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 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 |
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 |
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) |
Date | Activity | Details |
---|---|---|
2006-04-03 | Dissolution | Section: 210 |
2001-09-21 | Amendment / Modification | Name Changed. |
1987-05-12 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | MASCOUCHE |
Post Code | J7K2Z2 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |