G.P. ORCANA INC.

Address:
5405, Rue J.-a. Bombardier, Saint-hubert, QC J3Z 1K3

G.P. ORCANA INC. is a business entity registered at Corporations Canada, with entity identifier is 1671146. The registration start date is March 28, 1984. The current status is Active.

Corporation Overview

Corporation ID 1671146
Business Number 105868178
Corporation Name G.P. ORCANA INC.
Registered Office Address 5405, Rue J.-a. Bombardier
Saint-hubert
QC J3Z 1K3
Incorporation Date 1984-03-28
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GINETTE COTE 381 RUE DESMARAIS, C.P. 867, VERCHERES QC J0L 2R0, Canada
MICHAEL PREZIUSO 2681, DES REMPARTS, SAINTE-JULIE QC J3E 2M2, Canada
GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
SERGE CÔTÉ 1527 MONACO, SAINT-HUBERT QC J3Z 1C6, Canada
GERALD JOHN PREZIUSO 381 RUE DESMARAIS, C.P. 867, VERCHERES QC J0L 2R0, Canada
MODESTINO PREZIUSO 1961, DE GIVERNY, STE-JULIE QC J3E 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-27 1984-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-26 current 5405, Rue J.-a. Bombardier, Saint-hubert, QC J3Z 1K3
Address 2001-01-23 2010-01-26 381 Rue Desmarais, C.p. 867, Vercheres, QC J0L 2R0
Address 2001-01-23 2001-01-23 35-3 Rue De Lauzon, Boucherville, QC J4B 1E7
Address 1997-09-29 2001-01-23 35-3 Rue De Lauzon, Boucherville, QC J4B 1E7
Name 1997-09-29 current G.P. ORCANA INC.
Name 1984-03-28 1997-09-29 131196 CANADA INC.
Status 1984-03-28 current Active / Actif

Activities

Date Activity Details
2012-03-02 Amendment / Modification Directors Limits Changed.
Section: 178
2001-01-23 Amendment / Modification RO Changed.
1984-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5405, Rue J.-A. Bombardier
City Saint-Hubert
Province QC
Postal Code J3Z 1K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modesty International Source Inc. 5405, J.a. Bombardier, Saint-hubert, QC J3Z 1K3 2005-06-16
Investissements Prezcot Inc. 5405 J.-a. Bombardier, Saint-hubert, QC J3Z 1K3 2005-03-23
Power-link2 Sprockets Inc. 5405 J.-a. Bombardier, Saint-hubert, QC J3Z 1K3 1988-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11432109 Canada Inc. 5345 Rue Pascal, Saint Hubert, QC J3Z 0A1 2019-05-27
Smdl Management Services Inc. 2545 Rue De Salières, St-hubert, QC J3Z 0A5 2018-06-27
Pub Dynamique Inc. 3065 De SaliÈres, Saint-hubert, QC J3Z 0A5 2007-11-20
Liguedegarage.com Inc. 2665 Rue De Salieres, Arr. St-hubert, Long, QC J3Z 0A5 2007-07-28
Services De Gestion Plan A Inc. 2545 Rue De Salieres, St-hubert, QC J3Z 0A5 2019-09-23
10545830 Canada Inc. 2300 Rue De Salières, Saint-hubert, QC J3Z 0A6 2017-12-19
8452261 Canada Inc. Salieres, Saint-hubert, QC J3Z 0A6 2013-03-04
Super Travel Tours & Beyond. The Next Generation. Inc. 2580 Rue De Saliere, St-hubert, QC J3Z 0A6 2008-06-02
Jd Labs Technologies Inc. 7027 Rue De Monaco, St-hubert, QC J3Z 0A7 2018-05-22
Ines Import & Export Inc. 3510, Rue La Noraye, Saint Hubert, QC J3Z 0A7 2003-04-03
Find all corporations in postal code J3Z

Corporation Directors

Name Address
GINETTE COTE 381 RUE DESMARAIS, C.P. 867, VERCHERES QC J0L 2R0, Canada
MICHAEL PREZIUSO 2681, DES REMPARTS, SAINTE-JULIE QC J3E 2M2, Canada
GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
SERGE CÔTÉ 1527 MONACO, SAINT-HUBERT QC J3Z 1C6, Canada
GERALD JOHN PREZIUSO 381 RUE DESMARAIS, C.P. 867, VERCHERES QC J0L 2R0, Canada
MODESTINO PREZIUSO 1961, DE GIVERNY, STE-JULIE QC J3E 3S2, Canada

Entities with the same directors

Name Director Name Director Address
MODESTY INTERNATIONAL SOURCE INC. GERALD JOHN PREZIUSO 381 DESMARAIS, C.P. 867, VERCHERES QC J0L 2R0, Canada
164220 CANADA INC. GERALD JOHN PREZIUSO 381, RUE DESMARAIS C.P. 867, VERCHÈRES QC J0L 2R0, Canada
MODESTY INTERNATIONAL SOURCE INC. GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
164220 CANADA INC. GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
LINGERIE ARIES INC. GINETTE COTE 4219 ST-ANTOINE, MONTREAL QC H4C 1C3, Canada
LE GROUPE DES VOYAGEURS DE L'ECOUTILLE INC. GINETTE COTE 4450 BOUL SAMSON, MAISON 4, CHOMEDEY QC H7W 2G9, Canada
3715574 Canada Inc. GINETTE COTE 1179 3 IEME RUE, ST-BLAISE-SUR-RICHELIEU QC J0J 1W0, Canada
RENOUEMENT CONJUGAL LAVAL INC. GINETTE COTE 3860 TELESPHORE, TERREBONNE QC J6Y 1C2, Canada
MODESTY INTERNATIONAL SOURCE INC. MICHAEL PREZIUSO 2681, DES REMPARTS, SAINTE-JULIE QC J3E 2M2, Canada
INVESTISSEMENTS PREZCOT INC. MICHAEL PREZIUSO 2681, REMPARTS, STE-JULIE QC J3E 2M2, Canada

Competitor

Search similar business entities

City Saint-Hubert
Post Code J3Z 1K3

Improve Information

Please provide details on G.P. ORCANA 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