SOCIETE-CONSEIL FOSTER HIGGINS INC.

Address:
800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3

SOCIETE-CONSEIL FOSTER HIGGINS INC. is a business entity registered at Corporations Canada, with entity identifier is 84280. The registration start date is November 23, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 84280
Business Number 102646155
Corporation Name SOCIETE-CONSEIL FOSTER HIGGINS INC.
FOSTER HIGGINS CONSULTING INC.
Registered Office Address 800 Place Victoria
Suite 2624
Montreal
QC H4Z 1C3
Incorporation Date 1979-11-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
F. BELVEDERE 276 VISTA, POINTE CLAIRE QC H9R 5R8, Canada
R. DUHAIME 8480 ST-CHARLES, APP. 5A, BROSSARD QC J4X 2A5, Canada
G. JOBIN 4099 TAPESTRY TRAIL, MISSISSAUGA ON L4W 4E3, Canada
M. BAKER 427 PLACE BANTING, ST-BRUNO QC J3V 5X1, Canada
R. VANASSE 150 BERLIOZ RIVER, VERDUN QC H3E 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-22 1979-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-23 current 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3
Name 1991-09-17 current SOCIETE-CONSEIL FOSTER HIGGINS INC.
Name 1991-09-17 current FOSTER HIGGINS CONSULTING INC.
Name 1979-11-23 1991-09-17 J & HWF INC.
Status 1997-09-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-08-05 1997-09-10 Active / Actif
Status 1993-03-01 1993-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1979-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exinvest Inc. 800 Victoria Square, Suite 4520 P.o. Box 124, Montreal, QC H4Z 1C3 1995-08-01
127883 Canada Inc. 800 Place Victoria, Bur 4500, Montreal, QC H4Z 1C3 1983-11-02
Canagex Associates Inc. 800 Tour De La Bourse, Bur 4500 C P 121, Montreal, QC H4Z 1C3

Corporation Directors

Name Address
F. BELVEDERE 276 VISTA, POINTE CLAIRE QC H9R 5R8, Canada
R. DUHAIME 8480 ST-CHARLES, APP. 5A, BROSSARD QC J4X 2A5, Canada
G. JOBIN 4099 TAPESTRY TRAIL, MISSISSAUGA ON L4W 4E3, Canada
M. BAKER 427 PLACE BANTING, ST-BRUNO QC J3V 5X1, Canada
R. VANASSE 150 BERLIOZ RIVER, VERDUN QC H3E 1K3, Canada

Entities with the same directors

Name Director Name Director Address
132537 CANADA LTEE G. JOBIN 542 RUE BEAUCLERK, MONTREAL QC H1N 3J3, Canada
108774 CANADA LTEE G. JOBIN 5 PARC LAROCHELLE, LORETTEVILLE QC G2A 1L7, Canada
AQUA DANSE G.J. MONTREAL INC. G. JOBIN 1729 FRANCOIS-XAVIER GARNEAU, CHOMEDEY, LAVAL QC H7S 1L3, Canada
MJP SOFTWARE SERVICES INC. G. JOBIN 4741 DUGAS STREET, PIERREFONDS QC H9J 2B6, Canada
SECURITE COUGAR INC. G. JOBIN 5 PARC LAROCHELLE, LORETTEVILLE QC G2A 1L7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1C3

Similar businesses

Corporation Name Office Address Incorporation
Johnson & Higgins Ltee 40 King Street West, 17th Floor P.o. Box1010, Toronto, ON M5H 3Y2
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Les Entreprises Bihary & Higgins, Inc. 896 Monte De Liesse, Suite 9, Dorval, QC H4T 1N8 1989-11-30
Johnson & Higgins (ont.) Inc. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4
Foster Logistic Management Inc. 470 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1995-09-05
Foster Arabian Horses Inc. 1 Chemin Quilliams, Bolton-ouest, QC J0E 2T0 1983-07-27
Services Sanitaires Foster Ltee 28 Rue Foster, Forestville, QC G0T 1E0 1979-08-29
Michael J. Mccormick & Associates Ltd. R.r. # 2 Foster, Foster, QC J0E 1R0 1973-02-15
Betonpompe Foster Ltee 11 Rue Allard, Foster, QC J0E 1R0 1985-12-31
Marche Alimentaire Beaudry Inc. 160 Foster, Foster, QC J0E 1R0 1980-05-12

Improve Information

Please provide details on SOCIETE-CONSEIL FOSTER HIGGINS 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