Sports Physio Dorval Inc. 990, Chemin Herron, Dorval, QC H9S 1B3 2018-08-15
4242815 Canada Inc. 1060 Ch. Herron, Dorval, QC H9S 1B3 2004-06-02
3809072 Canada Inc. 1010 Herron Road, Dorval, QC H9S 1B3 2000-09-12
Solutions Technologiques Dorval Inc. 950 Herron Road, Dorval, QC H9S 1B3 1999-12-01
Super MarchÉ Toppetta Inc. 960 Chemin Heron, Dorval, QC H9S 1B3 1996-09-16
160803 Canada Inc. 960 Chemin Herron, Dorval, QC H9S 1B3 1988-02-22
3842193 Canada Inc. 1564 Chemin Herron, Apt 208, Dorval, QC H9S 1B3 2000-12-07
7590300 Canada Inc. 960 Chemin Heron, Dorval, QC H9S 1B3 2010-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
LOUIS-PHILIPPE BOUGIE-BASTIEN 91, Place Avondale, Beaconsfield QC H9W 5L6, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S 1B3

Similar businesses

Corporation Name Office Address Incorporation
Pro-page Translation and Copywriting Inc. 504 Rue Francois, Ile-des-soeurs, Verdun, QC H3E 1E4 1984-09-28
Page Energy Limited 58 Douglas Avenue, Ottawa, ON K1N 1G2 1979-02-21
Page 1 Cartes De Souhaits Inc. 1424 Hymus Boul., Suite 1, Dorval, QC H9P 1J6 1982-05-14
PublicitÉ Page Un Inc. 225 East Beaver Creek Road, Suite 231, Richmond Hill, ON L4B 3P4 1984-12-10
Voyages Harvey Limitee Harvey's Travel Limited 92 Elizabeth Av, St. John's, NL A1A 1W7 1986-07-03
Harvey Distilling Company Inc. 1804 Route 115, Albany, PE C0B 1A0 2019-07-18
Harvey's Upholstering Inc. 5033 Rue Ontario Est, Montreal, QC H1V 1M5 1980-07-14
Voyages Harvey Ltee 55 Duckworth Street, P.o.box 6150, St. John's, NL A1C 5X8 1950-05-11
Laboratoires Optique Extra Inc. 309 Rue Principale, St-victor-de-beauce, QC G0M 2B0 1996-07-03
Derek H. Page Et AssociÉs Inc. 94 St John's Road, Pointe Claire, QC H9S 4Z1 1994-03-23

Improve Information

Please provide details on Pagé & Harvey Optique 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