Corporation Atlantique Capital (ACC) Inc.

Address:
7112, Marie Rollet, Lasalle, QC H8N 3C6

Corporation Atlantique Capital (ACC) Inc. is a business entity registered at Corporations Canada, with entity identifier is 3861538. The registration start date is February 1, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3861538
Business Number 897009718
Corporation Name Corporation Atlantique Capital (ACC) Inc.
Atlantic Capital Corporation (ACC) Inc.
Registered Office Address 7112, Marie Rollet
Lasalle
QC H8N 3C6
Incorporation Date 2001-02-01
Dissolution Date 2007-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YAN MECCA 7112, MARIE ROLLET, LASALLE QC H8N 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-16 current 7112, Marie Rollet, Lasalle, QC H8N 3C6
Address 2006-06-21 2007-02-16 1836. Lakebreeze, Deux Montagnes, QC J7R 1A4
Address 2001-02-01 2006-06-21 3030 Boul. Le Carrefour, Bur. 1002, Laval, QC H7T 2P5
Address 2001-02-01 2001-02-01 651 Rue Notre-dame Ouest, 3e Etage, Montreal, QC H3C 1J1
Name 2002-05-28 current Corporation Atlantique Capital (ACC) Inc.
Name 2002-05-28 current Atlantic Capital Corporation (ACC) Inc.
Name 2001-08-29 2002-05-28 Alto Vintage Capital Inc.
Name 2001-08-29 2002-05-28 Capital Alto Vintage Inc.
Name 2001-02-01 2001-08-29 3861538 CANADA INC.
Status 2007-02-28 current Dissolved / Dissoute
Status 2001-02-01 2007-02-28 Active / Actif

Activities

Date Activity Details
2007-02-28 Dissolution Section: 210
2002-05-28 Amendment / Modification Name Changed.
2001-08-29 Amendment / Modification Name Changed.
2001-08-27 Amendment / Modification
2001-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7112, Marie Rollet
City Lasalle
Province QC
Postal Code H8N 3C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dailydealsbox Inc. 7041 Rue Marie-rollet, Lasalle, QC H8N 3C6 2015-08-28
4004949 Canada Inc. 7026 Marie-rolet, Suite 1-d, Lasalle, QC H8N 3C6 2002-02-18
180238 Canada Inc. 7025 Marie-rollet, Lasalle, QC H8N 3C6 1985-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
YAN MECCA 7112, MARIE ROLLET, LASALLE QC H8N 3C6, Canada

Competitor

Search similar business entities

City Lasalle
Post Code H8N 3C6

Similar businesses

Corporation Name Office Address Incorporation
Acf Capital Atlantique Inc. 1801 Hollis Street, Suite 310, Halifax, NS B3J 3N4 1995-12-21
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Atlantic Pacific Industries Corporation Inc. 3700 De La Montagne, Suite 400, Montreal, QC H3G 2A8 2002-07-22
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11

Improve Information

Please provide details on Corporation Atlantique Capital (ACC) 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