CALEGO INTERNATIONAL INC.

Address:
6265 Cote De Liesse,suite 200, St.laurent, QC H4T 1C3

CALEGO INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2890178. The registration start date is January 27, 1993. The current status is Active.

Corporation Overview

Corporation ID 2890178
Business Number 137166930
Corporation Name CALEGO INTERNATIONAL INC.
Registered Office Address 6265 Cote De Liesse,suite 200
St.laurent
QC H4T 1C3
Incorporation Date 1993-01-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN RAPPS 486 LAZARD AVENUE, MOUNT ROYAL, MONTREAL QC H3R 1P5, Canada
IRWIN LUDMER 413 GRENFELL, MOUNT ROYAL, MONTREAL QC H3R 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-01-26 1993-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-07 current 6265 Cote De Liesse,suite 200, St.laurent, QC H4T 1C3
Address 2011-02-01 2015-10-07 5900 Kieran St., St.laurent, QC H4S 2P5
Address 2005-02-21 2011-02-01 2555 Pitfield, St.laurent, QC H4S 1W8
Address 1993-01-27 2005-02-21 1255 University Street, Suite 1416, Montreal, QC H3B 3X1
Name 1993-11-16 current CALEGO INTERNATIONAL INC.
Name 1993-01-27 1993-11-16 2890178 CANADA INC.
Status 1993-01-27 current Active / Actif

Activities

Date Activity Details
2017-04-26 Amendment / Modification Section: 178
1993-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6265 cote de liesse,suite 200
City ST.LAURENT
Province QC
Postal Code H4T 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8834199 Canada Inc. 6265 Cote De Liesse,suite 200, St.laurent, QC H4T 1C3 2014-03-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
11546074 Canada Inc. 6265 Ch. De La Côte-de-liesse, Montreal, QC H4T 1C3 2019-07-31
9746552 Canada Inc. 5905 Ch. De La Côte-de-liesse, Saint-laurent, QC H4T 1C3 2016-11-30
8657351 Canada Inc. 6265 Chemin De La Côte-de-liesse, Suite 100, Montréal, QC H4T 1C3 2013-10-08
8211353 Canada Inc. 5905 Cote-de-liesse Road, Montreal, QC H4T 1C3 2012-06-06
4422422 Canada Inc. 5885 CÔte-de-liesse, St. Laurent, QC H4T 1C3 2008-08-15
6192297 Canada Incorporated 5945 CÔte-de-liesse, Saint-laurent, QC H4T 1C3 2004-02-09
Patisserie Cho'cola Inc. 100-6265 Ch. Côte-de-liesse, Montréal, QC H4T 1C3 2004-01-09
Faigie Holding Inc. 6265 Cote De Liesse, Suite 200, St. Laurent, QC H4T 1C3 2002-10-07
Hughron Ventes & Consultation Ltee 6265 Cote-de-liesse Blvd., Suite 200, Saint-laurent, QC H4T 1C3 1996-08-08
3007979 Canada Inc. 5965 Cote-de-liesse St, Saint-laurent, QC H4T 1C3 1994-02-21
Find all corporations in postal code H4T 1C3

Corporation Directors

Name Address
STEPHEN RAPPS 486 LAZARD AVENUE, MOUNT ROYAL, MONTREAL QC H3R 1P5, Canada
IRWIN LUDMER 413 GRENFELL, MOUNT ROYAL, MONTREAL QC H3R 1G6, Canada

Entities with the same directors

Name Director Name Director Address
FAIGIE HOLDING INC. IRWIN LUDMER 413 GRENFELL, MONTREAL QC H3R 1G6, Canada
RAPPI HANDBAGS INC. STEPHEN RAPPS 5891 CENTENNIAL SUITE 61, COTE ST LUC QC , Canada
STEPHEN RAPPS SALES INC. STEPHEN RAPPS 5891 CENTENNIAL, SUITE 61, COTE ST. LUC QC H4W 1T2, Canada
8834199 CANADA INC. stephen rapps 5900 kieran, St Laurent QC H4S 4H4, Canada
FAIGIE HOLDING INC. STEPHEN RAPPS 486 LAZARD AVE., MONTREAL QC H3R 1P5, Canada
10201430 Canada Inc. Stephen Rapps 486 Lazard Ave, Montreal QC H3R 1P5, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4T 1C3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Produits À Propos International Inc. 341 Isabey, Ville St-laurent, QC H4T 1Y2 1999-01-08
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29

Improve Information

Please provide details on CALEGO INTERNATIONAL 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