CENTRE DE RECHERCHE ENVIRO INC. (Corporation# 8031266) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2011.
Corporation ID | 8031266 |
Business Number | 839375284 |
Corporation Name | CENTRE DE RECHERCHE ENVIRO INC. |
Registered Office Address |
18160, Rue J.a. Bombardier Suite 200 Mirabel QC J7J 0H5 |
Incorporation Date | 2011-11-17 |
Dissolution Date | 2018-09-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Benoît Gendron | 308, rue Sherbrooke, Beaconsfield QC H9W 1R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-11-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-03-16 | current | 18160, Rue J.a. Bombardier, Suite 200, Mirabel, QC J7J 0H5 |
Address | 2012-02-16 | 2015-03-16 | 2425, Rue Michelin, Laval, QC H2L 5B9 |
Address | 2011-11-17 | 2012-02-16 | 2828, Boulevard Laurier, Tour 1, 12ième étage, QuÉbec, QC G1V 0B9 |
Name | 2012-07-10 | current | CENTRE DE RECHERCHE ENVIRO INC. |
Name | 2012-02-16 | 2012-07-10 | CENTRE DE RECHERCHE C'TEC INC. |
Name | 2011-11-17 | 2012-02-16 | 8031266 CANADA INC. |
Status | 2018-09-20 | current | Dissolved / Dissoute |
Status | 2018-04-23 | 2018-09-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-11-17 | 2018-04-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-09-20 | Dissolution | Section: 212 |
2012-07-10 | Amendment / Modification |
Name Changed. Section: 178 |
2012-02-16 | Amendment / Modification |
Name Changed. Section: 178 |
2011-11-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2013-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-04-17 | 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 |
---|---|---|
Environnement Fertitek Inc. | 18160, Rue J.a. Bombardier, Suite 200, Mirabel, QC J7J 0H5 | 2009-03-20 |
Gestion Michel Chalifoux Inc. | 18160, Rue J.a. Bombardier, Mirabel, QC J7J 0H5 | 2011-04-12 |
8214212 Canada Inc. | 18160, Rue J.a. Bombardier, Suite 200, Mirabel, QC J7J 0H5 | 2012-06-11 |
8077517 Canada Inc. | 18160, Rue J.a. Bombardier, Suite 200, Mirabel, QC J7J 0H5 | 2012-01-11 |
8077878 Canada Inc. | 18160, Rue J.a. Bombardier, Suite 200, Mirabel, QC J7J 0H5 | 2012-01-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Habitations AndrÉ Denault Inc. | 18140 J.a. Bombardier, Mirabel, QC J7J 0H5 | |
Conductix Corp. | 18450 J.a. Bombardier, Mirabel, QC J7J 0H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beton Mobile Du Quebec Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | |
11602659 Canada Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | 2019-09-03 |
11704206 Canada Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | 2019-10-28 |
Ajustomed Canada Inc. | 12222 Rue LГ©vis, Mirabel, QC J7J 0A6 | 2017-07-02 |
2700191 Canada Inc. | 12262, Rue LГ©vis, Mirabel, QC J7J 0A6 | 1991-03-20 |
11000438 Canada Inc. | 200 Boulevard Ford, Chateuguay, QC J7J 0A9 | 2018-09-19 |
Dac Logistics Inc. | 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 | 2015-04-16 |
9287469 Canada Inc. | 13765 Anne-hГ©bert, Mirabel, QC J7J 0B1 | 2015-05-07 |
Les Placements Sylvain Pilon Inc. | 13765 Anne Hebert, Mirabel, QC J7J 0B1 | 1998-09-04 |
Unicorn Digital Inc. | 10670 Andre Mathieu, Mirabel, QC J7J 0B4 | 2004-12-21 |
Find all corporations in postal code J7J |
Name | Address |
---|---|
Benoît Gendron | 308, rue Sherbrooke, Beaconsfield QC H9W 1R3, Canada |
City | Mirabel |
Post Code | J7J 0H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enviro Clean Limited | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | |
Enviro Clean (nfld.) Limited | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | |
Enviro 3d Consulting Inc. | 6, Rue Gilles Vigneault, Sainte-julie, QC J3E 3L4 | 2014-11-03 |
Enviro - The Keg Line Cleaner Inc. | 1732 Woodward Drive, Suite 300, Ottawa, ON K2C 0P8 | 2014-07-30 |
Bon Centre Research & Development Inc. | 445 Av. Thorncrest, Dorval, QC H9S 2X9 | 2020-03-31 |
Centre De Recherche Cosmobiologique | 2 Avenue Laberge, Senneville, QC H9X 3P9 | 1976-10-12 |
M. & P. Centre Universitaire De Recherche Du Conditionnement Physique Inc. | 71 Daly Ave., Ottawa, ON | 1979-01-26 |
Centre De Recherche Du Centre Universitaire De SantÉ De L'estrie Inc. | 3001 12e Avenue Nord, Fleurimont, QC J1H 5N4 | 1992-08-26 |
Centre De Recherche Du Centre Hospitalier Universitaire De Sherbrooke Inc. | 3001 12e Avenue Nord, Fleurimont, QC J1H 5N4 | 1992-02-13 |
Centre for Research Into Society | 24 Pinery Trail, Toronto, ON M1B 6C3 | 2008-10-29 |
Please comment or provide details below to improve the information on CENTRE DE RECHERCHE ENVIRO 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.