Contamination Contractors Canada Inc.

Address:
7373 Rue Cordner, Lasalle, QC H8N 2R5

Contamination Contractors Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11953184. The registration start date is March 10, 2020. The current status is Active.

Corporation Overview

Corporation ID 11953184
Business Number 741568737
Corporation Name Contamination Contractors Canada Inc.
Contracteur Contamination Canada Inc.
Registered Office Address 7373 Rue Cordner
Lasalle
QC H8N 2R5
Incorporation Date 2020-03-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter Sergakis 6511 Saint Jacques, Montreal QC H4B 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-10 current 7373 Rue Cordner, Lasalle, QC H8N 2R5
Name 2020-03-22 current Contamination Contractors Canada Inc.
Name 2020-03-22 current Contracteur Contamination Canada Inc.
Name 2020-03-10 2020-03-22 Contamination Contractors Canada Inc.
Status 2020-03-10 current Active / Actif

Activities

Date Activity Details
2020-03-22 Amendment / Modification Name Changed.
Section: 178
2020-03-10 Incorporation / Constitution en société

Office Location

Address 7373 Rue Cordner
City LaSalle
Province QC
Postal Code H8N 2R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6588280 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2006-07-01
6676596 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2007-01-01
Les Entreprises Peter Sergakis Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 1985-07-02
3145824 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 1995-05-10
4532503 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2009-08-28
4532511 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2009-08-28
4540441 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2009-11-19
4540450 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2009-11-19
Placements Sergakis Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5
7050020 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2008-10-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montreal Special Needs Family Organization 7491 Rue Cordner, Lasalle, QC H8N 2R5 2015-02-13
8253803 Canada Inc. 7373, Rue Cordner, Montréal, QC H8N 2R5 2012-07-18
Tonsell International Inc. 7399 Rue Cordner, Lasalle, QC H8N 2R5 1998-02-11
163803 Canada Inc. 7585 Cordner Street, Montréal, QC H8N 2R5 1988-10-04
Lewis, Jospe Et Associe Ltee B-7585 Cordner Street, Lasalle, QC H8N 2R5 1978-07-13
7501412 Canada Inc. 7373 Cordner Street, Lasalle, QC H8N 2R5
Entreprises Jospe Ltee B-7585 Cordner Street, Lasalle, QC H8N 2R5 1978-07-24
Ozomate Inc. 7585 Cordner Street, Montréal, QC H8N 2R5 1986-02-14
Mirten Ltd./ltee B-7585 Cordner Street, Lasalle, QC H8N 2R5 1978-05-29
7144237 Canada Inc. 7373 Rue Cordner, Lasalle, QC H8N 2R5 2009-04-01
Find all corporations in postal code H8N 2R5

Corporation Directors

Name Address
Peter Sergakis 6511 Saint Jacques, Montreal QC H4B 1V3, Canada

Entities with the same directors

Name Director Name Director Address
120736 CANADA INC. PETER SERGAKIS 290 MIMOSA, DORVAL QC H9S 3K3, Canada
LES APPARTEMENTS BEDFORD LTEE. PETER SERGAKIS 290, RUE MIMOSA, DORVAL QC H9S 3K3, Canada
7501366 CANADA INC. PETER SERGAKIS 3800 NOTRE DAME OUEST, MONTREAL QC H4C 1P9, Canada
3725707 CANADA INC. PETER SERGAKIS 290, RUE MIMOSA, DORVAL QC H9S 3K3, Canada
3725723 CANADA INC. PETER SERGAKIS 290 RUE MIMOSA, DORVAL QC H9S 3K3, Canada
7178433 CANADA INC. PETER SERGAKIS 3800 NOTRE-DAME STREET WEST, MONTREAL QC H4C 1P9, Canada
6676596 CANADA INC. PETER SERGAKIS 3800, RUE NOTRE-DAME OUEST, MONTRÉAL QC H3C 1P9, Canada
7501412 CANADA INC. PETER SERGAKIS 300 RUE NOTRE-DAME OUEST, MONTRÉAL QC H4C 1P9, Canada
7896930 CANADA INC. PETER SERGAKIS 3800 NOTRE-DAME OUEST, MONTREAL QC H4C 1P9, Canada
3850536 CANADA INC. PETER SERGAKIS 290, RUE MIMOSA, DORVAL QC H9S 3K3, Canada

Competitor

Search similar business entities

City LaSalle
Post Code H8N 2R5
Category contractor
Category + City contractor + LaSalle

Similar businesses

Corporation Name Office Address Incorporation
Contamination ZÉro Inc. 5012 7e Avenue, Montreal, QC H1Y 2M9 2000-05-03
Global Contamination Management Inc. 18 Oakbank Road, Vaughan, ON L4J 2B9
Global Contamination Management Inc. 18 Oakbank Road, Vaughan, ON L4J 2B9
C3 Contamination Control Corporation 173 Milsap Road (moscow), Rr #3, Yarker, ON K0K 3N0 2012-09-11
Global Contamination Management Inc. 2700 Steeles Ave West, Concord, ON L4K 3C8 1997-06-12
Machinerie Et Equipement Contractors Ltee. 1051 Heritage Road, Burlington, ON L7L 4Y1
Machinerie Et Equipement Contractors Ltee 1051 Heritage Road, Burlington, ON L7L 4Y1 1987-03-27
Roofing Contractors Alliance of Canada Inc. 6675 Rexwood Road, Mississauga, ON L4V 1V1
Texas Contractors Inc. 7308 50 Street, Edmonton, AB T6B 2J8
The Royal Contractors Inc. 2258 Lamont St, Windsor, ON N9E 4X4 2013-07-28

Improve Information

Please provide details on Contamination Contractors 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