Regional Packers 2000 Inc.
Salaison Regional 2000 Inc.

Address: 4 Rue Georges Bilodeau, Bureau 105, Hull, QC J8Z 1V2

Regional Packers 2000 Inc. (Corporation# 3626873) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 1999.

Corporation Overview

Corporation ID 3626873
Corporation Name Regional Packers 2000 Inc.
Salaison Regional 2000 Inc.
Registered Office Address 4 Rue Georges Bilodeau
Bureau 105
Hull
QC J8Z 1V2
Incorporation Date 1999-06-14
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Me Rejean Belanger 1821 Walkley, Apt 10, Ottawa ON K1H 6X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-06-14 current 4 Rue Georges Bilodeau, Bureau 105, Hull, QC J8Z 1V2
Name 1999-06-14 current Regional Packers 2000 Inc.
Name 1999-06-14 current Salaison Regional 2000 Inc.
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-05 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-06-14 2003-06-05 Active / Actif

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1999-06-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 Rue Georges Bilodeau
City Hull
Province QC
Postal Code J8Z 1V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3650421 Canada Inc. 4 Rue Georges Bilodeau, Suite 104, Hull, QC J8Z 1V2 1999-08-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kroki 3d Inc. 101b-4, Rue George-bilodeau, Gatineau, QC J8Z 1V2 2019-02-05
Avnetec Inc. 4 Georges-bilodeau, Bureau #103, Gatineau, QC J8Z 1V2 2005-03-16
4242491 Canada Inc. 4, Rue George Bilodeau, Gatineau, QC J8Z 1V2 2004-05-31
Cubiq Architecture Inc. 101b-4, Rue George-bilodeau, Gatineau, QC J8Z 1V2 2019-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
Me Rejean Belanger 1821 Walkley, Apt 10, Ottawa ON K1H 6X9, Canada

Competitor

Search similar business entities

City Hull
Post Code J8Z 1V2

Similar businesses

Corporation Name Office Address Incorporation
Les Courtiers En Services Alimentaires Regional Cesar Inc. 2000 Halpern, St-laurent, QC H4S 1N7 1985-12-18
Sky Regional Airlines Inc. 165 Galaxy Boulevard, Suite 200, Etobicoke, ON M9W 0C8 2010-07-15
Regional Locksmith B.g. Ltd. 1861 Godin Street, St-hubert, QC J4T 1T3 1980-04-17
Telecable Regional (du Centre) Inc. 710 Dorval Drive, Suite 300, Oakville, ON L6K 3V7
Canadian Regional Airlines Ltd. 1601 Airport Road N.e., Suite 200, Calgary, AB T2E 6Z8
Institute for Economical Research In Regional Development Inc. 26 Notre Dame, C.p. 423, St-timothee, QC J0S 1X0 1983-07-11
Service Regional D'appareils Menagers Limitee 1050 Baxter Road, Unit 7, Ottawa, ON K2C 3P1 1972-04-21
The Montreal Regional Computer Users Group (mtlrug) 4125 Croissant Blueridge, App. 32, Montreal, QC H3H 1S7 1989-08-23
Algonquin Regional Authority (anorw) 155 Houle, Maniwaki, QC J9E 2R4 2015-01-12
Baker Packers of Canada Inc. 10065 Jasper Ave., Suite 2000, Edmonton, AB T5J 3C9 1980-01-21

Improve Information

Please comment or provide details below to improve the information on Regional Packers 2000 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.