ORTHOTIQUE SOIN & CONFORT C.C.O. INC.

Address:
359 Principale, Suite 08, Cowansville, QC J2K 1J4

ORTHOTIQUE SOIN & CONFORT C.C.O. INC. is a business entity registered at Corporations Canada, with entity identifier is 2847850. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2847850
Business Number 125911784
Corporation Name ORTHOTIQUE SOIN & CONFORT C.C.O. INC.
CARE & COMFORT ORTHOTICS C.C.O. INC.
Registered Office Address 359 Principale
Suite 08
Cowansville
QC J2K 1J4
Dissolution Date 2004-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CARMEN PETERSON 359 PRINCIPALE, SUITE 08, COWANSVILLE QC J2K 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-28 1992-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-01 current 359 Principale, Suite 08, Cowansville, QC J2K 1J4
Address 2003-08-14 2004-12-01 398 Du NÉnuphar #6, Granby, QuÉbec, QC J2H 2R9
Address 1992-10-29 2003-08-14 54 Champlain, C.p.46, Bromont, QC J2L 1A9
Name 1992-10-29 current ORTHOTIQUE SOIN & CONFORT C.C.O. INC.
Name 1992-10-29 current CARE & COMFORT ORTHOTICS C.C.O. INC.
Name 1992-10-29 current ORTHOTIQUE SOIN ; CONFORT C.C.O. INC.
Name 1992-10-29 current CARE ; COMFORT ORTHOTICS C.C.O. INC.
Name 1992-10-29 1992-10-29 CARE & COMFORT ORTHOTICS INC.
Name 1992-10-29 1992-10-29 CARE ; COMFORT ORTHOTICS INC.
Status 2004-12-20 current Dissolved / Dissoute
Status 1998-03-19 2004-12-20 Active / Actif
Status 1998-02-01 1998-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-12-20 Dissolution Section: 210
1992-10-29 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 359 PRINCIPALE
City COWANSVILLE
Province QC
Postal Code J2K 1J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hail Machine Inc. 245 Principale St., Cowansville, QC J2K 1J4 2007-11-05
4196635 Canada Inc. 419 Rue Principale, Cowansville, QC J2K 1J4 2003-11-03
3176878 Canada Inc. 215, Principale, Cowansville, QC J2K 1J4 1995-08-24
3205410 Canada Inc. 215 Rue Principale, Cowansville, QC J2K 1J4
Ambrooke Holdings Inc. 215 Principale, Cowansville, QC J2K 1J4
3888347 Canada Inc. 215 Rue Principale, Cowansville, QC J2K 1J4 2001-04-23
Summerly Financial Inc. / 215 Principale, Cowansville, QC J2K 1J4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
CARMEN PETERSON 359 PRINCIPALE, SUITE 08, COWANSVILLE QC J2K 1J4, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K 1J4

Similar businesses

Corporation Name Office Address Incorporation
Ortho-comfort Orthotics Inc. 202-1130 Austin Avenue, Coquitlam, BC V3K 3P5 1986-11-03
Acm Home Comfort Inc. 444 Avenue Hardy, Ottawa, ON K1K 2B1 2010-10-29
Hydronics Comfort Inc. 350 Maisonneuve Ouest #205, Montreal, Qc, QC H3A 0B4 2015-03-12
Mc Mobility Comfort 3325 Rue Emile, Terrebonne, QC J6Y 1B6 2005-09-06
Top Confort Copeaux De Bois Inc. 1229 Rue Poirier, Chambly, QC J3L 5N6 2003-05-20
Mon Soin Crinière Inc. 651 12e Avenue, Lachine, QC H8S 3J2 2016-05-10
Confort Monarch Inc. 2328 Cohen Street, St-laurent, QC H4R 9Z7 1994-12-28
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Solutions De Confort SpÉcialisÉes Scs Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1997-11-26
Medi Confort Inc. 407 Lazard, Mount Royal, QC H3R 1P4 1989-03-21

Improve Information

Please provide details on ORTHOTIQUE SOIN & CONFORT C.C.O. 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