T.R.I.P.S. HEALTH PRODUCTS INC.
PRODUITS DE SANTÉ T.R.I.P.S. INC.

Address: 1000 Ch Ste-foy, Suite 14, Quebec, QC G1S 2L6

T.R.I.P.S. HEALTH PRODUCTS INC. (Corporation# 3032124) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 1994.

Corporation Overview

Corporation ID 3032124
Business Number 139039143
Corporation Name T.R.I.P.S. HEALTH PRODUCTS INC.
PRODUITS DE SANTÉ T.R.I.P.S. INC.
Registered Office Address 1000 Ch Ste-foy
Suite 14
Quebec
QC G1S 2L6
Incorporation Date 1994-05-11
Dissolution Date 2006-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS BOISSINOT 117 DU SEIGLE, ST-AUGUSTIN QC G3A 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-05-10 1994-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-05-11 current 1000 Ch Ste-foy, Suite 14, Quebec, QC G1S 2L6
Name 1994-06-07 current T.R.I.P.S. HEALTH PRODUCTS INC.
Name 1994-06-07 current PRODUITS DE SANTÉ T.R.I.P.S. INC.
Name 1994-05-11 1994-06-07 PRODUITS DE SANTÉ T.R.I.P.S. INC.
Status 2006-04-11 current Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-09-23 2005-11-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2003-07-17 2003-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-05-11 2003-07-17 Active / Actif

Activities

Date Activity Details
2006-04-11 Dissolution Section: 212
2003-09-23 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1994-05-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-07-31 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 1000 CH STE-FOY
City QUEBEC
Province QC
Postal Code G1S 2L6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue BelvГ©dГЁre, QuГ©bec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Г‰difice Gibraltar, 531-1300 Chemin Sainte-foy, QuГ©bec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, QuГ©bec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, QuГ©bec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, QuГ©bec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, QuГ©bec, QC G1S 0B1 2016-04-26
Hac CommanditГ© Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, QuГ©bec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, QuГ©bec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, QuГ©bec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
DENIS BOISSINOT 117 DU SEIGLE, ST-AUGUSTIN QC G3A 1R9, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1S2L6

Similar businesses

Corporation Name Office Address Incorporation
Animal Health Care Products (ahp) Inc. 13b Montee St. Marie, Ste Anne De Bellevue, QC H9X 2B5 2001-08-27
Thermocomfort Health Products Inc. 213 Rue Notre Dame Nord, Cp 278, Sainte Marie Beauce, QC G6E 3B6 1988-01-14
Altramed Health Products Inc . 168 Kipling Street, Beaconsfield, QC H9W 3A1 2000-03-30
Aqua Health Products Inc. 1909 Rue Gauthier, Montreal, QC H2K 1A4 2010-07-06
Produits De SantÉ A-ligne Inc. 18 J. F. Kennedy, #5, St. Jerome, QC J7Y 4B6
Produits De SantÉ Serene Inc. 424 Guy Street, Suite 104, Montreal, QC H3J 1S6 1994-05-02
Consumer Health Products Canada 240 - 340 Albert Street, Ottawa, ON K1R 7Y6 1936-12-12
Produits De SantÉ Audessa Inc. 2929 Joseph-armand Bombardier, Laval, QC H7P 6C4 1999-05-03
Adriennem Natural Health Products Inc. 458, Rue Favreau, Saint-jean-sur-richelieu, QC J3B 8R9 2011-03-22
Les Produits De Soins De SantГ© A-ligne Inc. 18 J.f. Kennedy, Suite 5, St-jerome, QC J7Y 4B6 1995-11-20

Improve Information

Please comment or provide details below to improve the information on T.R.I.P.S. HEALTH PRODUCTS 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.