CENTRAL IMPORT OFFICE (O.C.I.) INC.

Address:
2089 De La Province, Longueuil, QC J4G 1S6

CENTRAL IMPORT OFFICE (O.C.I.) INC. is a business entity registered at Corporations Canada, with entity identifier is 2994763. The registration start date is January 19, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2994763
Business Number 137259537
Corporation Name CENTRAL IMPORT OFFICE (O.C.I.) INC.
OFFICE CENTRAL D'IMPORTATION (O.C.I) INC.
Registered Office Address 2089 De La Province
Longueuil
QC J4G 1S6
Incorporation Date 1994-01-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Renée-Claude Surprenant 1295, Rue Des Acacias, Boucherville QC J4B 8W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-18 1994-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-29 current 2089 De La Province, Longueuil, QC J4G 1S6
Address 1994-01-19 1999-03-29 333-a Chemin Du Tremblay, Boucherville, QC J4B 7M1
Name 1994-01-27 current CENTRAL IMPORT OFFICE (O.C.I.) INC.
Name 1994-01-27 current OFFICE CENTRAL D'IMPORTATION (O.C.I) INC.
Name 1994-01-19 1994-01-27 2994763 CANADA INC.
Status 2010-07-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-01-19 2010-07-06 Active / Actif

Activities

Date Activity Details
1994-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2089 DE LA PROVINCE
City LONGUEUIL
Province QC
Postal Code J4G 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7587767 Canada Inc. 2089, Rue De La Province, Longueuil, QC J4G 1S6 2010-06-28
Protecpac Longueuil Inc. 2111 Rue De La Province, Longueuil, QC J4G 1S6 1999-04-01
Constructeur Tecton Inc. 2109 De La Province, Longueuil, QC J4G 1S6 1986-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
Renée-Claude Surprenant 1295, Rue Des Acacias, Boucherville QC J4B 8W4, Canada

Entities with the same directors

Name Director Name Director Address
7587767 CANADA INC. Renée-Claude Surprenant 1295, rue des Acacias, Boucherville QC J4B 8W4, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 1S6

Similar businesses

Corporation Name Office Address Incorporation
Xs Fournitures De Bureau Centrales Inc. 410 St-nicolas, Suite 528, MontrÉal, QC H2Y 2P5 1995-01-05
Inter-disciplinary Environmental Arts Society Central Post Office A, Box 6443, Toronto, ON 1976-07-09
Society of Industrial and Office Realtors, Canada Central Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2014-08-07
Importation & Exportation B & C Ltee Place Bonaventure Post Office, P.o.box 1474, Montreal, QC 1975-11-10
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
Central Oxygene Ltee 573 Industrial Ave, Suite 930, Ottawa, ON K1G 0Z1 1973-12-06
Central Chiropractic Performance & Wellness Centre Inc. 2437 Central Avenue, Windsor, ON N8W 4J4 1998-10-22
Val D'or Central Snack-bar Inc. 8ieme Rue, Suite 1170, Val D'or, QC J9P 3N7 1983-09-26
Portail Central De Transfert D'entreprises Inc. 107 Boul De Val D'ajol, Lorraine, QC J6Z 4G4 2011-03-17
Iou Central Asset Management Inc. 1 Place Ville-marie, 1812, Montreal, QC H3B 4A9 2007-03-02

Improve Information

Please provide details on CENTRAL IMPORT OFFICE (O.C.I.) 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