2800802 CANADA INC.

Address:
3262 Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2C2

2800802 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2800802. The registration start date is February 28, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2800802
Business Number 131861973
Corporation Name 2800802 CANADA INC.
Registered Office Address 3262 Boulevard Frontenac Ouest
Thetford Mines
QC G6H 2C2
Incorporation Date 1992-02-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
JACQUES LAFLAMME 600 GEORGES-HENRI CLOUTIER, BLACK LAKE QC G0N 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-27 1992-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-06 current 3262 Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2C2
Address 1994-06-09 2004-12-06 760 Boulevard Frontenac, Black Lake, QC G0N 1A0
Name 1998-02-25 current 2800802 CANADA INC.
Name 1992-02-28 1998-02-25 TOILES UNICANVAS INC.
Status 2008-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-02-28 2008-01-01 Active / Actif

Activities

Date Activity Details
1992-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3262 BOULEVARD FRONTENAC OUEST
City THETFORD MINES
Province QC
Postal Code G6H 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Toiles Unicanvas Inc. 3262 Boulevard Frontenac Ouest, Thetford Mines, QC G6G 2C2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toiles Unicanvas Inc. 3262, Boulevard Frontenac Ouest, Thetford Mines Qc, QC G6H 2C2 1997-10-20
Les Placements Flamjam Inc. 3262 Boul Frontenac Ouest, Thetford Mines, QC G6H 2C2 1981-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Archigantegou Community 202-24 Rue St-hubert, Thetford Mines, QC G6H 0B8 2008-04-21
Placements J.e.d. Lemay Inc. 1421 Christophe Colomb, Thetford Mines, QC G6H 1B6 1983-04-11
Transport Daniel Champagne Inc. 851 Dallaire, Thetford Mines, QC G6H 1G3 1993-01-11
6133665 Canada Inc. 471 Rue Ste-marie, Cp#292, Black-lake, QC G6H 1H9 2003-08-29
Lacroix, Rochefort & Vallieres Inc. 857 Goulet, Thetford Mines, QC G6H 1S5 1979-11-14
Fertmag Inc. 3700, Rue Du Lac Noir, Thetford Mines, QC G6H 1S9 2008-11-03
7767331 Canada Inc. 3991 Rue Du Lac Noir, Thetford Mines, QC G6H 1T2 2011-01-31
6816258 Canada LimitÉe 4079, Boul. Frontenac O., Thetford Mines, QC G6H 2A7 2007-08-01
Dr. Gaétan Drouin, Dentiste Inc. 3904 Boul. Frontenac O, Thetford Mines, QC G6H 2B4 2015-07-17
Gervais Dubois Dentiste Inc. 3904, Boul. Frontenac Ouest, Thetford Mines, QC G6H 2B4 2011-04-04
Find all corporations in postal code G6H

Corporation Directors

Name Address
JACQUES LAFLAMME 600 GEORGES-HENRI CLOUTIER, BLACK LAKE QC G0N 1A0, Canada

Entities with the same directors

Name Director Name Director Address
CLINIQUE VETERINAIRE ETCHEMIN LTEE JACQUES LAFLAMME 181 RUE ADÉLARD, ST-GERVAIS QC G0R 3C0, Canada
2897121 CANADA INC. JACQUES LAFLAMME 82 NAPOLEON, MASCOUCHE QC J7L 3B1, Canada
109298 CANADA INC. JACQUES LAFLAMME 600 G.-HENRI CLOUTIER, C.P. 490, BLACK LAKE QC G0M 1A0, Canada
118280 CANADA INC. Jacques Laflamme 4054, Chemin de Tilly, Saint-Antoine-de-Tilly QC G0S 2C0, Canada
6328113 CANADA INC. JACQUES LAFLAMME 1085, CHEMIN INDUSTRIEL, SAINT-NICOLAS QC G7A 1B3, Canada
3325016 CANADA INC. JACQUES LAFLAMME 4054, ch. de Tilly, Saint-Antoine-de-Tilly QC G0S 2C0, Canada
Toiles Unicanvas Inc. JACQUES LAFLAMME 3416 RUE CLOUTIER, THETFORD MINES QC G6G 2G4, Canada
2802635 CANADA INC. JACQUES LAFLAMME 600 RUE GEORGE-HENRI CLOUTIER, BLACK LAKE QC G0N 1A0, Canada
3426874 CANADA INC. JACQUES LAFLAMME 600 GEORGES HENRI CLOUTIER, BLACK LAKE QC G0N 1A0, Canada
LES PLACEMENTS FLAMJAM INC. JACQUES LAFLAMME 3416, RUE CLOUTIER, THETFORD MINES QC G6G 2G4, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6H 2C2

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 2800802 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