OPERATION BREAK-OUT INC.

Address:
42 Jeanne D'arc, Hull, QC J8Y 2H2

OPERATION BREAK-OUT INC. is a business entity registered at Corporations Canada, with entity identifier is 862541. The registration start date is May 25, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 862541
Corporation Name OPERATION BREAK-OUT INC.
OPERATION JE M'EN SORS INC.
Registered Office Address 42 Jeanne D'arc
Hull
QC J8Y 2H2
Incorporation Date 1979-05-25
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
ALAIN FRASER NoAddressLine, HAWKESBURRY ON , Canada
REJEAN TARDIF 34 RUE PELLETIER, HULL QC J8Z 1C5, Canada
GILLES ROCHON 42 RUE KINCKEY, HULL QC , Canada
GASTON ST-JEAN 42 ST-ONGE, HULL QC J8Y 5T8, Canada
MICHEL BLAIS 456 CHEMIN FREEMAN, HULL QC J8Z 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-05-24 1979-05-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-05-25 current 42 Jeanne D'arc, Hull, QC J8Y 2H2
Name 1979-05-25 current OPERATION BREAK-OUT INC.
Name 1979-05-25 current OPERATION JE M'EN SORS INC.
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2004-12-16 Active / Actif
Status 1979-05-25 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1979-05-25 Incorporation / Constitution en société

Office Location

Address 42 JEANNE D'ARC
City HULL
Province QC
Postal Code J8Y 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Expertises Immobilieres Valutec Inc. 16 Jeanne D'arc, Hull, QC J8Y 2H2 1992-05-21
168709 Canada Inc. 14 Jeanne D'arc, Hull, QC J8Y 2H2 1989-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
ALAIN FRASER NoAddressLine, HAWKESBURRY ON , Canada
REJEAN TARDIF 34 RUE PELLETIER, HULL QC J8Z 1C5, Canada
GILLES ROCHON 42 RUE KINCKEY, HULL QC , Canada
GASTON ST-JEAN 42 ST-ONGE, HULL QC J8Y 5T8, Canada
MICHEL BLAIS 456 CHEMIN FREEMAN, HULL QC J8Z 2B6, Canada

Entities with the same directors

Name Director Name Director Address
L'ATELIER DU VERRE DE L'OUTAOUAIS INC. ALAIN FRASER 20 RUE COUSINEAU, HULL QC , Canada
3016374 CANADA INC. GILLES ROCHON 224 P. LABINE, GATINEAU QC J8R 1C9, Canada
3820785 CANADA INC. GILLES ROCHON 388 MARÉCHAL, LONGUEUIL QC J4L 2C3, Canada
3867579 CANADA INC. GILLES ROCHON 7090 RUE THERRIEN, SAINT-HUBERT QC J3Z 1H3, Canada
REMBOURRAGE DE MEUBLES ST-ANTOINE LTEE GILLES ROCHON 2909 GODARD, STE-SOPHIE QC J0R 1S0, Canada
LOGICIELS LACROIX & ROCHON INC. GILLES ROCHON 22 RUE LORD, REPENTIGNY QC J6A 6C9, Canada
GESTION ROCHON & MAILHOT INC. GILLES ROCHON 22 RUE LORD, REPENTIGNY QC J6A 6C9, Canada
POINTE-CLAIRE STEEL INC./DISTRIBUTION ACIER POINTE-CLAIRE INC. Michel Blais 408 Wentworth Street North, Hamilton ON L8L 5W3, Canada
GESTION MICHEL BLAIS (MTL) INC. MICHEL BLAIS 605, RUE DU MUSCADET, ROSEMÈRE QC J7A 4W8, Canada
SYSTEMES ELECTRONIQUES MARCO LIMITEE MICHEL BLAIS 10, RUE LEGAULT, 11E BIZARD QC H9E 1E9, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y2H2

Similar businesses

Corporation Name Office Address Incorporation
OpÉration FiertÉ 205 Champagne Druve, Unit 1, Downsview, ON M3J 2C6 1985-10-02
Operation Come Home 150, Gloucester Street, Ottawa, ON K2P 0A6 1991-01-30
Operation Come Home 150 Gloucester Street, Ottawa, ON K2P 0A6
Operation Hope 245 Victoria Avenue, Suite 300, Westmount, QC H3Z 2M6 2016-12-22
Operation Secours Inc. 2550 Thimens Blvd, Suite 103, St-laurent, QC H4R 2L3 1996-07-03
OpÉration Faucon Inc. 410 St-nicolas, Bureau 540, MontrÉal, QC H2Y 2P5 2002-03-12
Consultants En Operation Go Global Inc. 2855a St-charles, Suite 201, Montreal, QC H3K 3J3 1995-04-13
Operation Lifesaver Canada 99 Bank Street, Suite 901, Ottawa, ON K1P 6B9 2013-10-01
Janesse C.e. Operation Ltd. 500 Lakeshore Road, Beaconsfield, QC H9W 4J7 1980-11-06
Operation Lullaby Relief Initiative 2526 Taylor Cove Northwest, Edmonton, AB T6R 3M4 2020-08-24

Improve Information

Please provide details on OPERATION BREAK-OUT 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