SALLE DE RECEPTION HERTEL INC. (Corporation# 1115324) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 1981.
Corporation ID | 1115324 |
Corporation Name | SALLE DE RECEPTION HERTEL INC. |
Registered Office Address |
1100 Rue Des Chevaliers Beloeil QC J3G 2C9 |
Incorporation Date | 1981-03-30 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
ANDRE RACICOT | 221 DES MOUETTES, BELOEIL QC J3G 5A2, Canada |
RICHARD MARTIN | 238 DES MOUETTES, BELOIEL QC J3G 5A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-03-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-03-29 | 1981-03-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-03-30 | current | 1100 Rue Des Chevaliers, Beloeil, QC J3G 2C9 |
Name | 1981-03-30 | current | SALLE DE RECEPTION HERTEL INC. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1983-07-01 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-03-30 | 1983-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1981-03-30 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3341674 Canada Inc. | 2055 Des Grands Coteaux, St-mathieu De Beloeil, QC J3G 2C9 | 1997-01-30 |
Les Investissements Historia Inc. | 5050 Chemin Des Grands Coteaux, Saint-mathieu-de-beloeil, QC J3G 2C9 | 1996-03-26 |
Giga. Com Inc. | 320 L'heureux Sud, Beloeil, QC J3G 2C9 | 1994-12-07 |
Plomberie Alain Hamel Inc. | 2550 Chemin Des Grands-coteaux, St-mathieu-de-beloeil, QC J3G 2C9 | 1994-04-05 |
Migair Aeronautique Inc. | 1234 Ruisseau Sud, St-mathieu De Beloeil, QC J3G 2C9 | 1993-11-29 |
Les Equipements Damic Inc. | 3001 B Bernard Pilon, St-mathieu De Beloeil, QC J3G 2C9 | 1992-08-28 |
Placements St-mathieu Inc. | 5050 Des Grands Coteaux, St-mathieu-de-beloeil, QC J3G 2C9 | 1991-10-22 |
175627 Canada Inc. | 1055 Des Grands Coteaux, St-mathieu De Beloeil, QC J3G 2C9 | 1990-11-02 |
Komax Productions Inc. | 265 Montee Prevert, Beloeil, QC J3G 2C9 | 1989-09-20 |
167024 Canada Inc. | 159 Le Brasier, Beloeil, QC J3G 2C9 | 1989-08-30 |
Find all corporations in postal code J3G2C9 |
Name | Address |
---|---|
ANDRE RACICOT | 221 DES MOUETTES, BELOEIL QC J3G 5A2, Canada |
RICHARD MARTIN | 238 DES MOUETTES, BELOIEL QC J3G 5A8, Canada |
City | BELOEIL |
Post Code | J3G2C9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Salle De Reception Dionysia Inc. | 640 Jarry Street West, Montreal, QC H3N 1G2 | 1990-02-27 |
La Maison Du Crabe St-hubert Restaurant & Salle De Reception Inc. | 5556 Grande Allee Boul., St-hubert, QC J3Y 1A8 | 1981-04-09 |
Salle De Reception Dore Inc. | 9225 St-michel, Montreal, QC | 1981-04-09 |
Salle De Reception "le Rizz" Inc. | 6600 Est Rue Jarry, St-leonard, QC H1P 1W3 | 1984-10-22 |
Salle De RÉception Armina Inc. | 1003 C, Boul CurÉ-labelle, Laval, QC H7V 2V6 | 2004-03-25 |
Restaurant & Reception Mille Fleurs Inc. | 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 | 1981-03-23 |
Les Investissements Hertel Inc. | 340 Rue Hertel, Beloeil, QC J3G 3N4 | 1979-01-16 |
Jouets Kangourou La Salle Inc. | 7986 Champlain Blvd., La Salle, QC H8P 1B3 | 1982-09-23 |
Academie De Musique De La Salle Inc. | 7685 Edouard, Lasalle, QC H8P 1T7 | 1985-04-09 |
Romullus La Salle & Sons Building Materials Ltd. | 308, Chemin De Dunraven, ГЋle Du Grand-calumet, QC J0X 1J0 | 1979-02-21 |
Please comment or provide details below to improve the information on SALLE DE RECEPTION HERTEL INC..
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.