CONTENEURS DE REBUT H.S. INC.
H.S. REFUSE CONTAINERS INC.

Address: 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3

CONTENEURS DE REBUT H.S. INC. (Corporation# 2718766) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 24, 1991.

Corporation Overview

Corporation ID 2718766
Business Number 129880654
Corporation Name CONTENEURS DE REBUT H.S. INC.
H.S. REFUSE CONTAINERS INC.
Registered Office Address 4180 Marcel Lacasse
Boisbriand
QC J7H 1N3
Incorporation Date 1991-05-24
Dissolution Date 2009-04-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AARON SCHWARTZ 251 MARTINIQUE, DOLLARD DES ORMEAUX QC H9G 2X7, Canada
HOWARD SCHWARTZ 142 TOBAGO, DOLLARD DES ORMEUX QC H9G 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-05-23 1991-05-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-05-22 current 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3
Address 1991-12-06 2007-05-22 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3
Name 1991-05-24 current CONTENEURS DE REBUT H.S. INC.
Name 1991-05-24 current H.S. REFUSE CONTAINERS INC.
Status 2009-04-01 current Dissolved / Dissoute
Status 1991-05-24 2009-04-01 Active / Actif

Activities

Date Activity Details
2009-04-01 Dissolution Section: 210
2007-06-29 Amendment / Modification
2007-05-22 Amendment / Modification RO Changed.
1991-05-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4180 MARCEL LACASSE
City BOISBRIAND
Province QC
Postal Code J7H 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boisbriand Metal Recycling Gp Inc. 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3 2008-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
10604917 Canada Inc. 4170 Rue Marcel-lacasse, Boisbriand, QC J7H 1N3 2018-01-29
166057 Canada Inc. 4240, Rue Marcel-lacasse, Boisbriand, QC J7H 1N3 1989-03-31
SpÉcialitÉs Ztg Inc. 4240 Rue Marcel-lacasse, Boisbriand, QC J7H 1N3
Virtual Reality Solutions B.g. Inc. 4170 Rue Marcel-lacasse, Boisbriand, QC J7H 1N3 2018-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abipa Canada Inc 3700, Avenue Des Grandes Tourelles, Boisbriand, QC J7H 0A1
7212356 Canada Inc. 3490 Avenue Des Grandes Tourelles, Boisbriand, QC J7H 0A2 2009-07-23
Amiblu Canada Inc. 20865 Chemin De La CГґte N, Bureau 300, Boisbriand, QC J7H 0A4 2012-06-19
Capital Slm 300 Inc. 4945, Ambroise-lafortune, Boisbriand, QC J7H 0A4 2011-01-05
Technologies Inpexa Inc. 4835, Ambroise Lafortune, Boisbriand, QC J7H 0A4 2010-09-30
3137864 Canada Inc. 4965 Ambroise-lafortune, Bureau 100, Boisbriand, QC J7H 0A4 1995-04-12
2763621 Canada Inc. 4995 Rue Ambroise-lafortune, Boisbriand, QC J7H 0A4 1991-10-31
Kontron Canada Inc. 4555 Ambroise-lafortune, Boisbriand, QC J7H 0A4
CollГ€ge Jeanne Normandin 4747 Ambroise Lafortune, Boisbriand, QC J7H 0A4
Amyot Jones Aubin Inc. 4835, Ambroise Lafortune, Boisbriand, QC J7H 0A4 2010-09-30
Find all corporations in postal code J7H

Corporation Directors

Name Address
AARON SCHWARTZ 251 MARTINIQUE, DOLLARD DES ORMEAUX QC H9G 2X7, Canada
HOWARD SCHWARTZ 142 TOBAGO, DOLLARD DES ORMEUX QC H9G 2X5, Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7H 1N3

Similar businesses

Corporation Name Office Address Incorporation
Conteneurs Kjs Containers Inc. 17, Pl Chambord, Candiac, QC J5R 4W7 2010-08-27
Conteneurs C.m. Ltee 233 Bd Champlain, Candiac, QC G0R 3E0 1975-04-25
Conteneurs Experts Inc. 1201, MontГ©e LabosssiГЁre, Vaudreuil-dorion, QC J7V 8P2 2002-06-19
Les Conteneurs Total Inc. 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 1999-01-28
Conteneurs Wilbar LtÉe 184 Sunbury Street, Suite 13, Pierrefonds, QC H9A 1E6 1991-07-17
Mija Containers Sales Inc. 390 Michel-jasmin, Dorval, QC 1982-09-30
Conteneurs Tncs Ltee 15 Larochelle, Kirkland, QC H9H 3S7 1980-07-31
Conteneurs Pamcar Inc. 8111 Ch. Linden, CГґte-saint-luc, QC H4X 1B1 2015-02-19
G.m.b. Containers Canada Inc. 1 Place Ville Marie, Suite 2115, Montreal, QC H3B 2C6 2000-09-21
Les Conteneurs Canfreight Limitee 410 St Nicolas, Suite 100, Montreal 125, QC H2Y 2P5 1969-02-15

Improve Information

Please comment or provide details below to improve the information on CONTENEURS DE REBUT H.S. 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.