DESIGN HYDRAULIQUES INC.

Address:
4600 Garand, St-laurent, QC H4R 2A2

DESIGN HYDRAULIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 982733. The registration start date is April 29, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 982733
Business Number 101361699
Corporation Name DESIGN HYDRAULIQUES INC.
Registered Office Address 4600 Garand
St-laurent
QC H4R 2A2
Incorporation Date 1976-04-29
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DENIS GRIERSON 309 LONDON, BEACONSFIELD QC H9W 5Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-04-28 1976-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-05 current 4600 Garand, St-laurent, QC H4R 2A2
Name 1976-04-29 current DESIGN HYDRAULIQUES INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-04-29 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1976-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4600 GARAND
City ST-LAURENT
Province QC
Postal Code H4R 2A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2814641 Canada Inc. 4600 Garand, St. Laurent, QC H4R 2A2 1992-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coslab Cosmetic Industries (1991) Inc. 4500 Garand, St-laurent, QC H4R 2A2 1991-03-20
169004 Canada Inc. 4520 Garand, St-laurent, QC H4R 2A2 1989-07-28
Transport St-pierre Et Miquelon (halifax) Ltée 4720 Rue Garand, St-laurent, QC H4R 2A2 1988-12-20
Centre De Transit Larcas Inc. 4720 Garand, St-laurent, QC H4R 2A2 1979-11-27
177365 Canada Inc. 4450 Garand, St-laurent, QC H4R 2A2 1977-05-25
169405 Canada Inc. 4500 Garand, St-laurent, QC H4R 2A2 1983-02-16
Transport S.p.m. (qc) Ltee 4720 Rue Garand, St-laurent, QC H4R 2A2 1989-03-30
J.s.c. Inc. 4500 Garand Street, St-laurent, QC H4R 2A2 1989-07-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
DENIS GRIERSON 309 LONDON, BEACONSFIELD QC H9W 5Z1, Canada

Entities with the same directors

Name Director Name Director Address
2814641 CANADA INC. DENIS GRIERSON 421 DORIC DRIVE, BEACONSFIELD QC H9W 3X2, Canada
2718006 CANADA INC. DENIS GRIERSON 421 DORIC DRIVE, BEACONSFIELD QC H9W 3X2, Canada
104895 CANADA INC. DENIS GRIERSON 421 DORIC DRIVE, BEACONSFIELD QC H9W 3X2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R2A2
Category design
Category + City design + ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Services Hydrauliques P.g.d. Inc. 595 3e Rue Est, Amos, QC J9T 2B6 1979-04-27
Les Services Hydrauliques Guy Gagnon Inc. 520, Rue Bérubé, Magog, QC J1X 3P6 1984-03-07
Hydrauliques Rive-sud Inc. 104-1601, Rue Coulombe, Sainte-julie, QC J3E 0C2
Les Distributions Hydrauliques C.h.v. Inc. 433 Chemin Larocque, Valleyfield, QC J6T 4C6 1988-04-18
Hydrauliques Rive-sud Inc. 1601, Rue Coulombe,, Local 104, Ste-julie, QC J3E 0C2 1989-12-18
Gagnon Hydrauliques Inc. 12480, Rue April, Suite 105, Montreal, QC H1B 5N5 1982-12-23
Les Entreprises Hydrauliques B. Ltee 1300g Rue Volta, Boucherville, QC J4B 6G6 1979-03-08
Les Services Hydrauliques Nordic Inc. 224 12e Avenue, Saint-eustache, QC J7P 4A9 1984-07-19
Les Marteaux Hydrauliques Desjardins Inc. 14260 Rue Manseau, Saint-augustin, QC J7N 2A6 1985-03-08
Pieces Hydrauliques Pocl Inc. 1775 Rue De Sienne, Laval, QC H7M 3K9 1984-02-02

Improve Information

Please provide details on DESIGN HYDRAULIQUES 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