Houle Chevrier Engineering Ltd.
Houle Chevrier Engineering Ltd.

Address: 32 Steacie Drive, Kanata, ON K2K 2A9

Houle Chevrier Engineering Ltd. (Corporation# 10444995) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10444995
Business Number 139703524
Corporation Name Houle Chevrier Engineering Ltd.
Houle Chevrier Engineering Ltd.
Registered Office Address 32 Steacie Drive
Kanata
ON K2K 2A9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Shaun Pelkey 39 SHINING STAR CIRCLE, STITSVILLE ON K2S 0H4, Canada
Corey Keats 125 EGLINTON STREET, FREDERICTON NB E3B 2V9, Canada
Marc Laforge 15 DU REPOS ROAD, LSD DE DRUMMOND NB E3Y 1X2, Canada
Andrew Demerchant 61 LOMBARDI LANE, FREDERICTON NB E3A 1N8, Canada
Serge Bourque 180 MOJAVE CRESCENT, STITSVILLE ON K2S 0H4, Canada
Benjamin McGuigan 67 WOODRUSH LANE, WAASIS NB E3B 0L1, Canada
David Purdue 104 MCCAIN DRIVE, WAASIS NB E3B 9T3, Canada
Brent Wiebe 6530 TIMAGAMI COURT, MANOTICK ON K4M 1B3, Canada
Jean Boudreau 10 LINT DRIVE, MCLEOD HILL NB E3G 5Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-10-12 current 32 Steacie Drive, Kanata, ON K2K 2A9
Name 2017-10-12 current Houle Chevrier Engineering Ltd.
Name 2017-10-12 current Houle Chevrier Engineering Ltd.
Status 2017-11-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2017-10-12 2017-11-01 Active / Actif

Activities

Date Activity Details
2017-10-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 32 Steacie Drive
City Kanata
Province ON
Postal Code K2K 2A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bluwave Inc. Suite 102, 62 Steacie Drive, Ottawa, ON K2K 2A9 2017-10-31
Tallysman Wireless Inc. 36 Steacie Drive, Ottawa, ON K2K 2A9 2009-08-04
Empress Effects Inc. 105 - 62 Steacie Dr, Kanata, ON K2K 2A9 2007-04-27
The Portia Learning Centre Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 2006-06-28
Optoworks Inc. 62 Steacie Drive, Kanata, ON K2K 2A9 2002-10-21
Pwm Technology Consulting Inc. 50 Steacie Drive, Kanata, ON K2K 2A9 2002-02-12
Edunet 36 Steacie Dr, Kanata, ON K2K 2A9 1999-08-27
3391744 Canada Ltd. 48 Steacie Drive, Kanata, ON K2K 2A9 1997-07-17
Communications and Information Technology Ontario 36 Steacie Drive, Kanata, ON K2K 2A9 1997-07-02
Fabrication De Microsystemes De Controle Inc. 48 Steacie Dr, Kanata, ON K2K 2A9 1987-10-20
Find all corporations in postal code K2K 2A9

Corporation Directors

Name Address
Shaun Pelkey 39 SHINING STAR CIRCLE, STITSVILLE ON K2S 0H4, Canada
Corey Keats 125 EGLINTON STREET, FREDERICTON NB E3B 2V9, Canada
Marc Laforge 15 DU REPOS ROAD, LSD DE DRUMMOND NB E3Y 1X2, Canada
Andrew Demerchant 61 LOMBARDI LANE, FREDERICTON NB E3A 1N8, Canada
Serge Bourque 180 MOJAVE CRESCENT, STITSVILLE ON K2S 0H4, Canada
Benjamin McGuigan 67 WOODRUSH LANE, WAASIS NB E3B 0L1, Canada
David Purdue 104 MCCAIN DRIVE, WAASIS NB E3B 9T3, Canada
Brent Wiebe 6530 TIMAGAMI COURT, MANOTICK ON K4M 1B3, Canada
Jean Boudreau 10 LINT DRIVE, MCLEOD HILL NB E3G 5Y8, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 2A9
Category engineering
Category + City engineering + Kanata

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Chevrier Ltee 802-1480 Riverside Drive, Ottawa, ON K1G 5H2 1979-11-23
Les Gestions J.l. Houle Ltee 650 Rang Des 25, St-bruno, QC J3V 4P6 1977-09-28
Houle Patent Agency Inc. 10 De Talcy Street, Blainville, QC J7B 6B8 2014-02-25
Jet De Sable Houle LimitГ©e 10645 Boul Henri-bourassa Est, Montreal, QC H1C 1G7
Jet De Sable Houle Limitee 10645 Henri Bourassa Est, Montreal, QC H1C 1G7 1977-09-28
Les Entreprises Houle Et Houle Inc. 11525, 5e Avenue, Montreal, QC H1E 1P9 1979-10-10
Chevrier Skins Village Ltd. 6700 Cote Des Neiges, Montreal, QC 1974-09-24
Gestion Juridique Yvan Houle Inc. 900-1000, Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 5H4 2014-11-24
Alain Houle & Associates Management Inc. 4542 Oxford, Montreal, QC H4A 2Y8 1988-02-10
Voyages Gilles Houle Inc. 11601 Boulevard St. Collette, Montreal, QC 1980-03-20

Improve Information

Please comment or provide details below to improve the information on Houle Chevrier Engineering Ltd..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.