FRANCIS-HUGHES GP INC.
FRANCIS-HUGHES COMMANDITÉ INC.

Address: 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7

FRANCIS-HUGHES GP INC. (Corporation# 11990225) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 3, 2020.

Corporation Overview

Corporation ID 11990225
Business Number 739078871
Corporation Name FRANCIS-HUGHES GP INC.
FRANCIS-HUGHES COMMANDITÉ INC.
Registered Office Address 500-16766 Route Transcanadienne
Kirkland
QC H9H 4M7
Incorporation Date 2020-04-03
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Paolo Broccolini 20656 Ch. Lakeshore, Baie-dUrfe QC H9X 1R5, Canada
Joseph Broccolini 20700 Rue Gay Cedars, Baie-dUrfe QC H9X 2T4, Canada
John Broccolini 1 Avenue Elmwood, Senneville QC H9X 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-04-03 current 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7
Name 2020-05-04 current FRANCIS-HUGHES GP INC.
Name 2020-05-04 current FRANCIS-HUGHES COMMANDITÉ INC.
Name 2020-04-03 2020-05-04 FRANCIS-HUGHES GP INC.
Status 2020-04-03 current Active / Actif

Activities

Date Activity Details
2020-05-04 Amendment / Modification Name Changed.
Section: 178
2020-04-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 500-16766 Route Transcanadienne
City Kirkland
Province QC
Postal Code H9H 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yow1 Limited Partnership Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2018-05-30
Yow1 Co-invest Limited Partnership Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2018-05-30
Garrard Coinvest Limited Partnership Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2019-07-03
Garrard Limited Partnership Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2019-07-03
Roger Stevens Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2019-08-15
Roger Stevens Coinvest Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2019-08-15
Eva Road Coinvest Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2019-10-18
Eva Road Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2019-10-18
Dickenson Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2020-02-04
Dickenson Coinvest Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2020-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Broccolini General Partner No. 6 Inc. 500-16766 Rte Transcanadienne, Kirkland, QC H9H 4M7 2020-07-16
Garrard Development Inc. 16766 Route Transcanadienne, Suite 500, Kirkland, QC H9H 4M7 2019-09-11
11597531 Canada Inc. 500-16766, Route Transcanadienne, Kirkland, QC H9H 4M7 2019-08-29
Le Cercle Beacon Inc. 400-16766, Route Transcanadienne, Kirkland, QC H9H 4M7 2016-05-31
Respect Campaign 16700 Transcanada Highway, Kirkland, QC H9H 4M7 2015-08-31
Seqirus Canada Inc. 16766 Transcanada, Suite 504, Kirkland, QC H9H 4M7 2015-07-13
9316728 Canada Inc. 500-16766 Transcanada Rd, Kirkland, QC H9H 4M7 2015-06-02
Broccolini General Partner No. 3 Inc. 16766 Rte Transcanadienne, Suite 500, Kirkland, QC H9H 4M7 2015-03-03
8450676 Canada Inc. 16700 Aut. FГ©lix-leclerc, Kirkland, QC H9H 4M7 2013-03-01
8421161 Canada Inc. 16800 Route Trans-canada, Kirkland, QC H9H 4M7 2013-01-31
Find all corporations in postal code H9H 4M7

Corporation Directors

Name Address
Paolo Broccolini 20656 Ch. Lakeshore, Baie-dUrfe QC H9X 1R5, Canada
Joseph Broccolini 20700 Rue Gay Cedars, Baie-dUrfe QC H9X 2T4, Canada
John Broccolini 1 Avenue Elmwood, Senneville QC H9X 1T5, Canada

Competitor

Search similar business entities

City Kirkland
Post Code H9H 4M7

Similar businesses

Corporation Name Office Address Incorporation
Francis-hughes Coinvest Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2020-04-03
Qsd Inc. 1993 Francis-hughes Avenue, Laval, QC H7S 2G2 2005-02-23
Г‰chafaudage Plus (quГ©bec) Inc. 3000 Francis-hughes, Laval, QC H7L 3J5 2011-02-16
Kone Inc. 2190 Francis Hughes, Laval, QC 1936-04-02
Pro Action Transport Inc. Francis Hughes, Laval, QC H7S 2G2 2017-01-25
164511 Canada Inc. 2305 Francis Hughes Ave., Laval, QC H7S 1N5 1988-12-29
Bmp Distribution Canada Inc. 3225 Av. Francis-hughes, 400, Laval, QC H7L 5A5 2020-04-21
Alimentation Bio-bon Inc. 2023 Francis Hughes, Laval, QC H7S 2G2 1997-12-17
3398382 Canada Inc. 2037 Francis-hughes, Laval, QC H7S 2G2 1997-08-05
3398391 Canada Inc. 2037 Francis-hughes, Laval, QC H7S 2G2 1997-08-05

Improve Information

Please comment or provide details below to improve the information on FRANCIS-HUGHES GP 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.