2900998 CANADA INC.

Address:
1568 Route Selbaie, Villebois, QC J0Z 3V0

2900998 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2900998. The registration start date is March 4, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2900998
Business Number 872501085
Corporation Name 2900998 CANADA INC.
Registered Office Address 1568 Route Selbaie
Villebois
QC J0Z 3V0
Incorporation Date 1993-03-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN COTE 68 TRUDEL, LA SARRE QC J9Z 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-03 1993-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-04 current 1568 Route Selbaie, Villebois, QC J0Z 3V0
Name 1993-03-04 current 2900998 CANADA INC.
Status 1994-02-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-03-04 1994-02-07 Active / Actif

Activities

Date Activity Details
1993-03-04 Incorporation / Constitution en société

Office Location

Address 1568 ROUTE SELBAIE
City VILLEBOIS
Province QC
Postal Code J0Z 3V0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2901005 Canada Inc. 1568 Route Selbaie, Veillebois, QC J0Z 3V0 1993-03-04
Gestion Claude CotÉ Inc. 1568 Route Selbaie, Villebois, QC J0Z 3V0
2984318 Canada Inc. 1568 Route Selbaie, Villebois, QC J0Z 3V0 1993-12-20
3000168 Canada Inc. 1568 Route Selbaie, Villebois, QC J0Z 3V0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Operations Forestieres Cote & Cote Inc. Villebois, Abitibi, QC J0Z 3V0 1980-06-05
Les Entreprises De Deboisement Cote & Freres Ltee 1568 Selbaie, Villebois, QC J0Z 3V0 1976-07-26
Chambre De Commerce De Villebois Villebois, Abitibi, QC J0Z 3V0 1969-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11295276 Canada Inc. 779, 6ème Rang, Angliers, QC J0Z 1A0 2019-03-12
4473221 Canada Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2008-06-03
Distribution Cardinal Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2002-08-08
Équipements Cardinal Inc. 7, Rue Cheminot, Angliers, QC J0Z 1A0
Équipements Cardinal Inc. 7 Rue Du Cheminot, C.p. 40, Angliers, QC J0Z 1A0
Ursa Security Group Canada Inc. 1148 Ch. B. Voisine, Rouyn-noranda, QC J0Z 1B0 2013-03-12
Payeur Moto-plus Inc. 1362 Chemin Du Ruisseau, Rouyn-noranda, QC J0Z 1B0 1983-01-26
8009112 Canada Inc. 438 Chemin Lefebvre, Authier-nord, QC J0Z 1E0 2011-10-27
7744404 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2011-01-07
6281435 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2004-09-07
Find all corporations in postal code J0Z

Corporation Directors

Name Address
MARTIN COTE 68 TRUDEL, LA SARRE QC J9Z 3N8, Canada

Entities with the same directors

Name Director Name Director Address
3000168 CANADA INC. MARTIN COTE 68 TRUDEL, LA SARRE QC J9Z 3N8, Canada
CHESAPEAKE BAY RETRIEVER CLUB OF CANADA MARTIN COTE 8750 BOULV-STE-ANNE, CHATEAU-RICHER QC G0A 1N0, Canada
J. M. COTE COUVREUR INC. MARTIN COTE 989 RUE FERRANT, L'ANCIENNE-LORETTE, QUEBEC QC G2E 3R8, Canada
HMC HOLDINGS INC. MARTIN COTE 3784 VENDOME AVENUE, MONTREAL QC H4A 3M9, Canada
80367 CANADA LTEE MARTIN COTE 68 RUE TRUDEL, LA SARRE QC J9Z 3N8, Canada
2984318 CANADA INC. MARTIN COTE 68 RUE TRUDEL, LA SARRE QC J9Z 3N8, Canada
129783 CANADA LTEE MARTIN COTE 1004 DE RANDONNAI, BOUCHERVILLE QC J4B 2S7, Canada
TRANSPORT ECOLIER BIC INC. MARTIN COTE BIC, STE RIMOUSKI QC G0L 1B0, Canada

Competitor

Search similar business entities

City VILLEBOIS
Post Code J0Z3V0

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 2900998 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