2646200 CANADA INC.

Address:
877, Boul. Jean-paul-vincent, Bureau 200, Longueuil, QC J4G 1R3

2646200 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2646200. The registration start date is September 24, 1990. The current status is Active.

Corporation Overview

Corporation ID 2646200
Business Number 123353211
Corporation Name 2646200 CANADA INC.
Registered Office Address 877, Boul. Jean-paul-vincent
Bureau 200
Longueuil
QC J4G 1R3
Incorporation Date 1990-09-24
Dissolution Date 2004-01-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
REMI SAINT PIERRE 182 LOUIS JOSEPH LAFORTUNE, BOUCHERVILLE QC J4B 6R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-09-23 1990-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-21 current 877, Boul. Jean-paul-vincent, Bureau 200, Longueuil, QC J4G 1R3
Address 2008-03-26 2020-02-21 115-c Rue De Vaudreuil, Bureau 2, Boucherville, QC J4B 1K7
Address 1990-09-24 2008-03-26 115-c Rue De Vaudreuil, Bureau 2, Boucherville, QC J4B 1K7
Name 2008-03-26 current 2646200 CANADA INC.
Name 1990-09-24 2008-03-26 L A D E R C O INC.
Status 2020-02-21 current Active / Actif
Status 2020-02-21 2020-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-26 2020-02-21 Active / Actif
Status 2004-01-08 2008-03-26 Dissolved / Dissoute
Status 2003-08-14 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-05 2003-08-14 Active / Actif
Status 1993-01-01 1995-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-03-26 Revival / Reconstitution
2004-01-08 Dissolution Section: 212
1990-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 877, boul. Jean-Paul-Vincent
City Longueuil
Province QC
Postal Code J4G 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vision Kbe Inc. 877, Boul. Jean-paul-vincent, Bureau 200, Longueuil, QC J4G 1R3 2004-10-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11737171 Canada Inc. 525, Boul. Jean-paul Vincent, Longueuil, QC J4G 1R3 2019-11-13
10480088 Canada Inc. 655 Jean-paul Vincent Gha, Longueuil, QC J4G 1R3 2017-11-03
9523766 Canada Inc. 675, Boulevard Jean-paul-vincent, Longueuil, QC J4G 1R3 2015-12-01
Jutras Distribution Internationale Inc. 843, Boul. Jean-paul-vincent, Longueuil, QC J4G 1R3 2012-10-12
Mjrb Think Tank Inc. 655 Boul. Jean-paul-vincent, Suite 03, Longueuil, QC J4G 1R3 2012-07-10
6908951 Canada Inc. 843, Boulevard Jean-paul-vincent, Longueuil, QC J4G 1R3 2008-02-01
6652115 Canada Inc. 675, Rue Jean-paul Vincent, Longueuil, QC J4G 1R3 2006-11-03
Mode Carismo International Inc. 655 Jean Paul Vincent, Bureau 2, Longueuil, QC J4G 1R3 2000-09-29
Jimexs Inc. 867 Boul. Jean-paul Vincent, Longueuil, QC J4G 1R3 2000-09-25
3739503 Canada Inc. 655 Boul. Jean-paul Vincent, M-45, Longueuil, QC J4G 1R3 2000-04-01
Find all corporations in postal code J4G 1R3

Corporation Directors

Name Address
REMI SAINT PIERRE 182 LOUIS JOSEPH LAFORTUNE, BOUCHERVILLE QC J4B 6R5, Canada

Entities with the same directors

Name Director Name Director Address
BIO CLUB INC. REMI SAINT PIERRE 182 LOUIS JOSEPH LAFORTUNE, BOUCHERVILLE QC J4B 6R5, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4G 1R3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 2646200 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