COOPERATIVE CANADIENNE DES PROPRIETAIRE DE CAMION-REMORQUES INDEPENDANTS

Address:
2 700 Thimens, Suite 104, St-laurent, QC H4R 1T4

COOPERATIVE CANADIENNE DES PROPRIETAIRE DE CAMION-REMORQUES INDEPENDANTS is a business entity registered at Corporations Canada, with entity identifier is 2817446. The registration start date is May 13, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2817446
Business Number 133653022
Corporation Name COOPERATIVE CANADIENNE DES PROPRIETAIRE DE CAMION-REMORQUES INDEPENDANTS
CANADIAN COOPERATIVE OF INDEPENDENT TRUCK OWNER-OPERATORS
Registered Office Address 2 700 Thimens
Suite 104
St-laurent
QC H4R 1T4
Incorporation Date 1992-05-13
Dissolution Date 2004-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
PIERRE MILLER 11015 BOUL. CAVENDISH, APT. 105, VILLE ST-LAURENT QC H4R 2A5, Canada
MERV KINGSWELL 71 HANDS DRIVE, GUELPH ON N1G 4M8, Canada
JOHN BURROWES 1570 BOUL. DE MONTARVILLE, BOUCHERVILLE QC J4B 5Y3, Canada
ARTHUR JOOSSE 1009 COURTLAND DR., ANCASTER ON L9G 3L1, Canada
JEAN-YVES GREGOIRE 3195 RUE HALPERN, VILLE ST-LAURENT QC H4S 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-13 current Canada Cooperatives Act (Coop Act)
Loi canadienne sur les coopératives (LCOOP)
Act 1992-05-12 1992-05-13 Canada Cooperative Associations Act (CCAA)
Loi sur les associations coopératives du Canada (LACC)
Address 1992-05-13 current 2 700 Thimens, Suite 104, St-laurent, QC H4R 1T4
Name 1992-05-13 current COOPERATIVE CANADIENNE DES PROPRIETAIRE DE CAMION-REMORQUES INDEPENDANTS
Name 1992-05-13 current CANADIAN COOPERATIVE OF INDEPENDENT TRUCK OWNER-OPERATORS
Status 2004-12-01 current Dissolved / Dissoute
Status 1992-05-13 2004-12-01 Active / Actif

Activities

Date Activity Details
2004-12-01 Dissolution Section:
1999-12-31 Continuance (Act) / Prorogation (Loi)
1992-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-08-29
1997 1997-08-23
1996 1997-08-23

Office Location

Address 2 700 THIMENS
City ST-LAURENT
Province QC
Postal Code H4R 1T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transport Protec Inc. 2700 Boul Thimens, Suite 104, St-laurent, QC H4R 1T4 1988-06-06
134691 Canada Inc. 2550 Thimens, Suite 706, St-laurent, QC H4R 1T4 1984-08-22
92051 Canada Ltee 2700 Boul Thimens, Suite 104, St-laurent, QC H4R 1T4 1979-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
PIERRE MILLER 11015 BOUL. CAVENDISH, APT. 105, VILLE ST-LAURENT QC H4R 2A5, Canada
MERV KINGSWELL 71 HANDS DRIVE, GUELPH ON N1G 4M8, Canada
JOHN BURROWES 1570 BOUL. DE MONTARVILLE, BOUCHERVILLE QC J4B 5Y3, Canada
ARTHUR JOOSSE 1009 COURTLAND DR., ANCASTER ON L9G 3L1, Canada
JEAN-YVES GREGOIRE 3195 RUE HALPERN, VILLE ST-LAURENT QC H4S 1P5, Canada

Entities with the same directors

Name Director Name Director Address
LE DOC DU PARE-CHOC INC. JEAN-YVES GREGOIRE 3195 RUE HALPERN, ST-LAURENT QC H4S 1P5, Canada
ONTARIO INSURANCE UNDERWRITERS INC. John Burrowes 139 De Poitiers, Sainte-Julie QC J3E 3C2, Canada
BURROWES, DUCLOS & ASSOCIES INC. JOHN BURROWES 139 RUE DE POITIER, STE JULIE QC , Canada
88874 CANADA LIMITEE PIERRE MILLER NoAddressLine, FORT COULONGE QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1T4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Owner-operators' Cooperative 99 Metcalfe Street, Ottawa, ON K1P 6L7 1992-07-10
Canadian Lamb Producers Cooperative Inc. 2213 C Hanselman Court, Saskatoon, SK S7L 6A8 2012-07-24
Canadian Hydrogen Economy Development Cooperative (chedc) 600 Avenue De La Montagne, Shawinigan, QC G9N 7N5 2007-03-12
Canadian Community Investment Network Cooperative 755 Lake Bonavista Drive S.e., P.o. Box:81108, Calgary, AB T2J 7C9 2005-05-06
La Cooperative De Credit-bail Du Canada 5140 Yonge Street, Suite 1700, North York, ON M2N 6L7 1979-04-27
Coopérative Aliments Farmhouse Food Cooperative Inc. 567 Rang Sainte Julie Est, Saint-andré-avellin, QC J0V 1W0 2020-04-30
A-frs Cooperative 101 Roland Therrien Blvd., Longueuil, QC J4H 4B9 2013-03-13
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
Les Artisans Societe Cooperative D'assurance-vie 333 Craig St East, Montreal, QC H2X 1R9 1917-07-25
"cooperative of Maple Syrup Producers of New Brunswick Inc." C.p. 1203, Saint-quentin, NB E8A 1A1 1988-09-12

Improve Information

Please provide details on COOPERATIVE CANADIENNE DES PROPRIETAIRE DE CAMION-REMORQUES INDEPENDANTS 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