2084821 CANADA INC.

Address:
4532 Boul. Allard, Drummondville, QC J2A 1P9

2084821 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2084821. The registration start date is August 15, 1986. The current status is Active.

Corporation Overview

Corporation ID 2084821
Business Number 120602115
Corporation Name 2084821 CANADA INC.
Registered Office Address 4532 Boul. Allard
Drummondville
QC J2A 1P9
Incorporation Date 1986-08-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL LABRECQUE 463B RUE BRUNO, DRUMMONDVILLE QC J2C 4M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-14 1986-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-15 current 4532 Boul. Allard, Drummondville, QC J2A 1P9
Name 2011-11-11 current 2084821 CANADA INC.
Name 1986-08-15 2011-11-11 IMPORTATIONS MEX-ON IMPORT INC.
Status 1986-08-15 current Active / Actif

Activities

Date Activity Details
2011-11-11 Amendment / Modification Name Changed.
Section: 178
2007-10-02 Amendment / Modification
1986-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4532 BOUL. ALLARD
City DRUMMONDVILLE
Province QC
Postal Code J2A 1P9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8543313 Canada Inc. 90, Rue De La Brise, Drummondville, QC J2A 0C5 2013-06-10
8896461 Canada Inc. 90, Rue De La Brise, Drummondville, QC J2A 0C5 2014-06-01
Secure Exchanges Inc. 50, Rue Du Mistral, Drummondville, QC J2A 0G4 2017-04-17
8600112 Canada Inc. 75 Rue Du Mistral, Drummondaville, QC J2A 0G5 2013-08-06
Davinci Compass Inc. 2555, Rue Alfred-nobel, Drummondville, QC J2A 0L5 2014-02-19
Tora St. Nicephore Limitee 4450 Boulevard Saint-joseph, Saint-nicéphore, QC J2A 1A7 1989-08-01
8778663 Canada Inc. 4522 Boul. St-joseph, Local 4, Saint-nicéphore (drummondville), QC J2A 1B2 2014-02-04
3921999 Canada Inc. 4565, St-joseph, St-nicÉphore, QC J2A 1B4 2001-07-13
3921999 Canada Inc. 4565, Boul. Saint-joseph, Drummondville, QC J2A 1B4
9145702 Canada Inc. 4603, Boulvard St-joseph, Drummondville, QC J2A 1B9 2015-01-07
Find all corporations in postal code J2A

Corporation Directors

Name Address
MICHEL LABRECQUE 463B RUE BRUNO, DRUMMONDVILLE QC J2C 4M3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN BOTANICAL CONSERVATION NETWORK LE RÉSEAU CANADIEN POUR LA CONSERVATION DE LA FLOR MICHEL LABRECQUE 93 RUE MCCULLOCH, OUTREMONT QC H2V 2L8, Canada
CARROSSERIE LABRECQUE LTEE MICHEL LABRECQUE 333 PLACE LADOUCEUR, ILE BIZARD QC H9C 1T3, Canada
OPS Contractor Inc. Michel Labrecque 886 boul. L'Assomption, Repentigny QC J6A 7S6, Canada
BHERCO INC. MICHEL LABRECQUE 101 CHEMIN DES MELEZES, LAC BEAUPORT QC G0A 2C0, Canada
VALMOBICO INC. MICHEL LABRECQUE 1296 RUE GREEN, SAINTE-FOY QC G1W 3M3, Canada
ASSOCIATION CANADIENNE DES ORGANISATEURS DE COMPETITIONS CYCLISTES INC. - MICHEL LABRECQUE 5149 RUE MARGUETTE, APP.35, MONTREAL QC H2J 3Z4, Canada
94662 CANADA LTEE MICHEL LABRECQUE 16 RUE VALLEE, CTE LEVIS, ST-DAVID QC G6W 1P5, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2A 1P9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2084821 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