INVESTISSEMENTS COLABOR INC.

Address:
1620 Boul. De Montarville, Boucherville, QC J4B 8P4

INVESTISSEMENTS COLABOR INC. is a business entity registered at Corporations Canada, with entity identifier is 388793. The registration start date is December 18, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 388793
Business Number 101045755
Corporation Name INVESTISSEMENTS COLABOR INC.
COLABOR INVESTMENTS INC.
Registered Office Address 1620 Boul. De Montarville
Boucherville
QC J4B 8P4
Incorporation Date 1973-12-18
Dissolution Date 2019-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
JEAN-GUY LADRIERE 875 CHEMIN DU CANTON, ST-MATHIEU DU PARC QC G0X 1N0, Canada
DANIEL CADRIN 525 RUE DE LA FORESTIÈRE, PINTENDRE QC G6C 1L2, Canada
JERRY PEKELES 234 NETHERWOOD, HAMPSTEAD QC H3X 3X3, Canada
DANIEL LACHAPELLE 114, rue des Patriotes, Bromont QC J2L 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-20 1979-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-12-18 1979-06-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-09-06 current 1620 Boul. De Montarville, Boucherville, QC J4B 8P4
Address 1987-05-22 2002-09-06 2025 Rue De La Metropole, Longueuil, QC J4G 1S9
Name 2005-06-20 current INVESTISSEMENTS COLABOR INC.
Name 2005-06-20 current COLABOR INVESTMENTS INC.
Name 2000-12-20 2005-06-17 COLABOR INC.
Name 1973-12-18 2000-12-20 COLABOR CANADA (1973) LTD.
Name 1973-12-18 2000-12-20 COLABOR CANADA (1973) LTEE
Status 2019-05-16 current Dissolved / Dissoute
Status 2017-11-27 2019-05-16 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1983-08-11 2017-11-27 Active / Actif
Status 1983-06-03 1983-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-05-16 Dissolution Section: 211
2017-11-27 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2012-12-17 Amendment / Modification Section: 178
2006-06-28 Amendment / Modification
2005-06-17 Amendment / Modification Name Changed.
2002-08-30 Restated Articles of Incorporation / Status constitutifs mis à jours
2002-06-19 Proxy / Procuration Statement Date: 2002-06-13.
2000-12-20 Amendment / Modification
2000-08-24 Amendment / Modification Directors Limits Changed.
1979-06-21 Continuance (Act) / Prorogation (Loi)
1973-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1620 BOUL. DE MONTARVILLE
City BOUCHERVILLE
Province QC
Postal Code J4B 8P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4 2005-05-16
Groupe Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Colabor Group Inc. 1620, Boul. De Montarville, Boucherville, QC J4B 8P4 2006-02-01
Groupe BanniÈres Colabor Inc. 1620 Boulevard De Montarville, Boucherville, QC J4B 8P4 2003-07-18
Groupe Informatique Colabor Inc. 1620, Boul De Montarville, Boucherville, QC J4B 8P4 2000-02-21
4179421 Canada Inc. 1620 Boulevard De Montarville, Boucherville, QC J4B 8P4 2003-07-17
10028045 Canada Inc. 1620, Boul. De Montarville, Boucherville, QC J4B 8P4 2016-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
JEAN-GUY LADRIERE 875 CHEMIN DU CANTON, ST-MATHIEU DU PARC QC G0X 1N0, Canada
DANIEL CADRIN 525 RUE DE LA FORESTIÈRE, PINTENDRE QC G6C 1L2, Canada
JERRY PEKELES 234 NETHERWOOD, HAMPSTEAD QC H3X 3X3, Canada
DANIEL LACHAPELLE 114, rue des Patriotes, Bromont QC J2L 2R5, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION DU COLLEGE UNIVERSITAIRE DOMINICAIN DANIEL CADRIN 2715 CHEMIN DE LA COTE-SAINTE-CATHERINE, MONTREAL QC H3T 1B6, Canada
GROUPE BANNIÈRES COLABOR INC. DANIEL CADRIN 2 RUE PROVENCHER, ST-ANSELME QC G0R 2N0, Canada
GESTION UNISOIR INC. DANIEL CADRIN 2, RUE PROVENCHER, ST-ANSELME QC , Canada
LE FAUBOURG DESJARDINS INC. DANIEL LACHAPELLE 153 RUE SANGUINET, REPENTIGNY QC J5Y 1P9, Canada
INVESTISSEMENTS COLABOR INC. DANIEL LACHAPELLE 153 RUE SANGUINET, REPENTIGNY QC J5Y 1P9, Canada
4507550 CANADA INC. DANIEL LACHAPELLE 2239 DE LA MELODIE, ST-LAZARE QC J7T 3C9, Canada
LES FOURNISSEURS INDUSTRIELS L.C.L. INC. DANIEL LACHAPELLE 1777 CHEMIN SULLIVAN, C.P. 596, SULLIVAN QC , Canada
3172244 CANADA INC. DANIEL LACHAPELLE 2239 DE LA MELODIE, SAINT-LAZARE QC J7T 3C9, Canada
GESTION CATARACTES INC. JEAN-GUY LADRIERE 875 CHEMIN DU CANTON, ST-MATHIEU-DU-PARC QC G0X 1N0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8P4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4 2005-05-16
Colabor Group Inc. 1620, Boul. De Montarville, Boucherville, QC J4B 8P4 2006-02-01
Groupe Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4
Groupe BanniÈres Colabor Inc. 1620 Boulevard De Montarville, Boucherville, QC J4B 8P4 2003-07-18
Groupe Informatique Colabor Inc. 1620, Boul De Montarville, Boucherville, QC J4B 8P4 2000-02-21
Les Immeubles Colabor Ltee 2025 Rue De La Metropole, Longueuil, QC J4G 1S9 1979-02-06
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03

Improve Information

Please provide details on INVESTISSEMENTS COLABOR 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