INGESCO CANADA LTD.

Address:
19 Rue Des Cedres, Marieville, QC J3M 1P2

INGESCO CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 3345416. The registration start date is February 12, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3345416
Business Number 893130963
Corporation Name INGESCO CANADA LTD.
Registered Office Address 19 Rue Des Cedres
Marieville
QC J3M 1P2
Incorporation Date 1997-02-12
Dissolution Date 2003-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MONIQUE D. COTÉ 1702 CHEMIN DU RUISSEAU-NORD, SAINT-MATHIEU-DE-BELOEIL QC J3G 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-11 1997-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-09 current 19 Rue Des Cedres, Marieville, QC J3M 1P2
Address 1997-04-10 2001-10-09 302 Bay Street, Toronto, ON M5X 1A1
Name 1997-02-12 current INGESCO CANADA LTD.
Status 2003-11-07 current Dissolved / Dissoute
Status 1997-02-12 2003-11-07 Active / Actif

Activities

Date Activity Details
2003-11-07 Dissolution Section: 210
2001-10-09 Amendment / Modification RO Changed.
1997-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 RUE DES CEDRES
City MARIEVILLE
Province QC
Postal Code J3M 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmd Solutions Canada Ltd. 19 Rue Des Cedres, Marieville, QC J3M 1P2 1997-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Potium Bio Teck Ltd. 1262 Rang De La Petite-savane, Marieville, QC J3M 1P2 2020-06-19
Pixel Stomper Inc. 148 Rue Ashby, Marieville, QC J3M 1P2 2014-01-17
Manfred & Ass. Consultants Inc. 456 Chemin Du Ruisseau Barré, Marieville, QC J3M 1P2 2010-01-27
6484875 Canada Inc. 126, Ruisseau-barré, Marieville, QC J3M 1P2 2005-11-29
3209822 Canada Inc. 1203 Rang De La Petite Savane, Marieville, QC J3M 1P2 1995-12-13
Q.m.s.r. Association De Course Inc. 15 Rue Auclair, St - Marie De Monnoir, QC J3M 1P2 1993-04-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gateway Autoart (canada), Inc. 620 Rue Gaby-desmarais, Marieville, QC J3M 0A2 1995-03-30
Sociometrix Services Inc. 25 Rue Wilfrid-gagné, Marieville, QC J3M 0A4 2018-03-02
Constructions Onivo Inc. 68 Rue Auclair, Marieville, QC J3M 0A5 2009-03-01
Aerodeco Canada Inc. 565 Rue Bernard, Marieville, QC J3M 0A7 2017-10-16
7658753 Canada Inc. 2427 Rue Des Thalias, Marieville, QC J3M 0B4 2010-09-24
Belgandouza Investment Group Inc. 2244 Des Lobelies, Marieville, QC J3M 0B5 2017-07-13
Alliance Z Technologies Inc. 3041 Des Anémones, Marieville, QC J3M 0E1 2018-02-04
Alimentation AndrÉ Barrette Inc. 282 Rue Ouellette, Marieville, QC J3M 1A5 2018-07-03
Anjou Technologies Inc. 190, Rue Ouellette, Marieville, QC J3M 1A5 2001-10-03
6286933 Canada Inc. 140, Rue Ouellette, Marieville, QC J3M 1A5
Find all corporations in postal code J3M

Corporation Directors

Name Address
MONIQUE D. COTÉ 1702 CHEMIN DU RUISSEAU-NORD, SAINT-MATHIEU-DE-BELOEIL QC J3G 2C9, Canada

Entities with the same directors

Name Director Name Director Address
DMD SOLUTIONS CANADA LTD. MONIQUE D. COTÉ 1702 CHEMIN DU RUISSEAU-NORD, SAINT-MATHIEU-DE-BELOEIL QC J3G 2C9, Canada

Competitor

Search similar business entities

City MARIEVILLE
Post Code J3M 1P2

Similar businesses

Corporation Name Office Address Incorporation
Les Constructions Ingesco Inc. 140 Rue D'aragon, St-luc, QC J0J 2A0 1990-03-23
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on INGESCO CANADA LTD. 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