QUOTE 100 INC.

Address:
1543, Montarville, St.bruno, QC J3V 3T8

QUOTE 100 INC. is a business entity registered at Corporations Canada, with entity identifier is 1732889. The registration start date is July 17, 1984. The current status is Active.

Corporation Overview

Corporation ID 1732889
Business Number 105877625
Corporation Name QUOTE 100 INC.
COTE 100 INC.
Registered Office Address 1543, Montarville
St.bruno
QC J3V 3T8
Incorporation Date 1984-07-17
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
SÉBASTIEN LE BLANC 575, BEAUMONT E., SAINT-BRUNO QC J3V 2R2, Canada
MARC L'ECUYER 109, LAKEVIEW, SAINT-BRUNO QC J3V 2L6, Canada
PHILIPPE LEBLANC 1983, DES CÈDRES, SAINT-BRUNO QC J3V 3M4, Canada
JACQUES JR. SYLVESTRE 6, BEAUCHESNE, ST-BASILE-LE-GRAND QC J3N 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-16 1984-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-15 current 1543, Montarville, St.bruno, QC J3V 3T8
Address 1984-10-18 2011-09-15 561, Rue Beaumont Est, St.bruno, QC J3V 2R2
Name 1989-10-25 current QUOTE 100 INC.
Name 1989-10-25 current COTE 100 INC.
Name 1984-07-17 1989-10-25 134192 CANADA INC.
Status 1984-07-17 current Active / Actif

Activities

Date Activity Details
2014-08-31 Amendment / Modification Section: 178
1999-10-27 Amendment / Modification
1999-10-22 Amendment / Modification Directors Limits Changed.
1984-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1543, MONTARVILLE
City ST.BRUNO
Province QC
Postal Code J3V 3T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
P.b. Racing Inc. 103-1551 Rue Montarville, Saint-bruno-de-montarville, QC J3V 3T8 2008-07-09
4234316 Canada Inc. 1551, Montarville, Bureau 300, Saint-bruno, QC J3V 3T8 2004-04-27
ThÉÂtre St-bruno Players 1585 Rue Montarville, Saint-bruno-de-montarville, QC J3V 3T8 1983-10-14
Les Investissements Gilbert Remillard Inc. 1551 Montarville, Ste 300, St-bruno, QC J3V 3T8 1979-11-23
Agence De Recouvrement Optimum Inc. 1551 Montarville, Suite 301, St-bruno, QC J3V 3T8 1998-04-09
4223411 Canada Inc. 1551 Montarville, #300, Saint-bruno, QC J3V 3T8 2004-03-05
Imap Groupe Conseil Inc. 1551 Montarville, Suite 301, St-bruno, QC J3V 3T8 2006-12-03
Logistiques E.r.m. Inc. 1551 Montarville, Suite 102, St-bruno, QC J3V 3T8 1989-07-19
4449941 Canada Inc. 1551 Montarville, Bureau 300, Saint-bruno-de-montarville, QC J3V 3T8 2007-10-22
Institut D'esthetique Maximum Inc. 1551 Montarville, St-bruno, QC J3V 3T8 1988-09-14
Find all corporations in postal code J3V 3T8

Corporation Directors

Name Address
SÉBASTIEN LE BLANC 575, BEAUMONT E., SAINT-BRUNO QC J3V 2R2, Canada
MARC L'ECUYER 109, LAKEVIEW, SAINT-BRUNO QC J3V 2L6, Canada
PHILIPPE LEBLANC 1983, DES CÈDRES, SAINT-BRUNO QC J3V 3M4, Canada
JACQUES JR. SYLVESTRE 6, BEAUCHESNE, ST-BASILE-LE-GRAND QC J3N 1M2, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION FAMILLE LE BLANC Jacques Jr. Sylvestre 1395, rue Daniel-Johnson Est, bureau 600, Saint-Hyacinthe QC J2S 7Y6, Canada
126018 CANADA INC. MARC L'ECUYER 1057, Rue Bellevue, L'Île-Bizard QC H9C 3B1, Canada
LA SOCIÉTÉ IMMOBILIÈRE L'ÉCUYER INC. MARC L'ECUYER 1057, Rue Bellevue, I'ILE-BIZARD QC H9C 3B1, Canada
JAMESBURY, LTD. MARC L'ECUYER 32AB HYMUS BLVD., POINTE CLAIRE QC H9R 1C9, Canada
9339825 Canada Inc. Marc L'Ecuyer 9 Electric St., Ottawa ON K1M 1X5, Canada
8501408 CANADA INC. Marc L'Ecuyer 9 Electric Street, Ottawa ON K1M 1X5, Canada
DISTRIBUTEURS YVON L'ECUYER INC. · YVON L'ECUYER DISTRIBUTORS INC. MARC L'ECUYER C.P. 22, MARTINTOWN ON K0C 1S0, Canada
HOUR OF BALANCE INC. Philippe LeBlanc 259 Gaspé Street, Dieppe NB E1A 5C9, Canada
Les amis canadiens de l'école biblique PHILIPPE LEBLANC 372 HURON STREET, TORONTO ON M5S 2G4, Canada
3192407 CANADA INC. PHILIPPE LEBLANC 575 RUE BEAUMONT EST, ST-BRUNO DE MONTARVILLE QC J3V 2R2, Canada

Competitor

Search similar business entities

City ST.BRUNO
Post Code J3V 3T8

Similar businesses

Corporation Name Office Address Incorporation
Quote-part Holding Inc. 339, Rue Du Golf, Île Bizard, QC H9C 2X2 1998-11-27
Just Quote Me Inc. 114 Pendrith St., Toronto, ON M6G 1R7 2008-09-12
Islandology Inc. 120 Carlton Street, Quote 305, Toronto, ON M5A 4K2 2016-12-22
Quote & Co. Ltd. 1411 Rue Du Fort, Unit: 313, Montréal, QC H3H 2N7 2020-10-07
Quote.ca (barynet) Inc. 51 Old Colony Road, Toronto, ON M2L 2J9 1999-06-25
Quote It Inc. 3165 Preserve Drive, Oakville, ON L6L 0V9 2016-11-12
Dial A Quote Inc. 481 Lakeview Drive, Kenora, ON P9N 3P5 2001-10-25
Best Quote Finder Inc. 2201-250 Yonge Street, Toronto, ON M5B 2L7 2013-10-16
Freight Quote Canada.com, Inc. 106 Rayette Rd., Unit #4, Concord, ON L4K 2G3 2002-09-10
Quote My Auto Inc. 88 Squire Bakers Lane, Markham, ON L3P 3H2 2013-07-08

Improve Information

Please provide details on QUOTE 100 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