REFERENCES ECHO INC.

Address: 4706 Boulevard Allard, St-nicephore, QC J2B 6V3

REFERENCES ECHO INC. (Corporation# 3584399) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 1999.

Corporation Overview

Corporation ID 3584399
Business Number 142847888
Corporation Name REFERENCES ECHO INC.
Registered Office Address 4706 Boulevard Allard
St-nicephore
QC J2B 6V3
Incorporation Date 1999-02-05
Dissolution Date 2005-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE GOUGEON 4706 BOULEVARD ALLARD, ST-NICEPHORE QC J2B 6V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1999-02-04 1999-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-02-05 current 4706 Boulevard Allard, St-nicephore, QC J2B 6V3
Name 1999-02-05 current REFERENCES ECHO INC.
Status 2005-01-20 current Dissolved / Dissoute
Status 2004-08-25 2005-01-20 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2003-07-08 2004-08-25 Active / Actif
Status 2003-05-15 2003-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-02-05 2003-05-15 Active / Actif

Activities

Date Activity Details
2005-01-20 Dissolution Section: 210
2004-08-25 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1999-02-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-10-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-10-07 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 4706 BOULEVARD ALLARD
City ST-NICEPHORE
Province QC
Postal Code J2B 6V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
153910 Canada Inc. 2225 Boulevard Allard, Drummondville, QC J2B 6V3 1987-01-13
Gestions Claude Beaudoin Ltee 805 Route A Caya, Rr 2, Drummondville, QC J2B 6V3 1983-04-14
Gestion Jean-pierre Morissette Inc. 18 Rue Joel, St-nicephore, QC J2B 6V3 1981-11-17
Deco-pin Ltee 4509 Boul. St-joseph, Cte Drummond, Drummondville, QC J2B 6V3 1980-01-22
Placements Jacques Labonte Inc. 225 Boul. Allard, Drummondville, QC J2B 6V3 1979-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gaston Lachance Transport Inc. 2050, 27e Avenue, Drummondville, QC J2B 0A1 1985-06-27
Gestion Kelco Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2009-10-30
7513798 Canada Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2010-03-30
Comptabilite Pierre Sirois Inc. 1025 Rue Morse, Drummondville, QC J2B 0A5 1980-07-11
Investissements Lemyre Rousseau Inc. 2205-j, Boul. Foucault, Drummondville, QC J2B 0E3 2012-03-01
Alimentation Gilbert Ouellet Inc. 2175, De La Commune, Drummondville, QC J2B 0E3 2006-11-10
9776397 Canada Inc. 2260, Rue De La Bastille, Drummondville, QC J2B 0E9 2016-06-01
9078754 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2014-11-05
9535764 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2015-12-03
Gestion Desloges Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2016-06-09
Find all corporations in postal code J2B

Corporation Directors

Name Address
PIERRE GOUGEON 4706 BOULEVARD ALLARD, ST-NICEPHORE QC J2B 6V3, Canada

Competitor

Search similar business entities

City ST-NICEPHORE
Post Code J2B6V3

Similar businesses

Corporation Name Office Address Incorporation
Prymir References Corporation 27 Kennedy Ave., Toronto, ON M6S 2X6 2008-06-24
Solutions @ Lima Echo Echo Inc. 50 Fir Place, Baie D'urfe, QC H9X 3V2 2001-09-28
Gestions M.b.h. Echo LtÉe 546 Turkey Hill, Brome, QC J0E 1K0 2008-11-18
Echo Technology Equipment Corp. 2455 Bon Echo Dr, Oakville, ON L6H 2R1 2016-02-24
Canadian Stelform Industries Limited R.r. #1 Echo Bay Road, Echo Bay, ON 1981-07-21
Vlr Verified Landlord References Corp. 4605 Grassmere Avenue, Burnaby, BC V5N 1J8 2009-10-27
Salle Echo Inc. Chemin Lac Echo, Shawbridge, Cte Prevost, QC 1979-04-19
8167494 Canada Ltd. 294 Echo Lake Road, Echo Bay, ON P0S 1C0 2012-04-30
Cleancuff Inc. 98 Echo Forest Dr, Lake Echo, NS B3E 1A2 2018-08-10
RГ©fГ©rences Professionnelles Pri Inc. 1155 Dorchester Blvd West, Suite 3610, Montreal, QC H3B 3T9 1981-06-29

Improve Information

Please comment or provide details below to improve the information on REFERENCES ECHO 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.