ARNEG CANADA HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 3362086. The registration start date is April 4, 1997. The current status is Active.
Corporation ID | 3362086 |
Business Number | 886411966 |
Corporation Name |
ARNEG CANADA HOLDING INC. GESTION ARNEG CANADA INC. |
Registered Office Address |
18 Rue Richelieu Lacolle QC J0J 1J0 |
Incorporation Date | 1997-04-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
REJEAN LALUMIERE | 54 59e Av, Île-aux-Noix QC J0J 1G0, Canada |
DANIELE MARZARO | VIA MANESSO 6, 35010, SAN GIORGIO DELLE PERTICHE, PADOVA , Italy |
MICHEL BEAUDRY | 33 Chemin des Patriotes Est, suite 201, Saint-Jean-sur-Richelieu QC J2X 5P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-04-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-04-03 | 1997-04-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-04-04 | current | 18 Rue Richelieu, Lacolle, QC J0J 1J0 |
Name | 1997-05-12 | current | ARNEG CANADA HOLDING INC. |
Name | 1997-05-12 | current | GESTION ARNEG CANADA INC. |
Name | 1997-04-04 | 1997-05-12 | 3362086 CANADA INC. |
Status | 1997-04-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-02-10 | Amendment / Modification | |
2007-10-09 | Amendment / Modification | |
1997-04-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2007-06-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-06-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-10-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3353206 Canada Inc. | 18 Rue Richelieu, Lacolle, QC J0J 1J0 | 1997-03-10 |
Arneg Canada Inc. | 18 Rue Richelieu, Lacolle, QC J0J 1J0 | 1988-03-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Boutique Hors-taxes Richelieu Inc. | 14 Rue Du College, Lacolle, QC J0J 1J0 | 1995-01-18 |
Gestion M. - B. Gendron Inc. | 14 Du College, Lacolle, QC J0J 1J0 | 1994-12-23 |
3017311 Canada Inc. | 30 Beaulieu, Lacolle, QC J0J 1J0 | 1994-03-23 |
Le Club Du Chien Rapporteur Richelieu | 7 Du Mail, Lacolle, QC J0J 1J0 | 1992-03-16 |
C.b.l.f.r. Futur 2000 Inc. | 182 Route 221, Notre-dame Du Mont-carmel, QC J0J 1J0 | 1989-03-16 |
Les Entreprises Luc Belliveau Inc. | 99 Rue De L'eglise, Lacolle, QC J0J 1J0 | 1989-02-06 |
163303 Canada Inc. | 360 Rte 221, Notre-dame-du-mont-carmel, QC J0J 1J0 | 1988-08-17 |
Centre De Couture De Lacolle Inc. | 55 Rue L'eglise Nord, Lacolle, QC J0J 1J0 | 1985-02-27 |
Quincaillerie Tetreault Et Cantin Inc. | 6 Van Vliet, Lacolle, QC J0J 1J0 | 1984-12-04 |
Horti - Trans Inc. | 29 Dawson, Lacolle, QC J0J 1J0 | 1984-07-30 |
Find all corporations in postal code J0J1J0 |
Name | Address |
---|---|
REJEAN LALUMIERE | 54 59e Av, Île-aux-Noix QC J0J 1G0, Canada |
DANIELE MARZARO | VIA MANESSO 6, 35010, SAN GIORGIO DELLE PERTICHE, PADOVA , Italy |
MICHEL BEAUDRY | 33 Chemin des Patriotes Est, suite 201, Saint-Jean-sur-Richelieu QC J2X 5P8, Canada |
Name | Director Name | Director Address |
---|---|---|
LES ÉQUIPEMENTS DU SUPERMARCHÉ DML INC. | DANIELE MARZARO | 35010 MARSANGE, PADOVA , Italy |
SYSTÈMES ARNEG INC. | Daniele Marzaro | 6, Via Manesso 35010, San Giorgio Delle Pertiche Padov , Italy |
PLACEMENT INVESTRIE INC. | MICHEL BEAUDRY | 920 PORTLAND, SHERBROOKE QC J1H 1H4, Canada |
FONDATION BALDWIN-CARTIER - BALDWIN-CARTIER FOUNDATION | MICHEL BEAUDRY | 189 HUMYS #603, POINTE CLAIRE QC H9R 1E9, Canada |
LES PRODUCTIONS BONNE-IDEE INC. | MICHEL BEAUDRY | 1060 SABOURIN, BROSSARD QC J4X 1X9, Canada |
94444 CANADA LTEE | MICHEL BEAUDRY | 5507 LANGELIER, MONTREAL QC H1M 2A9, Canada |
114998 CANADA LTEE. | MICHEL BEAUDRY | 5507 LANGELIER, MONTREAL QC , Canada |
LES CONSTRUCTIONS PHILIPPE OUIMET (1989) INC. | MICHEL BEAUDRY | 111 RUE WESTERN, LAC BEC-SCIES QC J0R 1R0, Canada |
157691 CANADA INC. | Michel Beaudry | 99, rue des Renards, Saint-Jean-sur-Richelieu QC J2W 1P7, Canada |
MICHEL BEAUDRY & FILS INC. | MICHEL BEAUDRY | 1110 MAROIS, STE DOROTHEE QC , Canada |
City | LACOLLE |
Post Code | J0J1J0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SystÈmes Arneg Inc. | 32, Rue Richelieu, Lacolle, QC J0J 1J0 | 2017-10-25 |
Arneg Canada Inc. | 18 Rue Richelieu, Lacolle, QC J0J 1J0 | 1988-03-30 |
Pgg Holding Inc. | 244 Main, Hudson, QC J0P 1H0 | |
Gestion C&u Inc. | 40 De La Station St, Laval, QC H7M 1P4 | 2019-09-17 |
Zaz Holding Inc. | 10 Rue De Turin, Candiac, QC J5R 0L4 | 2019-04-26 |
Pgg Holding Inc. | 244 Main, Hudson, QC J0P 1H0 | 2011-02-24 |
Ijg Holding Inc. | 25 Du Domaine, Rigaud, QC J0P 1P0 | |
Gestion Kyo Inc. | 60a, Rue Principale, Eastman, QC J0E 1P0 | 2008-11-20 |
Gestion Ly-sap Holding Inc. | 163, Rue Des Érables, Laval, QC H7R 1A3 | 2020-07-23 |
Ijg Holding Inc. | 25 Du Domaine, Rigaud, QC J0P 1P0 | 2011-02-24 |
Please provide details on ARNEG CANADA HOLDING 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |