GAGNON HYDRAULIQUES INC. (Corporation# 1415379) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1982.
Corporation ID | 1415379 |
Business Number | 101916682 |
Corporation Name | GAGNON HYDRAULIQUES INC. |
Registered Office Address |
12480, Rue April, Suite 105 Montreal QC H1B 5N5 |
Incorporation Date | 1982-12-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
BRIGITTE DOIRON | 2580, RUE DE LA CHOUETTE, STE-ROSE, LAVAL QC H7L 6G1, Canada |
DANIEL GAGNON | 2580, RUE DE LA CHOUETTE, STE-ROSE, LAVAL QC H7L 6G1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-12-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-12-22 | 1982-12-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-12-30 | current | 12480, Rue April, Suite 105, Montreal, QC H1B 5N5 |
Address | 1983-04-05 | 2011-12-30 | 3930 Ste-catherine Est, Montreal, QC H1W 2G6 |
Name | 1983-04-05 | current | GAGNON HYDRAULIQUES INC. |
Name | 1982-12-23 | 1983-04-05 | 119846 CANADA INC. |
Status | 1988-08-18 | current | Active / Actif |
Status | 1988-04-04 | 1988-08-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2020-01-28 | Amendment / Modification | Section: 178 |
2007-10-04 | Amendment / Modification | |
1982-12-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-11-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Midcorp Canada Inc. | 12480 Rue April, Suite 100, MontrГ©al, QC H1B 5N5 | 2020-08-11 |
10628760 Canada Inc. | 12480, April Street, Suite 108, Pointe-aux-trembles, QC H1B 5N5 | 2018-02-12 |
10628930 Canada Inc. | 12480, April Street, Suite 109, Pointe-aux-trembles, QC H1B 5N5 | 2018-02-12 |
Furnishing La Mode Inc. | 12282 April, Montreal, QC H1B 5N5 | 2009-02-02 |
3692701 Canada Inc. | 12480 Rue April, MontrÉal, QC H1B 5N5 | 1999-12-09 |
2722941 Canada Inc. | 12210 April, Montreal, QC H1B 5N5 | 1991-06-07 |
Tecnickrome AÉronautique Inc. | 12264 April, Montreal, QC H1B 5N5 | 1986-09-25 |
A.g.m. Cutting Dies Inc. | 12316 Rue April, Pointe-aux-trembles, QC H1B 5N5 | 1981-03-09 |
Les Industries De Lavage Dentex Inc. | 12480 Rue April, Montreal, QC H1B 5N5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Andre R. Vaillancourt Ltee | 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 | 1997-04-02 |
4501993 Canada Inc. | 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 | 2008-12-11 |
11129376 Canada Inc. | 11155, Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 | 2018-12-04 |
Thedan Holdings Inc. | 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 | 2006-12-07 |
Bitumar (hamilton) Inc. | 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 | 2002-12-12 |
Placements Marc Theriault Inc. | 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 | 2006-12-07 |
Les Placements Bitumar Inc. | 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 | 1981-01-22 |
Bitumar Inc. | 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 | |
Klockner-pentaplast of Canada, Inc. | 12420 Metropolitaine Est, Montreal, QC H1B 0B6 | |
Placement Philanthropique Inc. | 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 | 1987-07-14 |
Find all corporations in postal code H1B |
Name | Address |
---|---|
BRIGITTE DOIRON | 2580, RUE DE LA CHOUETTE, STE-ROSE, LAVAL QC H7L 6G1, Canada |
DANIEL GAGNON | 2580, RUE DE LA CHOUETTE, STE-ROSE, LAVAL QC H7L 6G1, Canada |
City | MONTREAL |
Post Code | H1B 5N5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services Hydrauliques Guy Gagnon Inc. | 520, Rue BГ©rubГ©, Magog, QC J1X 3P6 | 1984-03-07 |
Montee Gagnon Auto Body Inc. | 3965 Montee Gagnon, St-louis De Terrebonne, QC J0N 1N0 | 1982-03-30 |
Gagnon Asphalt Ltd. | 290 Jean Rioux, Trois-pistoles, QC | 1967-03-06 |
J.r. Gagnon Underwritting Ltd. | 455 Chemin Des Jauvelles, Piedmont, QC J0R 1R3 | 1996-06-14 |
D.w. Gagnon Investments Inc. | 1630 Salvador, Brossard, QC J4X 1V2 | 1991-02-01 |
Mdg Gagnon Enterprise Management Inc. | 2870 Place Des Merles, App 12, Mascouche, QC J7K 3Z6 | 2008-08-20 |
Gagnon Alarm Systems Enterprises Inc. | 384 Principale, Buckingham, ON J8L 2G7 | 1990-07-26 |
Gagnon Compressors Inc. | 11535 4e Avenue, Montreal, QC H1E 2Y4 | 1979-11-08 |
Gagnon Collection Agency Ltd. | 6951 Boul. St-laurent, Montreal, QC H2S 3E1 | 1958-06-13 |
J.m. Gagnon Trucking Inc. | 294 Copenhagen Rd, Shuniah, ON P7A 0G1 | 1994-05-24 |
Please comment or provide details below to improve the information on GAGNON HYDRAULIQUES 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.