CACTUS COMMERCE INC.

Address:
490 Saint-joseph Blvd., Suite 300, Gatineau, QC J8Y 3Y8

CACTUS COMMERCE INC. is a business entity registered at Corporations Canada, with entity identifier is 3191877. The registration start date is October 12, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3191877
Business Number 140985953
Corporation Name CACTUS COMMERCE INC.
Registered Office Address 490 Saint-joseph Blvd.
Suite 300
Gatineau
QC J8Y 3Y8
Incorporation Date 1995-10-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
EDITH GAUDET 259, BOULEVARD ST-JOSEPH, APPARTEMENT 315, GATINEAU QC J8Y 6T1, Canada
HENRI DROUIN 836 RUE DE LA SAPINIÈRE, PRÉVOST QC J0R 1T0, Canada
LEON LAJOIE 6 DE LA CALCITE, GATINEAU QC J8Z 2N6, Canada
ANTHONY MARINELLI 7 CLIFFBRAKE GROVE, NEPEAN ON K2R 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-11 1995-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-15 current 490 Saint-joseph Blvd., Suite 300, Gatineau, QC J8Y 3Y8
Address 2008-05-21 2010-11-15 490 Saint-joseph Blvd., Suite 103, Gatineau, QC J8Y 3Y7
Address 2006-04-21 2008-05-21 35 Boul Gamelin, Gatineau, QC J8Y 1V4
Address 1995-10-12 2006-04-21 35 Boul Gamelin, Hull, QC J8Y 1V4
Name 2003-05-29 current CACTUS COMMERCE INC.
Name 1997-05-07 2003-05-29 CACTUS (CCI) INTERNET INC.
Name 1995-10-12 1997-05-07 3191877 CANADA INC.
Status 2011-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-10-12 2011-01-01 Active / Actif

Activities

Date Activity Details
2010-08-11 Amendment / Modification
2008-03-19 Amendment / Modification Directors Limits Changed.
2006-12-20 Amendment / Modification
2004-05-04 Amendment / Modification
2004-04-28 Amendment / Modification
2003-05-29 Amendment / Modification Name Changed.
2002-11-27 Amendment / Modification
2001-01-25 Amendment / Modification
1995-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Cactus Commerce Inc. 490 St. Joseph Blvd., Suite 103, Gatineau, QC J8Y 3Y7

Office Location

Address 490 Saint-Joseph Blvd.
City Gatineau
Province QC
Postal Code J8Y 3Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cactus (isp) Internet Inc. 490 Saint-joseph Blvd., Suite 103, Gatineau, QC J8Y 3Y7 1998-10-22
Tgis Technologies Inc. 490 Saint-joseph Blvd., Suite 490, Gatineau, QC J8Y 3Y7 1990-03-07
Pci Geomatics Enterprises Inc. 490 Saint-joseph Blvd., Suite 400, Gatineau, QC J8Y 3Y7
Pci Geomatics Enterprises Inc. 490 Saint-joseph Blvd., Suite 204, Gatineau, QC J8Y 3Y7

Corporations in the same postal code

Corporation Name Office Address Incorporation
10004014 Canada Inc. 350, Boulevard St-joseph, Gatineau, QC J8Y 3Y8 2016-11-30
9608800 Canada Inc. 350 Boulevard Saint Joseph, Hull, QC J8Y 3Y8 2016-01-29
8019401 Canada Ltd. 320 St-joseph Blvd, Unit 114, Gatineau, QC J8Y 3Y8 2011-11-09
7708939 Canada Inc. 320, Boul. Saint-joseph, Gatineau, QC J8Y 3Y8 2010-12-01
PlÂ't' D Or LimitÉe 320 Boul Saint-joseph, Port 112, Gatineau, QC J8Y 3Y8 2010-08-16
6665250 Canada Inc. 320, Boulevard St-joseph, Gatineau, QC J8Y 3Y8 2006-11-29
6657419 Canada Inc. 206-320, Boul. Saint-joseph, Gatineau, QC J8Y 3Y8 2006-11-15
6632793 Canada Inc. 320, Boulevard St-joseph, Box 117a, Gatineau, QC J8Y 3Y8 2006-09-27
4307852 Canada Inc. 350 Boul. St. Joseph, Gatineau, QC J8Y 3Y8 2006-02-09
6491057 Canada Inc. 320, Boulevard Saint-joseph, Gatineau, QC J8Y 3Y8 2006-01-01
Find all corporations in postal code J8Y 3Y8

Corporation Directors

Name Address
EDITH GAUDET 259, BOULEVARD ST-JOSEPH, APPARTEMENT 315, GATINEAU QC J8Y 6T1, Canada
HENRI DROUIN 836 RUE DE LA SAPINIÈRE, PRÉVOST QC J0R 1T0, Canada
LEON LAJOIE 6 DE LA CALCITE, GATINEAU QC J8Z 2N6, Canada
ANTHONY MARINELLI 7 CLIFFBRAKE GROVE, NEPEAN ON K2R 1A2, Canada

Entities with the same directors

Name Director Name Director Address
CACTUS COMMERCE INC. ANTHONY MARINELLI 7 CLIFFBRAKE GROVE, NEPEAN ON K2R 1A2, Canada
CACTUS (ISP) INTERNET INC. ANTHONY MARINELLI 7 CLIFFBRAKE GROVE, NEPEAN ON K2R 1A2, Canada
3472361 CANADA INC. ANTHONY MARINELLI 7 CLIFFBRAKE GROVE, NEPEAN ON K2R 1A2, Canada
GESTION CACTUS COMMUNICATIONS INTERNET INC. ANTHONY MARINELLI 7 CLIFFBRAKE GROVE, NEPEAN ON K2R 1A2, Canada
STRATISELL SYSTEMS INC. ANTHONY MARINELLI 48 HOLBORN AVENUE, NEPEAN ON K2C 3H1, Canada
CACTUS COMMERCE INC. EDITH GAUDET 259 BOUL. ST-JOSEPH, SUITE 315, GATINEAU QC J8Y 6T1, Canada
SYNERCARD CORPORATION EDITH GAUDET 246 DE LA GALENE, HULL QC J8Z 3N6, Canada
CACTUS COMMERCE INC. HENRI DROUIN 836 RUE DE LA SAPINIERE, PREVOST QC J0R 1T0, Canada
SPORT ANDRE RAYMOND INC. HENRI DROUIN 23A 7E RUE SUD, AMOS QC J9T 2Y9, Canada
3510433 CANADA INC. HENRI DROUIN 1250 RUE NOBEL, BOUCHERVILLE QC J4B 5K1, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Y 3Y8

Similar businesses

Corporation Name Office Address Incorporation
Arctic Cactus Commerce Inc. 157 Adelaide Street West #338, Toronto, ON M5H 4E7 2003-12-24
Cactus Commerce Consulting Inc. 490 St. Joseph Blvd., Suite 103, Gatineau, QC J8Y 3Y7 2010-05-13
Plantes Tropicals Cactus Ltee 202 Berlioz, Apt. 108, Nun's Island, QC 1979-08-14
Livraison Cactus Inc. 5670 Des Erables, Montreal, QC H2G 2L8 1981-07-29
Cactus Advertising Agency Inc. Pike Lake Rd., Box 98, Wakefield, QC J0X 1B2 1995-05-29
Cactus Records Inc. 1000 Olympia, Suite 5, Deux Montagnes, QC J7R 1Z2 1987-11-10
Cactus Communications Internet Holdings Inc. 490 St. Joseph Boulevard, Gatineau, QC J8Y 3Y7 1998-03-12
11941755 Canada Inc. 37-150 Cactus Ave, Toronto, ON M2R 2V3 2020-03-04
Fleurs De Cactus Inc. C.p.192, Ste-madeleine, QC J0H 1S0 1979-01-09
Athens Digital Group Ltd. 52-154 Cactus Ave, Toronto, ON M2R 2V3 2020-08-12

Improve Information

Please provide details on CACTUS COMMERCE 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