COLACEM CANADA INC.

Address:
5605, Route Arthur-sauvé, Mirabel, QC J7N 2R4

COLACEM CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11132750. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11132750
Business Number 850657792
Corporation Name COLACEM CANADA INC.
Registered Office Address 5605, Route Arthur-sauvé
Mirabel
QC J7N 2R4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gilles Desrosiers 202-58, rue Louis-Jolliet, Saint-Jérôme QC J7Y 0C3, Canada
Alain Bisson 161, chemin des Faucons, Stoneham-et-Tewkesbury QC G3C 0T7, Canada
David Whissell 1377, route des Outaouais, Brownsburg-Chatham QC J8G 1T2, Canada
André Bélanger 131, chemin du Tour-du-Lac, Lac-Beauport QC G3B 0T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-06 current 5605, Route Arthur-sauvé, Mirabel, QC J7N 2R4
Name 2018-12-06 current COLACEM CANADA INC.
Status 2018-12-06 current Active / Actif

Activities

Date Activity Details
2018-12-06 Amalgamation / Fusion Amalgamating Corporation: 11110896.
Section: 184 1
2018-12-06 Amalgamation / Fusion Amalgamating Corporation: 7713134.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Colacem Canada Inc. 2540 Daniel-johnson Blvd, #808, Laval, QC H7T 2R3 2007-05-02
Colacem Canada Inc. 2540 Daniel-johnson Blvd., Suite 808, Laval, QC H7T 2R3

Office Location

Address 5605, route Arthur-Sauvé
City Mirabel
Province QC
Postal Code J7N 2R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bw Materials Inc. 5605, Route Arthur-sauvé, Mirabel, QC J7N 2R4 2018-11-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transport Accent LtÉe 9457 St-vincent, P.o. Box:3385 Succ Ste- Scholastique, Mirabel, QC J7N 2R4 1980-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ecological Tires Inc. 16585 Esplanade, Mirabel, QC J7N 0A3 2017-02-09
Wheelster Inc. 16585 Rue De L'esplanade, Mirabel, QC J7N 0A3 2015-03-20
3188311 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 1995-09-28
7516380 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 2010-04-01
8083851 Canada Inc. 12760 Boul.henri-fabre, Mirabel, QC J7N 0A6 2012-01-18
7839014 Canada Inc. 12800, Blvd. Henri-fabre, Mirabel, QC J7N 0A6 2011-05-11
Holding Icar International Inc. 12800 Boul. Henri-favre, Mirabel, QC J7N 0A6 2008-05-06
Centre International De Course Automobile (icar) Inc. 12800, Boul. Henri-fabre, Mirabel, QC J7N 0A6 2007-05-24
Distribution Protilife Inc. 12700 Boulevard Henri Fabre Est, Mirabel, QC J7N 0A6 2007-01-22
Pro-amino International Inc. 12700 Boul.henri-fabre Est, Mirabel, QC J7N 0A6 1989-09-01
Find all corporations in postal code J7N

Corporation Directors

Name Address
Gilles Desrosiers 202-58, rue Louis-Jolliet, Saint-Jérôme QC J7Y 0C3, Canada
Alain Bisson 161, chemin des Faucons, Stoneham-et-Tewkesbury QC G3C 0T7, Canada
David Whissell 1377, route des Outaouais, Brownsburg-Chatham QC J8G 1T2, Canada
André Bélanger 131, chemin du Tour-du-Lac, Lac-Beauport QC G3B 0T1, Canada

Entities with the same directors

Name Director Name Director Address
BOUCHERIE ALAIN BISSON INC. ALAIN BISSON 40 DES PERDRIX, HULL QC J9A 2W6, Canada
JEUNESSES MUSICALES DU CANADA Alain Bisson 5435 Avenue Notre-Dame-de-Grâce, Montréal QC H4A 1L2, Canada
LE MARCHE DES BRASSEURS D'ICI INC. ALAIN BISSON 40, RUE DES PERDRIX, GATINEAU QC J9A 2W6, Canada
NoRestEng Inc. Alain Bisson 616 Tourelle Drive, Ottawa ON K4A 3H4, Canada
BW MATERIALS INC. Alain Bisson 161, chemin des Faucons, Stoneham-et-Tewkesbury QC G3C 0T7, Canada
LE GROUPE MAVEMCO LTÉE ANDRÉ BÉLANGER 100 RUE LA MARTINE, REPENTIGNY QC J6A 8C7, Canada
7739770 CANADA INC. André Bélanger 14, 1ère Avenue, C. P. 1027, Chapais QC G0W 1H0, Canada
INDUSTRIES AL-13 LTÉE ANDRÉ BÉLANGER 131, CHEMIN TOUR DU LAC, LAC BEAUPORT QC G3B 0T1, Canada
7892837 CANADA INC. André Bélanger 6808, rue Molson, Montréal QC H1Y 3C7, Canada
6800106 CANADA INC. ANDRÉ BÉLANGER 131, CHEMIN DU TOUR DU LAC, LAC BEAUPORT QC G3B 0T1, Canada

Competitor

Search similar business entities

City Mirabel
Post Code J7N 2R4

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 COLACEM 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