Incendia Canada Inc.

Address:
17, Rue De La Falaise, St-hippolyte, QC J8A 1Y1

Incendia Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3574717. The registration start date is January 1, 1999. The current status is Active.

Corporation Overview

Corporation ID 3574717
Business Number 876681024
Corporation Name Incendia Canada Inc.
Registered Office Address 17, Rue De La Falaise
St-hippolyte
QC J8A 1Y1
Incorporation Date 1999-01-01
Dissolution Date 2003-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE DESJARDINS 17, RUE DE LA FALAISE, ST-HIPPOLYTE QC J8A 1Y1, Canada
Johanne Cyr 17 de la Falaise, St-Hippolyte QC J8A 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-02 current 17, Rue De La Falaise, St-hippolyte, QC J8A 1Y1
Address 2005-05-02 2005-05-02 600 De La Gauchetiere, Suite 1640, Montreal, QC H3B 4L8
Address 1999-06-08 2005-05-02 600 De La Gauchetiere, Suite 1640, Montreal, QC H3B 4L8
Address 1999-01-01 1999-06-08 600 De La Gauchetiere, Suite 1640, Montreal, QC H3B 4L8
Name 2018-07-16 current Incendia Canada Inc.
Name 2005-05-04 2018-07-16 ALARME DESJARDINS & FILS INC.
Name 2005-05-04 2018-07-16 ALARME DESJARDINS ; FILS INC.
Name 2005-05-02 2005-05-04 PUTTING TECHNOLOGIES INC.
Name 2005-05-02 2005-05-04 TECHNOLOGIES PUTTING INC.
Name 1999-06-08 2005-05-02 PUTTING TECHNOLOGIES INC.
Name 1999-06-08 2005-05-02 TECHNOLOGIES PUTTING INC.
Name 1999-01-01 1999-06-08 3574717 CANADA INC.
Status 2005-05-02 current Active / Actif
Status 2003-09-19 2005-05-02 Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-01 2003-05-15 Active / Actif

Activities

Date Activity Details
2020-06-12 Amendment / Modification Section: 178
2018-07-16 Amendment / Modification Name Changed.
Section: 178
2018-03-01 Amendment / Modification Section: 178
2005-05-04 Amendment / Modification Name Changed.
2005-05-02 Revival / Reconstitution
2003-09-19 Dissolution Section: 212
1999-06-08 Amendment / Modification Name Changed.
RO Changed.
1999-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17, RUE DE LA FALAISE
City ST-HIPPOLYTE
Province QC
Postal Code J8A 1Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Contact-ip Inc. 17 De La Falaise, St-hippolyte, QC J8A 1Y1 2011-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Placements Stodyak Inc. 32 Chemin De La Brise, St-hippolyte, QC J8A 0A4 1984-03-16
Gestion Marie-josÉe HupÉ Inc. 142, Rue De La Grande-ourse, Saint-hippolyte, QC J8A 0B8 2009-12-29
9401628 Canada Inc. Boulevard Des Grives, Gatineau, QC J8A 0B9 2015-08-10
Dalouraco Inc. 39 Rue Du Torrent, Saint-hippolyte, QC J8A 0G6 2007-08-17
Débosselage Laurentides Inc. 15 Rue Des Sentiers, Saint-hippolyte, QC J8A 0G9 2013-02-26
181448 Canada Ltée 41 Rue Richer, St.hippolyte, QC J8A 1A2 1984-03-14
Productions77 Inc. 10 Rue De L'Érablière Ouest, Saint-hippolyte, QC J8A 1A3 2018-05-07
Phénix Conseils Inc. 49 Rue De L'erabliere Ouest, St-hippolyte, QC J8A 1A3 2005-07-13
Maconnerie André Gingras Inc. 39 Chemin Des Buttes, Saint-hippolyte, QC J8A 1A7 1987-01-23
8727813 Canada Inc. 48 Rue Lanthier, Saint-hippolyte, QC J8A 1A8 2014-05-23
Find all corporations in postal code J8A

Corporation Directors

Name Address
PIERRE DESJARDINS 17, RUE DE LA FALAISE, ST-HIPPOLYTE QC J8A 1Y1, Canada
Johanne Cyr 17 de la Falaise, St-Hippolyte QC J8A 1Y1, Canada

Entities with the same directors

Name Director Name Director Address
4398971 CANADA INC. PIERRE DESJARDINS 262, RUE SAINT-ÉDOUARD, SAINT-GERMAIN-DE-GRANTHAM QC J0C 1K0, Canada
CHARIOTS ELEVATEURS ROSEMONT INC. PIERRE DESJARDINS 4835 RUE MESSIER APT 1, MONTREAL QC , Canada
3649750 CANADA INC. PIERRE DESJARDINS 220, 28E AVENUE, ENTRELACS QC J0T 2E0, Canada
MINI-PUTT INTERNATIONAL INC. PIERRE DESJARDINS 919 CHATEAUNEUF, BELLEFEUILLE QC J0R 1H0, Canada
YACHTPRO INC. PIERRE DESJARDINS 3055 SHERBROOKE ST. WEST APT. 33, WESTMOUNT QC H3Z 1A2, Canada
Secourisme RCR DEA 30/2 Incorporée Pierre Desjardins 132 chemin du lac des iles, Gracefield QC J0X 1W0, Canada
3797660 CANADA INC. PIERRE DESJARDINS 220 28E AVE., ENTRELACS QC J0T 2E0, Canada
L'ATELIER ACCESSOIRE AZ INC. PIERRE DESJARDINS 3202 EDOUARD MONTPETIT APT. 4, MONTREAL QC , Canada
10405825 CANADA INC. Pierre Desjardins 945 Princess Street, Kingston ON K7L 3N6, Canada
152181 CANADA INC. PIERRE DESJARDINS 4628 AVENUE DELORIMIER, MONTREAL QC H2H 2B5, Canada

Competitor

Search similar business entities

City ST-HIPPOLYTE
Post Code J8A 1Y1

Similar businesses

Corporation Name Office Address Incorporation
Eternus Incendia Inc. 2207 Kipling Ave, Toronto, ON M9W 4L2 2010-01-22
Incendia Management Group Inc. 1053 Glenanna Road, Pickering, ON L1V 5E4 2006-03-31
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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Incendia Canada 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