102198 CANADA INC.

Address:
2164 Marie Victorin, Varennes, QC J3X 1P9

102198 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1038281. The registration start date is November 19, 1980. The current status is Active.

Corporation Overview

Corporation ID 1038281
Business Number 105803563
Corporation Name 102198 CANADA INC.
Registered Office Address 2164 Marie Victorin
Varennes
QC J3X 1P9
Incorporation Date 1980-11-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Normand Chaput 252 rue Ste-Anne, Varennes QC J3X 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-18 1980-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-24 current 2164 Marie Victorin, Varennes, QC J3X 1P9
Name 1980-11-19 current 102198 CANADA INC.
Status 1993-01-28 current Active / Actif
Status 1983-06-03 1993-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2164 MARIE VICTORIN
City VARENNES
Province QC
Postal Code J3X 1P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moussart Inc. 565 Montee Ste-julie, Suite D, Varennes, QC J3X 1P9 1987-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sysml Canada 1416 Route Marie-victorin, Varennes, QC J3X 0A3 2013-10-14
Z-pod Corporation 272, Rue Du Saint-laurent, Varennes, QC J3X 0A5 2017-04-25
Cinégroupe Ttr3 Inc. 272 Rue Du Saint-laurent, Varennes, QC J3X 0A5 2006-06-06
Corporation Cinégroupe 272 Rue Du Saint-laurent, Varennes, QC J3X 0A5 2004-12-01
SupplÉments MontrÉal Inc. 58, Rue Des Arondelles, Varennes, QC J3X 0A8 2019-10-09
8803811 Canada Inc. 42, Rue Des Arondelles, Varennes, QC J3X 0A8 2014-02-27
Gestion Sylvio Grifo Inc. 14 Rue Des Arondelles, Varennes, QC J3X 0A8 1996-10-31
Groupe Conseil BornÉo Inc. 166 Rue Du Saint-laurent, Varennes, QC J3X 0A9 2015-05-01
11748963 Canada Inc. 100 Rue Des Tilleuls, Varennes, QC J3X 0B9 2019-11-20
8348871 Canada Inc. 1624, Route Marie-victorin, Varennes, QC J3X 0C1 2013-07-19
Find all corporations in postal code J3X

Corporation Directors

Name Address
Normand Chaput 252 rue Ste-Anne, Varennes QC J3X 1R6, Canada

Entities with the same directors

Name Director Name Director Address
COMPAGNIE INTERNATIONALE DE DISTRIBUTION ET D'ETUDES COMMERCIALES (C.I.D.E.C.) INC. NORMAND CHAPUT 11 PLACE TALBOT, PIERREFONDS QC H8Y 1P7, Canada
L'ATELIER D'ENTRETIEN P.A.T. LTEE NORMAND CHAPUT 80 D'ARGENSON, PTE-AUX-TREMBLE QC H1B 1H1, Canada
CHAPUT AUTO LOCATION LTEE - NORMAND CHAPUT 2168 MARIE-VICTORIN, VARENNES QC J3X 1R4, Canada
L'ASSOCIATION PUBLICITAIRE DES CONCESSIONNAIRES CHRYSLER DU QUEBEC (1987) INC. NORMAND CHAPUT 2164 MARIE VICTORIN, VARENNES QC J3X 1P9, Canada
L'ATELIER DU BRULEUR N.M. LTEE NORMAND CHAPUT 80 RUE D'ARGENSON, PTE-TREMBLES QC H1B 1H1, Canada
2920522 Canada Inc. NORMAND CHAPUT 252 STE-ANNE, VARENNES QC J3X 1R6, Canada

Competitor

Search similar business entities

City VARENNES
Post Code J3X1P9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 102198 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches