Groupe NEAS Inc. is a business entity registered at Corporations Canada, with entity identifier is 10547417. The registration start date is January 1, 2018. The current status is Active.
Corporation ID | 10547417 |
Business Number | 777275512 |
Corporation Name |
Groupe NEAS Inc. NEAS Group Inc. |
Registered Office Address |
2300-2100 Pierre-dupuy, Aile 3 Montréal QC H3C 3R5 |
Incorporation Date | 2018-01-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michel Couture | 1226 De Salaberry, Chambly QC J3L 1R7, Canada |
Steve Roussel | 541 Place des Quatre-Saisons, Trois-Rivières QC G9B 0B7, Canada |
Leo Charrière | 68 Park Grove Drive, Winnipeg MB R2J 3L7, Canada |
Carl McKay | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
Michael Cameron | 1 Cameron Crescent, Salluit QC J0M 1S0, Canada |
Sammy Duncan | P.O. Box 359, Kuujjuaq QC J0M 1C0, Canada |
Duncan Dee | 150 Annapolis Circle, Ottawa ON K1V 1Z3, Canada |
Suzanne Paquin | 607 avenue Clarke, Westmount QC H3Y 3E5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-01-01 | current | 2300-2100 Pierre-dupuy, Aile 3, Montréal, QC H3C 3R5 |
Name | 2018-01-01 | current | Groupe NEAS Inc. |
Name | 2018-01-01 | current | NEAS Group Inc. |
Status | 2018-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-01-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-08-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transport Sinaaq Inc. | 2100 Av. Pierre-dupuy, Suite 2300, Montréal, QC H3C 3R5 | 2019-02-01 |
Transport Nunalik Inc. | 2100 Av. Pierre-dupuy, Aile 3, Suite 2300, Montreal, QC H3C 3R5 | 2017-04-27 |
Transport Mitiq Inc. | 2100, Avenue Pierre-dupuy, Aile 3, Bureau 2300, Montréal, QC H3C 3R5 | 2013-04-04 |
Neas Inc. | 2100, Pierre-dupuy, Aile 3, Suite 2300, MontrÉal, QC H3C 3R5 | 2011-09-26 |
Grappe MÉtropolitaine De La Logistique Et Du Transport De MontrÉal | 2100-2100 Avenue Pierre-dupuy, Montreal, QC H3C 3R5 | 2011-04-21 |
Katimavik Fund | Aile 2 Bureau 3010 Cite Du Havre, Montreal, QC H3C 3R5 | 2000-03-30 |
Katimavik Foundation | Aile 2 Bureau 3010 Cite Havre, Montreal, QC H3C 3R5 | 2000-03-29 |
Umialarik Transportation Inc. | 2100 Pierre-dupuy, Aile 3, Suite 2300, Montréal, QC H3C 3R5 | 2000-03-17 |
MosaÏcultures Internationales De MontrÉal | 21000 Avenue Pierre-dupuy, Bureau 2050, Edifice Du Port De Montreal, Montreal, QC H3C 3R5 | 1998-07-24 |
Electronic Data Interchange - Commerce (edicom) | Cite Du Havre Aile No 1, Edifice Du Port De Montreal, Montreal, QC H3C 3R5 | 1990-03-19 |
Find all corporations in postal code H3C 3R5 |
Name | Address |
---|---|
Michel Couture | 1226 De Salaberry, Chambly QC J3L 1R7, Canada |
Steve Roussel | 541 Place des Quatre-Saisons, Trois-Rivières QC G9B 0B7, Canada |
Leo Charrière | 68 Park Grove Drive, Winnipeg MB R2J 3L7, Canada |
Carl McKay | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
Michael Cameron | 1 Cameron Crescent, Salluit QC J0M 1S0, Canada |
Sammy Duncan | P.O. Box 359, Kuujjuaq QC J0M 1C0, Canada |
Duncan Dee | 150 Annapolis Circle, Ottawa ON K1V 1Z3, Canada |
Suzanne Paquin | 607 avenue Clarke, Westmount QC H3Y 3E5, Canada |
Name | Director Name | Director Address |
---|---|---|
Transport Mitiq Inc. | CARL McKAY | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
3733068 CANADA INC. | CARL McKAY | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
Inukshuk Transport Inc. | CARL McKAY | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
NEAS INC. | CARL McKAY | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
Transport Nunalik Inc. | Carl McKay | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
Qamutik Transport Inc. | CARL McKAY | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
NUNAVIK EASTERN ARCTIC SHIPPING INC. | CARL McKAY | 15 Denman Crescent, Winnipeg MB R3T 5R8, Canada |
Transport Nanuk Inc. | CARL MCKAY | 15 DENMAN CRESCENT, WINNIPEG MB R3T 5R8, Canada |
Transport Mitiq Inc. | Duncan Dee | 150 Annapolis Circle, Ottawa ON K1V 1Z3, Canada |
PIH Partners In Health Canada | Duncan Dee | 360 College St., Suite 301, Toronto ON M5T 1S6, Canada |
City | Montréal |
Post Code | H3C 3R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transport Norbert Neas Ltee | 58 Rue Breboeuf, Chateauguay, QC J6R 2A1 | 1983-12-23 |
Neas Inc. | 2100, Pierre-dupuy, Aile 3, Suite 2300, MontrÉal, QC H3C 3R5 | 2011-09-26 |
Joyolight Group Inc. | 102-5200 Dixie Road, Mississauga, ON L5N 5Z5 | |
E.n.i. Group Inc. | 100 Rheaume, #505, Verdun, QC H4G 3N1 | 1993-09-17 |
Groupe Gus Inc. | 200-865, Rue De Lauberivière, Lévis, QC G6W 0S4 | 2008-10-20 |
Mex-sea-can Group Inc. | 760 Bertrand, St-laurent, QC H4M 1V9 | 2000-11-07 |
Le Groupe Ago Inc. | 398 46 Avenue, Lachine, QC H8T 2N3 | 2008-04-01 |
Groupe Tid Inc. | 208 Beauvillier, Repentigny, QC J6A 7W5 | 2004-09-28 |
Groupe Chb-ibi Inc. | 460 Rue Mcgill, MontrÉal, QC H2Y 2H2 | |
Groupe Ibi/daa Inc. | 460 Rue Mcgill, Montreal, QC H2Y 2S2 | 2006-02-07 |
Please provide details on Groupe NEAS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |