HYDRO-METER I.N.N.A. INC.
HYDRO-METRE I.N.N.A. INC.

Address: 4383 Rue Belanger Est, Montreal, QC

HYDRO-METER I.N.N.A. INC. (Corporation# 1360591) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 1982.

Corporation Overview

Corporation ID 1360591
Corporation Name HYDRO-METER I.N.N.A. INC.
HYDRO-METRE I.N.N.A. INC.
Registered Office Address 4383 Rue Belanger Est
Montreal
QC
Incorporation Date 1982-09-24
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
H. GILLMAN 5120 13IEME AVENUE, ROSEMONT, MTL QC , Canada
H. GILLMAN 5120, 13IEME AVENUE, ROSEMONT, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-09-23 1982-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-09-24 current 4383 Rue Belanger Est, Montreal, QC
Name 1982-09-24 current HYDRO-METER I.N.N.A. INC.
Name 1982-09-24 current HYDRO-METRE I.N.N.A. INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-01-05 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-09-24 1985-01-05 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-09-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4383 RUE BELANGER EST
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12570912 Canada Inc. 42 Rue Des Veterans, Montreal, QC J4B 2V4 2020-12-15
12570327 Canada Inc. 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 2020-12-14
Leighsoft Inc. 8-4235 Rosemont, Montreal, QC H1T 2C6 2020-12-13
12565871 Canada Inc. 356 Rue Paul-pau, Montreal, QC H1L 4K7 2020-12-12
All Voices International Canada Inc. 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 2020-12-11
12560275 Canada Inc. Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 2020-12-10
12561395 Canada Inc. 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 2020-12-10
12561433 Canada Inc. 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 2020-12-10
Karpman Holding Inc. 3545 Grey Avenue, Montreal, QC H4A 3N5 2020-12-09
Find all corporations in MONTREAL

Corporation Directors

Name Address
H. GILLMAN 5120 13IEME AVENUE, ROSEMONT, MTL QC , Canada
H. GILLMAN 5120, 13IEME AVENUE, ROSEMONT, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Chaudiere Hydro Inc. 2711, Hunt Club Road, Ottawa, ON K1G 5Z9 2012-06-18
Fabrication De Jardins Hydro-pro Inc. 792, Rue Chicoine, Apt 103, Vaudreuil-dorion, QC J7V 8S9 2002-06-19
Ghe Hydro-electricitГ© Inc. 650 32nd Avenue, Suite 400, Lachine, QC H8T 3K5 1991-06-07
Hydro Spa Ltee Route Trans-canadienne, Sortie 123 Cte St-hyacinth, La Presentation, QC 1978-11-16
Rer Hydro LtГ©e 7170, Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2008-08-21
Hydro Times Inc. 1533 CurГ© Labelle, Laval, QC H7V 2W4 2016-01-18
Chaudiere Hydro North Inc. 2711, Hunt Club Road, Ottawa, ON K1G 5Z9 2015-11-04
Hydro-cable & Utility Ltd. 2735 Rue Lemoyne, Sherbrooke, QC J1K 1S6 1982-01-28
La Societe Berne Hydro-mecanique Limitee 468 Boul. Roland Therrien, Longueuil, QC 1972-09-22
Innavik Hydro Inc. 1225 Saint-charles Street West, 10th Floor, Longueuil, QC J4K 0B9 2018-10-11

Improve Information

Please comment or provide details below to improve the information on HYDRO-METER I.N.N.A. 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.