CORPORATION HUMAGO INC

Address:
3204, Grande-allée, Bureau 2, Longueuil, QC J4T 2S5

CORPORATION HUMAGO INC is a business entity registered at Corporations Canada, with entity identifier is 9977830. The registration start date is November 9, 2016. The current status is Active.

Corporation Overview

Corporation ID 9977830
Business Number 742602923
Corporation Name CORPORATION HUMAGO INC
HUMAGO CORPORATION INC
Registered Office Address 3204, Grande-allée
Bureau 2
Longueuil
QC J4T 2S5
Incorporation Date 2016-11-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marie-Claude Guerrin 36 Place Berlioz, Candiac QC J5R 3Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-25 current 3204, Grande-allée, Bureau 2, Longueuil, QC J4T 2S5
Address 2016-11-09 2017-10-25 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8
Name 2017-10-25 current CORPORATION HUMAGO INC
Name 2017-10-25 current HUMAGO CORPORATION INC
Name 2016-11-09 2017-10-25 Binefit Canada Corporation
Name 2016-11-09 2017-10-25 Corporation Binefit Canada
Status 2016-11-09 current Active / Actif

Activities

Date Activity Details
2017-10-25 Amendment / Modification Name Changed.
Section: 178
2016-11-09 Incorporation / Constitution en société

Office Location

Address 3204, Grande-Allée
City Longueuil
Province QC
Postal Code J4T 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Binefit Canada Foundation 3204, Grande-allée, Bureau 2, Longueuil, QC J4T 2S5 2012-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
9073027 Canada Inc. 3230 Grande Allée, Longueuil, QC J4T 2S5 2014-11-04
7704615 Canada Inc. 3256 Grande Allée, St-hubert, QC J4T 2S5 2010-11-18
Parr Advisory Inc. 3230 Grande Allée, Longueuil, QC J4T 2S5 2019-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
Marie-Claude Guerrin 36 Place Berlioz, Candiac QC J5R 3Z4, Canada

Entities with the same directors

Name Director Name Director Address
BINEFIT CANADA FOUNDATION Marie-Claude Guerrin 36 Place Berlioz, Candiac QC J5R 3Z4, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4T 2S5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Ehv Financial Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-24
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16

Improve Information

Please provide details on CORPORATION HUMAGO 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