2190699 CANADA INC.

Address:
856 Boul Industriel, Mascouche, QC J7K 2Z2

2190699 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2190699. The registration start date is May 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2190699
Business Number 120860390
Corporation Name 2190699 CANADA INC.
Registered Office Address 856 Boul Industriel
Mascouche
QC J7K 2Z2
Incorporation Date 1987-05-12
Dissolution Date 2006-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROLAND TAILLEFER 5408 ST-MARTIN OUEST, LAVAL QC H7W 3S6, Canada
PAULINE P. TAILLEFER 5408 ST-MARTIN OUEST, LAVAL QC H7W 3S6, Canada
NORMAND GIRARD 119 DOMAINE B.G., ST-LIN QC J0R 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-11 1987-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-12 current 856 Boul Industriel, Mascouche, QC J7K 2Z2
Name 2001-09-21 current 2190699 CANADA INC.
Name 1987-05-12 2001-09-21 M.P.U. (LACHENAIE) INC.
Status 2006-04-03 current Dissolved / Dissoute
Status 1996-09-25 2006-04-03 Active / Actif
Status 1996-09-01 1996-09-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-04-03 Dissolution Section: 210
2001-09-21 Amendment / Modification Name Changed.
1987-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 856 BOUL INDUSTRIEL
City MASCOUCHE
Province QC
Postal Code J7K 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Print Way Inc. 830 Boul. Industriel, Mascouche, QC J7K 2Z2 1991-10-16
Tromil Lumber Inc. 760 Boul. Industriel, Mascouche, QC J7K 2Z2 1985-11-01
Les Investissements Norjeanne Inc. 852 Boulevard Industriel, Mascouche, QC J7K 2Z2 1981-02-23
Bois Dormant R.l. Inc. 760 Boul Industriel, Mascouche, QC J7K 2Z2 1980-07-21
North Atlantic Forms Ltd. 790 Boulevard Industriel, Mascouche, QC J7K 2Z2
J. Oscar Morin Ltd. 760 Boul Industriel, Mascouche, QC J7K 2Z2 1954-12-31
Consultants Robert Legault Inc. 760 Boul. Industriel, Mascouche, QC J7K 2Z2 1986-07-14
Traitements De Bois R.l. Inc. 760 Boul. Industriel, Mascouche, QC J7K 2Z2 1986-11-27
Tormont Forest Products Ltd. 760 Boul. Industriel, Mascouche, QC J7K 2Z2 1987-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
137623 Canada Inc. 4-260 Dalpe, Mascouche, QC J7K 0B2 1984-12-04
Outflank Inc. 615 Place Du Grand-hÉron, Mascouche, QC J7K 0B5 2019-09-04
7821794 Canada Inc. 599 Place Du Grand HÉron, Mascouche, QC J7K 0B5 2011-03-30
3062783 Canada Inc. 599, Place Du Grand-héron, Mascouche, QC J7K 0B5 1994-08-26
175730 Canada Inc. 635 Place Du Grand-héron, Mascouche, QC J7K 0B5 1990-12-01
Les Constructions Auger-ouellette Inc. 599, Place Du Grand Héron, Mascouche, QC J7K 0B5 1984-03-30
Paradigme 2.0 Inc. 366 Des Busards, Mascouche, QC J7K 0B6 2016-01-19
11592394 Canada Inc. 425 Avenue De L'Étang, Mascouche, QC J7K 0B8 2019-08-27
Bolivier.net Inc. 405, Ave. De L'etang, Mascouche, QC J7K 0B8 2006-10-10
Logiciels Comptables Xl Inc. 2404 Limoges, Mascouches, QC J7K 0B9 2014-10-02
Find all corporations in postal code J7K

Corporation Directors

Name Address
ROLAND TAILLEFER 5408 ST-MARTIN OUEST, LAVAL QC H7W 3S6, Canada
PAULINE P. TAILLEFER 5408 ST-MARTIN OUEST, LAVAL QC H7W 3S6, Canada
NORMAND GIRARD 119 DOMAINE B.G., ST-LIN QC J0R 1C0, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT NORMAND GIRARD LTEE NORMAND GIRARD 421, BOULEVAD AUGER, EST, ALMA, CO. LAC ST-JEAN QC , Canada
94547 CANADA INC. NORMAND GIRARD 298, RUE MONTMORENCY, LAVAL-RAPIDES QC , Canada
GEVALBEX INC. NORMAND GIRARD 1678 BOISVERT, LAVAL QC , Canada
SALAISON VILLERAY (1977) INC. NORMAND GIRARD 1678 RUE BOISAUT, LAVAL QC , Canada
CAP 2000 INC. NORMAND GIRARD 6770 RUE JARRY EST, SUITE 270, MONTREAL QC H1P 1W9, Canada
11001108 CANADA INC. Normand Girard 1175 d'Iberville Blvd, Saint-Jean-sur-Richelieu QC J2X 4B5, Canada
144959 CANADA INC. ROLAND TAILLEFER 5408 BOUL ST-MARTIN, DUVERNAY, LAVAL QC H7W 3S6, Canada
LES PLACEMENTS LEROT LTEE ROLAND TAILLEFER 5408 BOUL ST MARTIN, CHOMEDEY LAVAL QC , Canada
98897 CANADA INC. ROLAND TAILLEFER 5408 OUEST BOUL ST MARTIN, LAVAL QC H7T 2Y3, Canada

Competitor

Search similar business entities

City MASCOUCHE
Post Code J7K2Z2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2190699 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