INTREPID INDUSTRIES INC.
INDUSTRIES INTREPID INC.

Address: 13 Rue Mallory, C.p. 148, Lennoxville, QC J1M 1Z4

INTREPID INDUSTRIES INC. (Corporation# 3966968) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 2001.

Corporation Overview

Corporation ID 3966968
Business Number 861284214
Corporation Name INTREPID INDUSTRIES INC.
INDUSTRIES INTREPID INC.
Registered Office Address 13 Rue Mallory
C.p. 148
Lennoxville
QC J1M 1Z4
Incorporation Date 2001-11-08
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE FOURNIER 259, rue Drummond, Granby QC J2H 1J1, Canada
CHARLES PELLERIN 344, rue Olivier, Victoriaville QC G6P 5H1, Canada
GLENN BUCK 205 DENIS, WATERVILLE QC J0B 3H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-11-17 current 13 Rue Mallory, C.p. 148, Lennoxville, QC J1M 1Z4
Address 2002-04-30 2003-11-17 35 Mallory, C.p. 148, Lennoxville, QC J1M 1Z4
Address 2001-11-08 2002-04-30 780 Rue Rand, Sherbrooke, QC J1H 3X4
Name 2001-11-08 current INTREPID INDUSTRIES INC.
Name 2001-11-08 current INDUSTRIES INTREPID INC.
Status 2015-02-12 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2015-01-27 2015-02-12 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2001-11-08 2015-01-27 Active / Actif

Activities

Date Activity Details
2015-02-12 Discontinuance / Changement de rГ©gime Jurisdiction: Quebec / QuГ©bec
2006-06-05 Amendment / Modification
2001-11-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-31 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 13 RUE MALLORY
City LENNOXVILLE
Province QC
Postal Code J1M 1Z4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
Redsure Inc. 440 Moulton Hill, Sherbrooke, QC J1M 0A8 2008-11-17
2963248 Canada Inc. 485 Moulton Hill, Sherbrooke, QC J1M 0A8 1993-10-05
154788 Canada Inc. 1690 Ch Riverview, Sherbrooke, QC J1M 0B2 1987-03-03
Claude Roy Human Ressources Consultant Inc. 134 Rue St-francis, Sherbrooke, QC J1M 0B3 1992-04-13
Wisdom & Compassion Press 69 Rue Willowdale, Sherbrooke, QC J1M 0B6 2018-02-16
Mardox Corp. 3395 Rue College, Sherbrooke, QC J1M 0B8 2005-09-22
Services Techniques M. Montminy Inc. 3605 Rue College, Sherbrooke, QC J1M 0B8 2001-05-14
Fondation De Soins Village Grace / Grace Village Care Foundation 1515 Rue Pleasant View, Sherbrooke, QC J1M 0C6 2004-02-26
170307 Canada Inc. 2025-1515 Pleasant View, Sherbrooke, QC J1M 0C6 1989-12-18
Find all corporations in postal code J1M

Corporation Directors

Name Address
PIERRE FOURNIER 259, rue Drummond, Granby QC J2H 1J1, Canada
CHARLES PELLERIN 344, rue Olivier, Victoriaville QC G6P 5H1, Canada
GLENN BUCK 205 DENIS, WATERVILLE QC J0B 3H0, Canada

Competitor

Search similar business entities

City LENNOXVILLE
Post Code J1M 1Z4

Similar businesses

Corporation Name Office Address Incorporation
Atf Pros Inc. 16 Intrepid Drive, Whitby, ON L1N 8R7 2017-03-07
Sitechs Inc. 8 - 5050 Intrepid Dr, Mississauga, ON L5M 0E5 2020-02-10
Intrepid Rehabilitation Inc. 248 Stoneway Dr, Nepean, ON K2G 6A8 1995-09-19
Ptsworld Inc. 49 - 5050 Intrepid Drive, Mississauga, ON L5M 0E8 2018-04-14
6228003 Canada Inc. 5 Intrepid Drive, Whitby, ON L1N 8R8 2004-04-29
11867547 Canada Inc. 5010 Intrepid Drive, Mississauga, ON L5M 8A7 2020-01-27
Intrepid East Consulting Inc. 64 Berteau Avenue, St. John's, NL A1A 1V8 2017-07-28
Intrepid Moto Inc. 6395 Treherne Road, Courtenay, BC V9J 1V5 2019-05-09
Graham Global Communications Inc. 63 Intrepid Drive, Whitby, ON L1N 8S7 2014-02-25
Prasan-vss Transport Inc. 5050 Intrepid Drive, Unit 73, Mississauga, ON L5M 0E9 2020-11-23

Improve Information

Please comment or provide details below to improve the information on INTREPID INDUSTRIES 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.