HIPPO BRUNCH INC.

Address: 4300 Place Des Cageux, Apt 505, Chomedey, Laval, QC H7W 4Z3

HIPPO BRUNCH INC. (Corporation# 1550969) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 24, 1983.

Corporation Overview

Corporation ID 1550969
Corporation Name HIPPO BRUNCH INC.
Registered Office Address 4300 Place Des Cageux, Apt 505
Chomedey, Laval
QC H7W 4Z3
Incorporation Date 1983-08-24
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
P. LEFEBVRE 4300 PLACE DES CAGEUX, APT. 505, CHOMEDEY, LAVAL QC H7W 4Z3, Canada
B. LEFEBVRE 4300 PLACE DES CAGEUX, APT. 505, CHOMEDEY, LAVAL QC H7W 4Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-08-23 1983-08-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-08-24 current 4300 Place Des Cageux, Apt 505, Chomedey, Laval, QC H7W 4Z3
Name 1983-08-29 current HIPPO BRUNCH INC.
Name 1983-08-24 1983-08-29 HYPPO BRUNCH INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-08-24 1985-12-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-08-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4300 PLACE DES CAGEUX, APT 505
City CHOMEDEY, LAVAL
Province QC
Postal Code H7W 4Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Investissements Andre Lepine Limitee 4300 Place Des Cageux, App 605, Chomedey, Laval, QC H7W 4Z3 1978-03-31
Michel Kingsley Informatique Inc. 4300 Place Des Cageux, Apt. 102, Laval, QC H7W 4Z3 1980-11-06
Les Agences De Courtage Roger Barriere Ltee 4300 Place Des Cageux, Suite 702, Chomedey, Laval, QC H7W 4Z3 1983-05-24
142348 Canada Inc. 4300 Place Des Cageux, Apt 1207, Chomedey, Laval, QC H7W 4Z3 1985-05-10
Les Vergers B & G Inc. 4300 Place Des Cageux, Suite 1406, Chomedey, Laval, QC H7W 4Z3 1986-12-17
Brasserie Alfred Spada Inc. 4300 Place Des Cageux, App. 1101, Laval, QC H7W 4Z3 1990-01-05
Paysages 2,000 D.b. Inc. 4300 Place Des Cageux, Suiet 1202, Laval, QC H7W 4Z3 1984-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Younik Style Inc. 1665 Raoul-lagacГ©, Laval, QC H7W 0A2 2014-01-03
7786026 Canada Inc. 1655 Raoul-lagace, Laval, QC H7W 0A2 2011-02-23
7339151 Canada Inc. 1730 Rue Raoul-lagacГ©, Laval, QC H7W 0A2 2010-02-24
12448122 Canada Inc. 1730 Rue Raoul-lagacГ©, Laval, QC H7W 0A2 2020-10-26
8268436 Canada Inc. 1760 Raoul-lagacГ©, Laval, QC H7W 0A3 2012-08-07
Chr Projects Inc. 1770 Raoul-lagace, Laval, QC H7W 0A3 1997-09-08
11970585 Canada Inc. 1760 Rue Raoul-lagacГ©, Laval, QC H7W 0A3 2020-03-20
Easy1 Booking Inc. 4889 Rue De Horta, Laval, QC H7W 0A4 2020-04-21
Sammoun Electrique Inc. 4853 Rue De Horta, Laval, QC H7W 0A4 1985-04-29
7263422 Canada Inc. 5009 Horta, Laval, QC H7W 0A5 2009-10-21
Find all corporations in postal code H7W

Corporation Directors

Name Address
P. LEFEBVRE 4300 PLACE DES CAGEUX, APT. 505, CHOMEDEY, LAVAL QC H7W 4Z3, Canada
B. LEFEBVRE 4300 PLACE DES CAGEUX, APT. 505, CHOMEDEY, LAVAL QC H7W 4Z3, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7W4Z3

Similar businesses

Corporation Name Office Address Incorporation
Bunk and Brunch Limited 56 Brunswick Ave, Toronto, ON M5S 2L7 2019-12-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
The Broth & Brunch Ltd. 749 Railway Ave., Box 458, Canmore, AB T0L 0M0 1981-09-04
The Brunch Store Inc. 1215-800 Richmond Street West, Toronto, ON M6J 3N8 2014-01-20
Book N Brunch Incorporated 2854 Dundas Street West, 2nd Floor, Toronto, ON M6P 1Y7 2016-04-02
Network Hippo Inc. 573 O'connor St., Ottawa, ON K1S 3R1 2009-11-09
Red Hippo Technology Inc. 156 Scott Street, Winnipeg, MB R3L 0L2 2006-01-19
Hippo Films Inc. 15 Oxhorn Road, Toronto, ON M1C 3L4 2019-08-27
Hippo Kitchens Inc. 608 Sundew Drive, Waterloo, ON N2V 0C3 2020-07-09
Hobby Hippo Inc. 19 Torrance Woods, Brampton, ON L6Y 2T1 2000-04-26

Improve Information

Please comment or provide details below to improve the information on HIPPO BRUNCH 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.