LES CONSULTANTS EN TRANSPORT K. C. INC.

Address:
181 Chemin Du Lac-a-la-loutre, Huberdeau, QC J0T 1G0

LES CONSULTANTS EN TRANSPORT K. C. INC. is a business entity registered at Corporations Canada, with entity identifier is 1075098. The registration start date is January 22, 1981. The current status is Active.

Corporation Overview

Corporation ID 1075098
Business Number 102782745
Corporation Name LES CONSULTANTS EN TRANSPORT K. C. INC.
K.C. TRANSPORTATION CONSULTANTS INC.
Registered Office Address 181 Chemin Du Lac-a-la-loutre
Huberdeau
QC J0T 1G0
Incorporation Date 1981-01-22
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
DAVID CONRICK 770 LAKESHORE ROAD, SUITE 605, DORVAL QC H9S 2C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-21 1981-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-31 current 181 Chemin Du Lac-a-la-loutre, Huberdeau, QC J0T 1G0
Address 2007-05-07 2012-01-31 770 Lakeshore Road, Bureau 605, Dorval, QC H9S 2C3
Address 1995-05-16 2007-05-07 770 Lakeshore Road, Bureau 605, Dorval, QC H9S 2C3
Name 1981-01-22 current LES CONSULTANTS EN TRANSPORT K. C. INC.
Name 1981-01-22 current K.C. TRANSPORTATION CONSULTANTS INC.
Status 1995-05-16 current Active / Actif
Status 1993-10-04 1995-05-16 Dissolved / Dissoute
Status 1989-05-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-05-07 Amendment / Modification RO Changed.
2000-11-24 Amendment / Modification
1995-05-16 Revival / Reconstitution
1981-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 CHEMIN DU LAC-A-LA-LOUTRE
City HUBERDEAU
Province QC
Postal Code J0T 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
B. Drouin Technologies Inc. 208 Principale, Huberdeau, QC J0T 1G0 2007-12-21
Surplus Électrique Gatineau Inc. 1879, Chemin De Rockway Valley, Boileau, QC J0T 1G0 2007-03-12
Pro-urne Inc. 130 Du Lac À La Loutre, Huberdeau, QC J0T 1G0 2002-01-14
Distributions Froidevaux America Inc. 199 Chemin De La Rouge, Huberdeau, QC J0T 1G0 1998-07-30
Les Industries J., L. & Y. Provost Inc. 102 Du Sommet, C.p. 90, Huberdeau, QC J0T 1G0 1984-07-06
Chambre De Commerce D'arundel, Barkmere, Huberdeau Et Montcalm (weir) Huberdeau, QC J0T 1G0 1992-04-07
Les Constructions J.p. Provost Inc. Huberdeau, Cp 180, Huberdeau Comte Argenteuil, QC J0T 1G0 1980-12-24
Chambre De Commerce De Rockway, St-rémi, Vendée Huberdeau, QC J0T 1G0 1949-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Consultants Ppe Inc. 21 Deer Haven Road, Arundel, QC J0T 1A0 2018-02-07
9623124 Canada Inc. 64 Chemin Des Jésuites, Barkmere, QC J0T 1A0 2016-02-09
7299184 Canada Inc. 43, Swails Corner, Arundel, QC J0T 1A0 2009-12-18
Gestion Jean-guy LabontÉ Inc. 4 Chemin Labrosse, Arundel, QC J0T 1A0 2008-07-08
Janro Imaging Laboratory Inc. 255 Ch. De La Rivière Rouge, Arundel, QC J0T 1A0 2007-05-24
Off-road Experience Inc. 11 Chemin De La Montagne, Arundel, QC J0T 1A0 2006-07-27
Rossque Inc. 10 White Road, Arundel, QC J0T 1A0 2005-12-22
3832155 Canada Inc. 34 Chemin Du Golf, Arundel, QC J0T 1A0 2000-11-08
3749045 Canada Inc. 2 Pineridge Road, Arundel, QC J0T 1A0 2000-04-17
Sanchez Tessier Inc. 123 Rue Du Village, Arundel, QC J0T 1A0 1998-08-11
Find all corporations in postal code J0T

Corporation Directors

Name Address
DAVID CONRICK 770 LAKESHORE ROAD, SUITE 605, DORVAL QC H9S 2C3, Canada

Entities with the same directors

Name Director Name Director Address
K.C. & MAIS TRANSPORT INC. DAVID CONRICK 12 PLACE REDFERN, BEACONSFIELD QC H9W 4M9, Canada
163073 CANADA INC. DAVID CONRICK 770 LAKESHORE, SUITE 605, DORVAL QC H9S 2C3, Canada
K.C. - 2001 TRANSPORT INC. DAVID CONRICK 770 LAKESHORE RD SUITE 605, DORVAL QC H9S 2C3, Canada

Competitor

Search similar business entities

City HUBERDEAU
Post Code J0T 1G0
Category transport
Category + City transport + HUBERDEAU

Similar businesses

Corporation Name Office Address Incorporation
Consultants En Transport F.a.s. Inc. 4098 Ste-catherine St W, Suite 401, Westmount, QC H3Z 1P2 1992-05-13
Les Consultants En Transport M.d.l. Inc. 1625 Bourg-du-lac, Ste-adele, QC J0R 1L0 1985-12-02
Les Consultants En Transport Et Logiciels Ba Inc. 3600 Colonial Drive, Unit 58, Mississauga, ON L5L 5P5 1993-10-01
Consultants En Transport C-u Inc. 1126 Shorecrest, Laval, QC H7W 1R6 1995-02-08
Les Consultants En Transport Winshore Limitee 20 Paul Mark Way, North York, ON M2H 1S7 1990-10-11
Consultants En Transport Acaro Inc. 3500 Atwater, Suite 307, Montreal, QC H3H 1Y5
Consultants En Transport Acaro Inc. 435 Norman Street, St-pierre, QC H8R 1A4 1984-10-26
Consultants En Transport R.j. Nebbs Inc. 405 Van Dusen Street, Almonte, ON K0A 1A0 1989-02-02
Transdirect Consultants En Transport Inc. 465 De La Seigneurie, St-jÉrÔme, QC J5L 2K5 1997-06-04
Jadan International Consultants En Commerce Et Transport Inc. 57 Lower Whitlock, Hudson, QC J0P 1H0 1984-11-27

Improve Information

Please provide details on LES CONSULTANTS EN TRANSPORT K. C. 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