Hawkscann inc.

12, Montée-du-Boisé, Stoneham-et-Tewkesbury, QC G3C 0J1

Overview

Hawkscann inc. is a federal corporation in Stoneham-et-Tewkesbury incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 15, 2019 with corporation #11359452. The current entity status is . The registered office location is at 12, Montée-du-Boisé, Stoneham-et-Tewkesbury, QC G3C 0J1. The directors of the corporation include François Sauvé, Jérôme Coutard and Jacques Lamoureux.

Corporation Information

ID11359452
Business Number799382270
Current NameHawkscann inc.
Address12, Montée-du-Boisé
Stoneham-et-Tewkesbury
QC G3C 0J1
ActCanada Business Corporations Act (CBCA)
Incorporation Date2019-04-15
Director Limits1-10

Corporation Directors

Director NameDirector Address
François Sauvé527, boulevard des Hautes-Plaines, Gatineau QC J8Z 2H8, Canada
Jérôme Coutard12 Montée-du-Boisé, Stoneham-et-Tewkesbury QC G3C 0J1, Canada
Jacques Lamoureux336 rue Laurier, Hawkesbury ON K6A 2A4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2020-02-12currentAmendment / Modification - Section: 178.
Address2019-04-152022-06-10147 chemin du Sommet, Stoneham-et-Tewkesbury, QC G3C 2A2

Annual Return Filings

YearMeeting DateType of Corporation
20252025-12-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20242024-03-29Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232023-03-23Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
François Sauvé527, boulevard des Hautes-Plaines, Gatineau QC J8Z 2H8, Canada
Jérôme Coutard12 Montée-du-Boisé, Stoneham-et-Tewkesbury QC G3C 0J1, Canada
Jacques Lamoureux336 rue Laurier, Hawkesbury ON K6A 2A4, Canada

Corporations with the same officer (Jérôme Coutard)

Corporation NameAddressIncorporation Date
14178297 Canada Inc. 100 ave de Dijon #202, Candiac, QC J5R 0L82022-07-03
Filteris Commercialisation Inc. 12, MontÉE Du BoisÉ, Stoneham, QC G0A 4P02008-01-16
Celeste - Aesthetic Technologies Inc. · Céleste - Technologies esthétiques Inc. 12, montée du Boisé, Stoneham-et-Tewkesbury, QC G3C 0J12025-05-14
GOWIZZUS Inc. 12 Montee Du Boise, Stoneham, QC G3C 0J12009-12-16
Le Peuplier Baumier inc. 400-1020 Rue Bouvier, Québec, QC G2K 0K92016-09-23
QotMii Technologies Inc. 12, montée du Boisé, Stoneham-et-Tewkesbury, QC G3C 0J12015-03-30
Leenkus Technologies Inc. · Technologies Leenkus Inc. 12 Montée du Boisé, Stoneham-et-Tewkesbury, QC G3C 0J12020-07-31
Adamas Cybersécurité Inc. 195, rue Brissette, Bureau 72, Sainte-Agathe-des-Monts, QC J8C 3S42021-05-31

Corporations with the same officer (Jacques Lamoureux)

Corporation NameAddressIncorporation Date
Gestion Greiche Inc. · Greiche Management Inc. 1902 Rockland Road, Town of Mount Royal, QC H3P2Y61998-08-31
108660 Canada Inc. 100 Chemin St-Andre, Cte D'Iberville, St-Luc, QC J0J 2A01981-08-21
154187 Canada Inc. 1538 Boul. Des Laurentides, Laval, QC H7M2N81987-01-28
Transport Remasco Inc. 3707 1ere Avenue, St-Jean Baptiste, QC J0L 2B01984-10-27
176937 Canada Inc. 5330 Boul De Laurentides, Laval, QC H7K2J81983-06-02
105327 Canada Inc. 100 Chemin St-Andre, St-Luc (Iberville), QC J0J 2A01979-07-10
154186 Canada Inc. 1538-B Boul. Des Laurentides, Laval, QC H7M2N81987-01-28
13825027 Canada Inc. 1960 Highway 34, Hawkesbury, ON K6A 0E22022-03-02
Gestions Transige Inc. 8195 Niagara, Brossard, QC1981-03-30
Gestions Jacsep Inc. 100 Chemin St-Andre, Cte Laprairie, St-Luc, QC J0J 2A01981-08-24
Find all corporations with the same officer (Jacques Lamoureux)

Corporations with the same officer (François Sauvé)

Corporation NameAddressIncorporation Date
3359034 Canada Inc. 55 Rue Mont-Royal Ouest, Bur. 600, Montreal, QC H2T 2S61997-03-27
Lekel Design Inc. 55 Rue Mont-Royal Ouest, Suite 720, Montreal, QC H2T2S61991-04-22
Alloyco International Inc. 55 Ouest Rue Mont-Royal, Suite 600, Montreal, QC H2T 2S61988-04-29
Adamas Cybersécurité Inc. 195, rue Brissette, Bureau 72, Sainte-Agathe-des-Monts, QC J8C 3S42021-05-31
Les Plaisirs D'Amour, Produits Erotiques Inc. 4321 Fafard, Chomedey, Laval, QC H4T1Y41985-05-21
Alice, L'Agence De Publicite Inc. 3591 Avenue Benny, Montreal, QC H4B2S11995-06-27
Aeolair inc. 560 Rue Albert, Hawkesbury, ON K6A3B91997-05-02
Gestion de Projet François Sauvé Inc. 658 Thorne, Hawkesbury, ON K6A2N61996-05-31
100 Naturel T.M. Inc. 322 Rue Desparois, Laval, QC H7L 4V51990-05-03
14178297 Canada Inc. 100 ave de Dijon #202, Candiac, QC J5R 0L82022-07-03
Find all corporations with the same officer (François Sauvé)

Location Information

Street Address 12, Montée-du-Boisé
CityStoneham-et-Tewkesbury
ProvinceQC
Postal CodeG3C 0J1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Ceresia Technologies Inc. 12, Montée-du-Boisé, Stoneham-et-Tewkesbury, QC G3C 0J12020-06-17

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Celeste - Aesthetic Technologies Inc. · Céleste - Technologies esthétiques Inc. 12, montée du Boisé, Stoneham-et-Tewkesbury, QC G3C 0J12025-05-14
GOWIZZUS Inc. 12 Montee Du Boise, Stoneham, QC G3C 0J12009-12-16
QotMii Technologies Inc. 12, montée du Boisé, Stoneham-et-Tewkesbury, QC G3C 0J12015-03-30
2bsmart Inc. 12, Montée du Boisé, Stoneham, QC G3C 0J12013-09-13
Leenkus Technologies Inc. · Technologies Leenkus Inc. 12 Montée du Boisé, Stoneham-et-Tewkesbury, QC G3C 0J12020-07-31

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Nelico Transportation Ltd. · Transport Nelico LtÉE 84 1re Avenue, Stoneham-et-Tewkesbury, QC G3C 0L12017-11-19
115098 Canada Inc. 21 Chemin Hamel, Stoneham Et Tewkesbury, QC G3C 0N11982-04-15
Gestion RSA inc. 52 Chem. Blanc, Stoneham-et-Tewkesbury, QC G3C 0C82018-02-23
SystÈMe Marentrack Inc. 169, 1ÈRe Avenue, Stoneham-Et-Tewkesbury, QC G3C 0L72020-06-16
Lauberton I.S.C. Inc. 122 Chemin de la Chouette, Stoneham-et-Tewkesbury, QC G3C 0J32003-11-07
SquadWorx inc. 8 chemin du bruant, Stoneham-et-Tewkesbury, QC G3C 0K22021-11-16
Films Et Disques Ancyma LtÉE 220 1ere Avenue, Stoneham-Et-Tewke, QC G3C 0L61979-12-19
Gestion Probiavi Inc. 1ere Avenue, Stoneham-Et-Tewkesbury, QC G3C 0L72020-12-22
Forestina inc. 72 Chemin des Faucons, Stoneham-et-Tewkesbury, QC G3C 0T82016-10-18
Station De Service Albert Villeneuve Inc. 131 1re Avenue, Stoneham-et-Tewkesbury, QC G3C 0L31979-08-31
Find all corporations in the same postal code

Similar Entities

Improve Information

Do you have more infomration about Hawkscann inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.