Canadian Companies Directory

DEVELOPPEMENT EFFENCO INC. (EFFENCO DEVELOPMENT INC.)

Corporation Number:436051-6
Business Number:860899160RC0001
Corporate Name:DEVELOPPEMENT EFFENCO INC. (EFFENCO DEVELOPMENT INC.)
Status:Inactive - Amalgamated into DEVELOPPEMENT EFFENCO INC. / EFFENCO DEVELOPMENT INC. on 2021-01-01
Governing Legislation:Canada Business Corporations Act - 2006-04-20
Office Address:3700 rue St-Patrick, suite 316 MONTREAL QC H4E 1A2 Canada
Office Address in Map
Directors
Full name: VINCENT MORIN
Address: 346 Samuel-Hoyt, Magog QC J1X 7N8, Canada
Full name: BENOIT FORCIER
Address: 4779, avenue Méridian, Montréal QC H3W 2C3, Canada
Full name: DAVID ARSENAULT
Address: 1518C, Notre-Dame Ouest, Montréal QC H3C 1L1, Canada
Full name: MARTIN LUSSIER
Address: 3865, avenue Draper, Montréal QC H4A 2N9, Canada
Full name: ANNICK MILLETTE
Address: 413, rue Saint-Jacques, bureau 500, Montréal QC H2Y 1N9, Canada
Full name: TIMOTHY JAMES TOKARSKY
Address: 388, avenue Roslyn, Westmount QC H3Z 2L6, Canada
Full name: David Berger
Address: 475, Chemin de L'Anse, Vaudreuil-Dorion QC J7V 8P3, Canada
Annual Filings
Anniversary Date (MM-DD)
04-20
Date of Last Annual Meeting
2018-09-20
Annual Filing Period (MM-DD)
04-20 to 06-19
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2020 - Filed 2019 - Filed 2018 - Filed
Corporate History

2006-04-20 to Present

DEVELOPPEMENT EFFENCO INC.

2006-04-20 to Present

EFFENCO DEVELOPMENT INC.

Certificates and Filings
Certificate of Incorporation
2006-04-20

Certificate of Amendment

2008-11-06
Amendment details: Other

Certificate of Amendment

2011-07-12
Amendment details: Other

Certificate of Amendment

2014-01-22
Amendment details: Other

Certificate of Amendment

2018-12-07
Amendment details: Other

Certificate of Amendment

2019-08-29
Amendment details: Other

Certificate of Amendment

2020-02-04
Amendment details: Other

Certificate of Amendment

2020-07-31
Amendment details: Other
Back to Home page

Other Companies