SERVICES D'ÉCHANGES & D'IMPORTATIONS INTERNATIONAUX G. HÉNAIRE INC.
G. HENAIRE INTERNATIONAL IMPORT & EXCHANGE SERVICES INC.

Address: 3565 Jarry Est, Suite 104, Montreal, QC H1Z 4K6

SERVICES D'ÉCHANGES & D'IMPORTATIONS INTERNATIONAUX G. HÉNAIRE INC. (Corporation# 2986931) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1993.

Corporation Overview

Corporation ID 2986931
Business Number 882654171
Corporation Name SERVICES D'ÉCHANGES & D'IMPORTATIONS INTERNATIONAUX G. HÉNAIRE INC.
G. HENAIRE INTERNATIONAL IMPORT & EXCHANGE SERVICES INC.
Registered Office Address 3565 Jarry Est
Suite 104
Montreal
QC H1Z 4K6
Incorporation Date 1993-12-23
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES HÉNAIRE 2607 DE L'OMBRETTE STREET, LAVAL QC H7L 4P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-12-22 1993-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-12-23 current 3565 Jarry Est, Suite 104, Montreal, QC H1Z 4K6
Name 1993-12-23 current SERVICES D'ÉCHANGES & D'IMPORTATIONS INTERNATIONAUX G. HÉNAIRE INC.
Name 1993-12-23 current G. HENAIRE INTERNATIONAL IMPORT & EXCHANGE SERVICES INC.
Name 1993-12-23 current SERVICES D'ÉCHANGES ; D'IMPORTATIONS INTERNATIONAUX G. HÉNAIRE INC.
Name 1993-12-23 current G. HENAIRE INTERNATIONAL IMPORT ; EXCHANGE SERVICES INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-12-23 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-12-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3565 JARRY EST
City MONTREAL
Province QC
Postal Code H1Z 4K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3400603 Canada Inc. 3565 Jarry Est, Suite 222, Montreal, QC H1Z 2G1 1997-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Classique Embroidery Inc. 3565 Jarry E, Montreal, QC H1Z 4K6 1992-06-03
Lingerie Bellina (1996) Inc. 3565 Jarry St E, #600, Montreal, QC H1Z 4K6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, MontrГ©al, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Г‰volution Inc. 3990 Jarry Est, Suite 30, MontrГ©al, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, MontrГ©al, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, MontrГ©al, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
GILLES HÉNAIRE 2607 DE L'OMBRETTE STREET, LAVAL QC H7L 4P4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z4K6

Similar businesses

Corporation Name Office Address Incorporation
Mon-mex International Services Inc. 777 Gosford Street, Suite 205, Montreal, QC H2Y 4B7 2019-11-19
Services RГ©crГ©atifs Internationaux (rsi) Inc. 6 Antares Dr, Suite 102, Ottawa, ON K2E 8A9
Services RГ©crГ©atifs Internationaux (rsi) Inc. 6 Antares Drive, Suite 102, Ottawa, ON K2G 4E5 1993-12-13
(rpt) International Services for Cultural Improvment Inc. 5655 Rue Du Bocage, Pierrefonds, QC H8Z 1L4 1983-12-05
Services Internationaux De Saco 415 Yonge Street, Suite 2000, Toronto, ON M5B 2E7 1993-11-05
G.r. International Jingles Services Ltd. 8 Jardins Merici, Suite 1305, Quebec, QC G1S 4N9 1984-10-15
A.s.i. Services Agricoles Internationaux Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
International Technical Valuation Services Limited 76 Avenue Parkdale, Pointe Claire, QC H9R 3Y5 1971-12-01
Services De Transports Internationaux Canadien Pacifique Ltee 300 St-sacrement Street, Montreal, QC H2Y 1X4
Canadian Pacific International Freight Services Ltd. 155 Wellington Street West, Suite 3300, Toronto, ON M5V 0C3

Improve Information

Please comment or provide details below to improve the information on SERVICES D'ÉCHANGES & D'IMPORTATIONS INTERNATIONAUX G. HÉNAIRE 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.