LES ÉQUIPEMENTS COFA INC.

Address:
1301 Labadie, Longueuil, QC J4N 1E2

LES ÉQUIPEMENTS COFA INC. is a business entity registered at Corporations Canada, with entity identifier is 3368505. The registration start date is April 28, 1997. The current status is Active.

Corporation Overview

Corporation ID 3368505
Business Number 888712379
Corporation Name LES ÉQUIPEMENTS COFA INC.
Registered Office Address 1301 Labadie
Longueuil
QC J4N 1E2
Incorporation Date 1997-04-28
Dissolution Date 2004-01-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE BERTRAND 656 CHEMIN COVEY HILL, HAVELOCK QC J0S 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-27 1997-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-06 current 1301 Labadie, Longueuil, QC J4N 1E2
Address 2010-09-09 2013-05-06 101-1320 Gay-lussac, Boucherville, QC J4B 7G4
Address 2007-05-11 2010-09-09 1370 Joliot-curie, #708, Boucherville, QC J4B 7L9
Address 2005-12-13 2007-05-11 656 Chemin Covey Hill, Havelock, QC J0S 2C0
Address 1997-04-28 2005-12-13 656 Chemin Covey Hill, Havelock, QC J0S 2C0
Name 2005-12-13 current LES ÉQUIPEMENTS COFA INC.
Name 1997-04-28 2005-12-13 LES ÉQUIPEMENTS COFA INC.
Status 2005-12-13 current Active / Actif
Status 2004-01-08 2005-12-13 Dissolved / Dissoute
Status 2003-08-29 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-28 2003-08-29 Active / Actif

Activities

Date Activity Details
2005-12-13 Revival / Reconstitution
2004-01-08 Dissolution Section: 212
1997-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1301 LABADIE
City LONGUEUIL
Province QC
Postal Code J4N 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Seahive Inc. 1251 Rue Labadie, Longueuil, QC J4N 1E2 2020-02-25
9309616 Canada Inc. 1301, Rue Labadie, Longueuil, QC J4N 1E2 2015-05-27
Gestion Steve Dauray Inc. 1255, Rue Labadie, Longueuil, QC J4N 1E2 2011-10-28
7073917 Canada Inc. 1341 Rue Labadie, Longueuil, QC J4N 1E2 2008-11-06
Grubb-amc Inc. 1345 Labadie, Longueuil, QC J4N 1E2 2003-10-03
Batteries Nouvelle Génération Inc. 1221 Labadie, Bureau 102, Longueuil, QC J4N 1E2 2003-08-07
Advance Efi Performance Inc. 1255, Labadie, Longueuil, QC J4N 1E2 1995-01-31
Altec Marine Inc. 1213 Labadie, Longueuil, QC J4N 1E2 1989-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
ANDRE BERTRAND 656 CHEMIN COVEY HILL, HAVELOCK QC J0S 2C0, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS LACHANCE, BERTRAND, BENOIT, LAVIGNE LT ÉE ANDRE BERTRAND 1100 CREMAZIE EST, SUITE 400, MONTREAL QC H2P 2X2, Canada
GESTION BERTRAND & FRERES INC. ANDRE BERTRAND 886 DES CHENAUX, ST-JEAN CHRYSOSTOME QC G6Z 2L1, Canada
GESTION ANDRE BERTRAND INC. ANDRE BERTRAND 886 DES CHENAUX, SAINT-JEAN-CHRYSOSTOME QC G6Z 2L1, Canada
LES ENTREPRISES THERMO-MAÎTRE INC. ANDRE BERTRAND 19 RUE DES PERDRIX, HULL QC J9A 2V2, Canada
THERMO-DECOR INC. ANDRE BERTRAND 2034, RUE DU BOISÉ, RAWDON QC J0K 1S0, Canada
3633527 CANADA INC. ANDRE BERTRAND 3150 CLEARVIEW, RAWDON QC J0K 1S0, Canada
ANDRE BERTRAND CONSTRUCTION INC. ANDRE BERTRAND 239 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
R. TAILLEFER & A. BERTRAND LTEE ANDRE BERTRAND 185 RUE DU ZOUAVE, VALLEYFIELD QC , Canada
PLURAM MONTREAL INC. ANDRE BERTRAND 2649 AVENUE ROYALE, ST-FERREOL-LES-NEIGES QC G0A 3R0, Canada
176424 CANADA INC. ANDRE BERTRAND 260 DUVERNAY, GATINEAU QC J8P 2P6, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4N 1E2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Optical Feminine Association (cofa) 554 Boul. Des Prairies, Laval, QC H7V 1B5 2012-09-04
Équipements Supérieurs Inc. 2055, Rue Du Haut-bord, Québec, QC G1N 4R7
Pro-ab Équipements 2003 Inc. 1885 3e Avenue, Val-d'or, QC J9P 7B1
Distributeur D'Équipements MÉdicaux Haemotec Inc. 383 Joseph-carrier Street, Vaudreuil-dorion, QC J7V 5V5
Location D'équipements West-island Inc. 3030, Boul. Pitfield, Montréal, QC H4S 1K6
Les Equipements Stosik Inc. C.p. 235, Maniwaki, QC J9E 3B4 1987-06-16
Equipements I.v. Inc. 265 Westcroft, Beaconsfield, QC H9W 2M5 1990-05-01
Les Equipements Plus Inc. 61, Rue Deschamps, Gatineau, QC J8T 3K4 2006-10-13
Les Equipements Tm Inc. 43, Route 202, Huntingdon, QC J0S 1H0 2002-02-22
Les Equipements A.a.p. Inc. 132, Goyer, Cowansville, QC J2K 3V5 1978-11-27

Improve Information

Please provide details on LES ÉQUIPEMENTS COFA 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