ATLANTIQUE MARITIME COA INC.

Address:
7506 Place Tanger, Brossard, QC J4W 2H4

ATLANTIQUE MARITIME COA INC. is a business entity registered at Corporations Canada, with entity identifier is 3563821. The registration start date is December 3, 1998. The current status is Active.

Corporation Overview

Corporation ID 3563821
Business Number 869875336
Corporation Name ATLANTIQUE MARITIME COA INC.
ATLANTIC MARITIME COA INC.
Registered Office Address 7506 Place Tanger
Brossard
QC J4W 2H4
Incorporation Date 1998-12-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HAKAN AKSOY 1120, RUE STRAUSS, BROSSARD QC J4X 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-02 1998-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-21 current 7506 Place Tanger, Brossard, QC J4W 2H4
Address 2007-06-20 2019-01-21 7680 Blvd. Marie-victorin, Suite 416, Brossard, QC J4W 3L2
Address 2003-10-21 2007-06-20 100-2430 Blvd Lapiniere, Brossard, QC J4Z 2L7
Address 2003-02-12 2003-10-21 100-2430, Blvd Lapiniere, Brossard, QC J4Z 2L7
Address 1998-12-03 2003-02-12 1 Place Du Commerce, Suite 420, Ile Des Soeurs, QC H3E 1A2
Name 1998-12-03 current ATLANTIQUE MARITIME COA INC.
Name 1998-12-03 current ATLANTIC MARITIME COA INC.
Status 2012-05-18 current Active / Actif
Status 2012-05-08 2012-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-03 2012-05-08 Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1998-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7506 Place Tanger
City BROSSARD
Province QC
Postal Code J4W 2H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Modern American Paper and Packaging Inc. 7506 Place Tanger, Brossard, QC J4W 2H4 2018-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nobless Inc. 7450 Place Tanger, Brossard, QC J4W 2H4 2018-11-20
10641405 Canada Corp. 7486, Rue Tanger, Brossard, QC J4W 2H4 2018-02-20
N&n Group Holdings Corporation 7486, Rue Tanger, Brossard, QC J4W 2H4 2017-05-26
4287771 Canada Inc. 7454 Place Tanger, Brossard, QC J4W 2H4 2005-06-01
Zar Beauty Bar Corporation 7486, Rue Tanger, Brossard, QC J4W 2H4 2017-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
HAKAN AKSOY 1120, RUE STRAUSS, BROSSARD QC J4X 1T1, Canada

Entities with the same directors

Name Director Name Director Address
MONT-CAL LOGISTICS INC. HAKAN AKSOY 1120, STRAUSS, BROSSARD QC J4X 1T1, Canada
MODERN AMERICAN PAPER AND PACKAGING INC. HAKAN AKSOY 7705 AV. DE LUGANO, BROSSARD QC J4Y 0G2, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4W 2H4

Similar businesses

Corporation Name Office Address Incorporation
Agence Maritime Atlantique A.m.a. Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4 1983-05-19
T.e.a.m. Transportation and Maritime Brokerage Inc. 430 Ste-helene, Suite 603, Montreal, QC H2Y 2K7 1981-08-27
Monsieur Conteneur Maritime Inc. 570 Chemin Saint-luc, Rouyn-noranda, QC J9Y 0E4 2019-12-04
Maritime Historical Society 1326 Roberval, St-bruno De Montarville, QC J3V 5J2 2008-01-14
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 5L3
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 2P6 1972-05-17
Agence Maritime Cmc Inc. 74 Fox Acre Row, Brampton, ON L6J 3P5 1995-07-07
Logistique Maritime Canada Inc. 6 Rue Du Chantier Maritime, C. P. 6023, Gaspe, QC G4X 2R6 2008-07-08
Convertisseurs Maritime Classique Inc. 2368 Lakeshore Road West, Oakville, ON L6L 1H5 1992-11-25
Investissements De Fourrures Maritime Limitee 2015 Moutain Street, Montreal, QC H3G 1Z9 1974-03-18

Improve Information

Please provide details on ATLANTIQUE MARITIME COA 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