1040529 CANADA INC.

Address:
310, Rue Logan, Saint-lambert, QC J4P 1H8

1040529 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1040529. The registration start date is November 20, 1980. The current status is Active.

Corporation Overview

Corporation ID 1040529
Business Number 100673300
Corporation Name 1040529 CANADA INC.
Registered Office Address 310, Rue Logan
Saint-lambert
QC J4P 1H8
Incorporation Date 1980-11-20
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL BRUNELLE 563, rue de Mégève, LAVAL QC H7N 5M7, Canada
ALEXANDRE BRUNELLE 310, RUE LOGAN, SAINT-LAMBERT QC J4P 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-19 1980-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-06 current 310, Rue Logan, Saint-lambert, QC J4P 1H8
Address 1980-11-20 2015-11-06 1607 Massenet, Chomedey, Laval, QC H7S 1A2
Name 2010-06-07 current 1040529 CANADA INC.
Name 1981-01-28 2010-06-07 BRUNELLE & SARRAZIN ELECTRIQUE INC.
Name 1981-01-28 2010-06-07 BRUNELLE ; SARRAZIN ELECTRIQUE INC.
Name 1980-11-20 1981-01-28 102901 CANADA INC.
Status 2009-01-02 current Active / Actif
Status 2008-11-06 2009-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-03-28 2008-11-06 Active / Actif
Status 1990-03-01 1990-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-06-07 Amendment / Modification Name Changed.
Section: 178
2009-12-29 Amendment / Modification
1980-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 310, rue Logan
City Saint-Lambert
Province QC
Postal Code J4P 1H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stello Consulting Incorporated 344, St-lambert, QC J4P 1H8 2017-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
DANIEL BRUNELLE 563, rue de Mégève, LAVAL QC H7N 5M7, Canada
ALEXANDRE BRUNELLE 310, RUE LOGAN, SAINT-LAMBERT QC J4P 1H8, Canada

Entities with the same directors

Name Director Name Director Address
4473329 CANADA INC. ALEXANDRE BRUNELLE 13 701 RUE PRINCE-ARTHUR, MONTRÉAL (POINTE-AUX-TREMBLES) QC H1A 4Z1, Canada
QUALITEMPS CONSTRUCTION INC. ALEXANDRE BRUNELLE 4623 COOLBROOK, MONTRÉAL QC H3X 2K7, Canada
DOYON AUTOMOBILES LTEE DANIEL BRUNELLE 4145 PLACE DARGIS, TROIS RIVIERES QC , Canada

Competitor

Search similar business entities

City Saint-Lambert
Post Code J4P 1H8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 1040529 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