NORD HYPER INC. (Corporation# 3131556) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 24, 1995.
Corporation ID | 3131556 |
Business Number | 896185972 |
Corporation Name |
NORD HYPER INC. HYPER NORTH INC. |
Registered Office Address |
1170 Peel Street Montreal QC H3B 4S8 |
Incorporation Date | 1995-03-24 |
Dissolution Date | 2005-02-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
LOUIS BROUSSEAU | 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada |
ROBERT BROUSSEAU | 510 NORTH MARYLAND, APT 318, GLENDALE 91206, United States |
FRANCE RIVARD | 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-03-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-03-23 | 1995-03-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-06-20 | current | 1170 Peel Street, Montreal, QC H3B 4S8 |
Name | 1995-09-27 | current | NORD HYPER INC. |
Name | 1995-09-27 | current | HYPER NORTH INC. |
Name | 1995-03-24 | 1995-09-27 | 3131556 CANADA INC. |
Status | 2005-02-28 | current | Dissolved / Dissoute |
Status | 1995-03-24 | 2005-02-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-02-28 | Dissolution | Section: 210 |
1995-03-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2004-09-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2004-09-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2004-09-02 | 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 |
---|---|---|
Les Developpements Canada-israel Ltee | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1960-06-09 |
Claridge Israel Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | |
2692015 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-02-20 |
2694603 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-02-28 |
2705656 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-04-10 |
2716801 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1991-05-17 |
162563 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162564 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-19 |
162566 Canada Inc. | 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 | 1988-07-28 |
162866 Canada Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1988-09-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3568148 Canada Inc. | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1998-12-17 |
Candbel Cmr Holdings Inc. | 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-11-26 |
Aventure Junior Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1991-09-26 |
Les Placements Shl-rchi Inc. | 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 | 1988-11-18 |
150626 Canada Inc. | 1170 The Peel Street, Montreal, QC H3B 4S8 | 1986-06-03 |
Action Acces Inc. | 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 | 1979-06-29 |
82438 Canada Ltee | 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 | 1977-08-29 |
Transports Profit (canada) LtÉe | 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 | 1969-12-04 |
Design Terreoption Inc. | 1170 Peel Street, Montreal, QC H3B 4S8 | 1990-12-10 |
Brunius Canada Ltee | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 | 1991-06-25 |
Find all corporations in postal code H3B4S8 |
Name | Address |
---|---|
LOUIS BROUSSEAU | 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada |
ROBERT BROUSSEAU | 510 NORTH MARYLAND, APT 318, GLENDALE 91206, United States |
FRANCE RIVARD | 138 MILLHAVEN AVENUE, POINTE-CLAIRE QC H9R 3V8, Canada |
City | MONTREAL |
Post Code | H3B4S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hyper Diamond Inc. | 2276 Des Erables, St-lazare, QC J7T 3L6 | 2009-08-20 |
Hyper RÉseau Corp. | 823 Bloomfield, Outremont, QC H2V 3S5 | 2006-05-12 |
Hyper Industries Inc. | 605 James St. North, 4th Fl., Hamilton, ON L8L 1J9 | 2000-02-08 |
Hyper Innovation Inc. | 18, Rue Dollard, Waterloo, QC J0E 2N0 | 2019-10-23 |
Hyper H.v.r. Management Inc. | 10 Gordon Dr., Charlottetown, PE C1A 6B9 | 2009-10-29 |
Hyper Embossing Inc. | 444 Southcote Road, Ancaster, ON L9G 2W3 | 2005-03-04 |
Hyper Developments Inc. | 910-3 Goldfinch Court, Toronto, ON M2R 2C1 | 2019-10-16 |
Hyper Active Gestion Inc. | 105 Biddington Ave, Lakeville, NB E1H 1C4 | 2020-07-21 |
Hyper Africa Inc. | 2016, 88 Erskine Ave., Toronto, ON M4P 1Y3 | 2016-12-26 |
Hyper It Solutions Inc. | 14 Peachwood Place, Brampton, ON L6S 3Y9 | 2015-11-24 |
Please comment or provide details below to improve the information on NORD HYPER 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.