ALL CONTINENT TRANSPORT LTD.

Address:
1010, Godin, Québec, QC G1M 2X9

ALL CONTINENT TRANSPORT LTD. is a business entity registered at Corporations Canada, with entity identifier is 1892932. The registration start date is April 24, 1985. The current status is Active.

Corporation Overview

Corporation ID 1892932
Business Number 100144914
Corporation Name ALL CONTINENT TRANSPORT LTD.
TRANSPORT ALL CONTINENT LTÉE
Registered Office Address 1010, Godin
Québec
QC G1M 2X9
Incorporation Date 1985-04-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE-PAUL DUFOUR 1126, DE LA SOUVERAINE, QUÉBEC QC G2L 2L9, Canada
PIERRE-OLIVIER DUFOUR 6432, DES FEUILLUS, QUÉBEC QC G3E 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-23 1985-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-07 current 1010, Godin, Québec, QC G1M 2X9
Address 1985-04-24 2011-04-07 2370 Walkley Road, Ottawa, ON K1G 4H9
Name 2002-10-30 current ALL CONTINENT TRANSPORT LTD.
Name 2002-10-30 current TRANSPORT ALL CONTINENT LTÉE
Name 1985-04-24 2002-10-30 ALL CONTINENT TRANSPORT LTD.
Status 1985-04-24 current Active / Actif

Activities

Date Activity Details
2011-04-07 Amendment / Modification RO Changed.
Section: 178
2002-10-30 Amendment / Modification Name Changed.
1985-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010, Godin
City Québec
Province QC
Postal Code G1M 2X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Engel Import-export Ltée 830 Ave Godin Suite 15, Québec, QC G1M 2X9 2016-11-04
Consortium 1876 Inc. 1010, Avenue Godin, Suite 400, Québec, QC G1M 2X9 2012-02-15
7779984 Canada Inc. 1010, Avenue Godin, QuÉbec, QC G1M 2X9 2011-02-15
Congébec (ste-julie) Inc. 810 Avenue Godin, Québec, QC G1M 2X9 1980-02-20
Congebec Capital Ltee 810 Ave. Godin, Vanier, QC G1M 2X9 1974-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7729944 Canada Inc. 1751, Rue Du Marais, Bureau 380, Québec, QC G1M 0A2 2010-12-17
Clinique Dentaire StÉphane Fortier Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2008-11-11
Edgenda Leadership Inc. 300-1751, Rue Marais, Québec, QC G1M 0A2
Clinique Dentaire StÉphane Fortier Inc. 1689, Rue Du Marais, Bureau 250, Québec, QC G1M 0A2
Clinique Dentaire Dre Caroline Goulet Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2018-10-30
Marc Vien Avocat Inc. 210 Rue Fortin, Bureau 250, Quebec, QC G1M 0A4 2015-04-01
Richard & Cie Inc. 210 Rue Fortin, Bureau 240, QuÉbec, QC G1M 0A4 2001-07-23
Groupe Graphiscan Ltee 210 Rue Fortin Bureau 100, Quebec, QC G1M 0A4 1984-01-05
Gestion Maxpal Inc. 607-700, Rue Bourdages, Québec, QC G1M 0A5 1979-10-12
Fonds D'exploitation Des Ressources Naturelles De L'afrique Centrale (fernac) Inc. 304-16 Marie De L'incarnation, Quebec, QC G1M 1A8 2013-07-25
Find all corporations in postal code G1M

Corporation Directors

Name Address
PIERRE-PAUL DUFOUR 1126, DE LA SOUVERAINE, QUÉBEC QC G2L 2L9, Canada
PIERRE-OLIVIER DUFOUR 6432, DES FEUILLUS, QUÉBEC QC G3E 1L9, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION NORDIX INC. Pierre-Paul Dufour 1126, rue de la Souveraine, Québec QC G2L 2L9, Canada
159559 CANADA INC. PIERRE-PAUL DUFOUR 1126 DE LA SOUVERAINE, CHARLESBOURG QC G2L 2L9, Canada
Consortium 1876 Inc. Pierre-Paul Dufour 1126, de la Souveraine, Québec QC G2L 2L9, Canada
PRODUITS ALIMENTAIRES G.P. LTEE - PIERRE-PAUL DUFOUR 1126 DE LA SOUVERAINE, CHARLESBOURG QC G2L 2L9, Canada

Competitor

Search similar business entities

City Québec
Post Code G1M 2X9
Category transport
Category + City transport + Québec

Similar businesses

Corporation Name Office Address Incorporation
Continent 8 Ltd. 467 Argyle Avenue, Westmount, QC H3Y 3B3 2013-02-19
Racines Du Continent 295 Dufferin Street, Apt 808, Toronto, ON M6K 3G2 2006-11-27
M.r. Continent Globe Corporation 679 LÉpine, Dorval, QC H9P 1G3 1996-06-11
GÉo-continent International (g.c.i.) Inc. 299 Lorraine, Rosemere, QC J7A 4J8 1996-06-03
Credit Trans/continent Inc. 213 71e Rie Est, Charlesbourg, QC G1H 1L6 1986-08-01
Multi-continent Technologie Corporation 102-958 Rue De La Colline, Ste-foy, QC G1W 4X8 2004-04-19
New Continent Plumbing & Heating Ltd. 6 Margaret Ave., North York, ON M2J 4B9 2012-01-08
Production Le Dernier Continent Inc. 280 Chemin Boudreau, Cap-aux-meules, QC G4T 1H2 2005-09-09
Five Continent Inc. 9251 Yonge St., Unit 8, Richmond Hill, ON L4C 9T3 2016-02-09
New Continent International Limited 10 Camberley Court, Markham, ON L3R 8P4 2017-06-06

Improve Information

Please provide details on ALL CONTINENT TRANSPORT LTD. 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