ECO-RECHERCHES INC.
ECO-RESEARCH INC.

Address: 121 Hymus Boulevard, Pointe Claire, QC H9R 1E6

ECO-RECHERCHES INC. (Corporation# 1050583) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 1980.

Corporation Overview

Corporation ID 1050583
Corporation Name ECO-RECHERCHES INC.
ECO-RESEARCH INC.
Registered Office Address 121 Hymus Boulevard
Pointe Claire
QC H9R 1E6
Incorporation Date 1980-12-09
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD VANCE WARD 4 ST. CHARLES ROAD, BEACONSFIELD QC H9W 2W9, Canada
JACQUES ARCHAMBAULT 459 FRECHETTE, MONT ST-HILAIRE QC J3H 2T1, Canada
GORDON L ROSE 25 EASTLEA CRECENT, AGINCOURT ON M1T 3A5, Canada
ANDRE DUMOUCHEL 2360 DE LORETTE, LAVAL QC H7E 4R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-09 current 121 Hymus Boulevard, Pointe Claire, QC H9R 1E6
Name 1980-12-09 current ECO-RECHERCHES INC.
Name 1980-12-09 current ECO-RESEARCH INC.
Status 1984-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-12-09 1984-01-01 Active / Actif

Activities

Date Activity Details
1980-12-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 121 HYMUS BOULEVARD
City POINTE CLAIRE
Province QC
Postal Code H9R 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3466621 Canada Inc. 121 Hymus Boulevard, Pointe Claire, QC H9R 1E6 1998-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technitrol Eco Inc. 121 Blvd. Hymus, Pointe Claire, QC H9R 1E6 1970-12-31
Canada Gunite Ltd./ltee 125 Hymus Blvd, Pointe Claire, QC H9R 1E6 1943-06-10
Bodycote Technitrol Inc. 121 Hymus Blvd, Pte-claire, QC H9R 1E6
Eco-research (canada) Inc. 121 Blvd. Hymus, Pointe-claire, QC H9R 1E6 1983-11-30
159395 Canada Inc. 121 Blvd. Hymus, Pointe Claire, QC H9R 1E6 1980-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
RICHARD VANCE WARD 4 ST. CHARLES ROAD, BEACONSFIELD QC H9W 2W9, Canada
JACQUES ARCHAMBAULT 459 FRECHETTE, MONT ST-HILAIRE QC J3H 2T1, Canada
GORDON L ROSE 25 EASTLEA CRECENT, AGINCOURT ON M1T 3A5, Canada
ANDRE DUMOUCHEL 2360 DE LORETTE, LAVAL QC H7E 4R4, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R1E6

Similar businesses

Corporation Name Office Address Incorporation
Recherches B.r. Pak Inc. 555 Les Erables, Laval Sur Le Lac, QC H7R 1B3 1986-02-13
S.d.b. Research Ltd. 6 Rue Bernatchez, Montmagny, QC G5V 1H2 1974-01-24
Recherches Idm Inc. 1667 Des Eaux Paisibles, L'orignal, ON K0B 1K0 1983-08-31
Recherches Parallax Research Inc. 2375 County Rd 10, St-eugene, ON K0B 1P0 1995-07-25
Les Recherches R.a.n.k.i.n. Research Corp. 9280 L'acadie, Montreal, QC H4N 3C5 1995-12-07
E.a.s. Research Associates Inc. 3495 Ave. Du MusÉe, Apt. 302, Montreal, QC H3G 2C8 1996-01-17
Ipm Strategic Research Inc. 465 Av. Mount-stephen, Westmount, QC H3Y 2X8 2016-04-28
Recherches Cliniques Jpl Inc. 10860 Rang De La FresniГЁre, Mirabel, QC J7N 2R9 2005-12-22
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
Institut De Recherches Northland Research Institute 134 Woodbend Cres., Waterloo, ON N2T 1G9 1984-03-29

Improve Information

Please comment or provide details below to improve the information on ECO-RECHERCHES INC..

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.