DISTRIBUTION COUPES MEDAILLES ATTRIBUTIONS C.M.A. INC.

Address:
29 Main Est, Coaticook, QC J1A 1N1

DISTRIBUTION COUPES MEDAILLES ATTRIBUTIONS C.M.A. INC. is a business entity registered at Corporations Canada, with entity identifier is 3207315. The registration start date is December 6, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3207315
Business Number 890810252
Corporation Name DISTRIBUTION COUPES MEDAILLES ATTRIBUTIONS C.M.A. INC.
C.M.A. DISTRIBUTION CUPS MEDALS AWARDS INC.
Registered Office Address 29 Main Est
Coaticook
QC J1A 1N1
Incorporation Date 1995-12-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PIERRE LEFEBVRE 545, CHEMIN DES CHALETS, COATICOOK QC J1A 2S4, Canada
MICHEL LUBRANO LA CEBO 580 CD17, EGUILLES 13510, France
LOUIS MARIER 508, RUE DES SABLES, COATICOOK QC J1A 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-05 1995-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-22 current 29 Main Est, Coaticook, QC J1A 1N1
Address 2008-10-31 2011-02-22 376, Boulevard Guimond, Longueuil, QC J4G 1R1
Address 2001-03-20 2008-10-31 488 Rue King Est, Suite 2, Sherbrooke, QC J1G 1B5
Address 1995-12-06 2001-03-20 29 Rue Main Est, Coaticook, QC J1A 1N1
Name 1995-12-06 current DISTRIBUTION COUPES MEDAILLES ATTRIBUTIONS C.M.A. INC.
Name 1995-12-06 current C.M.A. DISTRIBUTION CUPS MEDALS AWARDS INC.
Status 2018-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-12-06 2018-12-01 Active / Actif

Activities

Date Activity Details
2007-09-20 Amendment / Modification
2005-09-14 Amendment / Modification
1995-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 Main Est
City Coaticook
Province QC
Postal Code J1A 1N1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cabico Ip Holdings Inc. 677, Rue Akhurst, Coaticook, QC J1A 0B4 2016-12-14
Gestion Adirondack Inc. 665, Rue Akhurst, Coaticook, QC J1A 0B4 2003-03-17
Ferrotech Menard Inc. 665 Rue Akhurst, Coaticook, QC J1A 0B4 1986-04-03
10021849 Canada Inc. 677, Rue Akhurst, Coaticook, QC J1A 0B4 2016-12-14
GÉrin, Dupuis, Viens Inc. 79, Court, Coaticook, QC J1A 1L1
2995042 Canada Inc. 212 Rue Court, Coaticook, QC J1A 1L3 1994-01-21
3681599 Canada Inc. 450, Main E., Coaticook, QC J1A 1N9 1999-12-20
Garage R. Maurais Inc. 396 Main Ouest, Coaticook, QC J1A 1P7 1978-10-06
100731 Canada Inc. 484, Rue Lamy, Coaticook, QC J1A 1S1 1980-09-30
Etc Plus Web Design and Services Inc. 1375 Chemin Devost, Coaticook, QC J1A 1S4 2008-10-15
Find all corporations in postal code J1A

Corporation Directors

Name Address
JEAN-PIERRE LEFEBVRE 545, CHEMIN DES CHALETS, COATICOOK QC J1A 2S4, Canada
MICHEL LUBRANO LA CEBO 580 CD17, EGUILLES 13510, France
LOUIS MARIER 508, RUE DES SABLES, COATICOOK QC J1A 3B8, Canada

Entities with the same directors

Name Director Name Director Address
LES SCIERIES LEFEBVRE LTEE. JEAN-PIERRE LEFEBVRE 585 GRANDE LIGNE, ST-NARCISSE QC G0X 2Y0, Canada
CLUB DE LOISIRS LES QUATRE TOURS JEAN-PIERRE LEFEBVRE 3591 BOULEVARD GOUIN EST, APP.1204, MONTREAL-NORD QC H1H 5V7, Canada
LEFEBVRE, DAIGNEAULT, HAMELIN INC. JEAN-PIERRE LEFEBVRE 4-260 rue Anne-Hébert, St-Basile-le-Grand QC J3N 0B3, Canada
108476 CANADA INC. JEAN-PIERRE LEFEBVRE 1420 RUE ST JEAN BAPTISTE, STE MADELEINE QC J0H 1S0, Canada
HERITAGE GEORGEVILLE INC. JEAN-PIERRE LEFEBVRE 136 Chemin Keeler, Hatley QC J0B 4B0, Canada
6945198 CANADA INC. JEAN-PIERRE LEFEBVRE 545, CHEMIN DES CHALETS, COATICOOK QC J1A 2S4, Canada
3207340 CANADA INC. JEAN-PIERRE LEFEBVRE 545, CHEMIN DES CHALETS, COATICOOK QC J1A 2S4, Canada
177289 CANADA INC. JEAN-PIERRE LEFEBVRE 522 BOULEVARD COUILLARD, COATICOOK QC J1A 1S8, Canada
AEROVOL INC. Jean-Pierre Lefebvre 2265, Nicholas-Austin, Austin QC J0B 4B0, Canada
8912092 Canada Inc. Louis Marier 508, rue Des Sables, Coaticook QC J1A 3B8, Canada

Competitor

Search similar business entities

City Coaticook
Post Code J1A 1N1

Similar businesses

Corporation Name Office Address Incorporation
C.m.a. Distribution Cups Medals Awards Inc. 352, Boulevard Guimond, Longueuil, QC J4G 1R1
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11

Improve Information

Please provide details on DISTRIBUTION COUPES MEDAILLES ATTRIBUTIONS C.M.A. 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