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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | ST.BRUNO |
Post Code | J3V 3T8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |