CENTRE D'AFFAIRES PROFESSIONNELLES & INTERNATIONALES DU CANADA (C.A.P.I.C.) INC.

Address:
2282 Chemin Des Hauteurs, Bureau 201, Saint Hippolyte, QC J8A 3C5

CENTRE D'AFFAIRES PROFESSIONNELLES & INTERNATIONALES DU CANADA (C.A.P.I.C.) INC. is a business entity registered at Corporations Canada, with entity identifier is 3971171. The registration start date is February 1, 2002. The current status is Active.

Corporation Overview

Corporation ID 3971171
Business Number 860802131
Corporation Name CENTRE D'AFFAIRES PROFESSIONNELLES & INTERNATIONALES DU CANADA (C.A.P.I.C.) INC.
Registered Office Address 2282 Chemin Des Hauteurs
Bureau 201
Saint Hippolyte
QC J8A 3C5
Incorporation Date 2002-02-01
Dissolution Date 2018-12-08
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
SYLVAIN DUMONT 4290 10 IEME RUE, LAVAL QC H7R 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-01 current 2282 Chemin Des Hauteurs, Bureau 201, Saint Hippolyte, QC J8A 3C5
Address 2002-02-01 2002-02-01 1080 Beaver Hall Hill, Suite 1717, MontrÉal, QC H2Z 1S8
Name 2002-05-17 current CENTRE D'AFFAIRES PROFESSIONNELLES & INTERNATIONALES DU CANADA (C.A.P.I.C.) INC.
Name 2002-05-17 current CENTRE D'AFFAIRES PROFESSIONNELLES ; INTERNATIONALES DU CANADA (C.A.P.I.C.) INC.
Name 2002-02-01 2002-05-17 3971171 CANADA INC.
Status 2019-11-06 current Active / Actif
Status 2018-12-08 2019-11-06 Dissolved / Dissoute
Status 2018-07-11 2018-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-02-01 2018-07-11 Active / Actif
Status 2006-05-15 2018-02-01 Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-02-01 2005-12-14 Active / Actif

Activities

Date Activity Details
2019-11-06 Revival / Reconstitution
2018-12-08 Dissolution Section: 212
2018-02-01 Revival / Reconstitution
2006-05-15 Dissolution Section: 212
2002-05-17 Amendment / Modification Name Changed.
2002-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2282 CHEMIN DES HAUTEURS
City SAINT HIPPOLYTE
Province QC
Postal Code J8A 3C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3833283 Canada Inc. 2282 Des Hauteurs Road, Saint-hippolyte, QC J8A 3C5 2000-11-14

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
SYLVAIN DUMONT 4290 10 IEME RUE, LAVAL QC H7R 2V7, Canada

Entities with the same directors

Name Director Name Director Address
MICRO-SM INC. SYLVAIN DUMONT 437 RUE CLIFF, SHERBROOKE QC J1H 1H3, Canada

Competitor

Search similar business entities

City SAINT HIPPOLYTE
Post Code J8A 3C5

Similar businesses

Corporation Name Office Address Incorporation
Les Affaires Internationales Viabilis Inc. 2 Rue Du Docteur Allard, Sherbrooke, QC J1C 0S4 1995-05-09
G.u.b. International Business Inc./ Affaires Internationales G.u.b. Inc. 1556 Grandview St. North, Oshawa, ON L1K 2R1 2002-10-22
Jub Affairs International Inc. 3750 Est Cremazie, Suite 402, Montreal, QC H2A 1B6 1991-06-06
Projecto (agence D'affaires Internationales/agency for International Projects) Inc. 11909 Rue Lavigne, Montréal, QC H4J 1X9 2016-11-28
Affaires Internationales B.v.m. Inc. 1010 St. Catherine St. West, Suite 645, Montreal, QC H3B 3S2 1990-12-21
J.h.l Public and International Affairs Inc. 2120 St-andre, Apt 6, Montreal, QC H2L 3V1 1997-03-17
Statistiques D'affaires Internationales Ibs Ltee 11 Buttonwood Ave, Dollard Des Ormeaux, QC H9A 2N1 1985-11-06
C.i.p.a. Vie Ltee (centre D'informations Professionnelles D'assurance-vie) 1710 Rue Becancour, Duvernay, Laval, QC H7E 1G2 1984-10-15
Le Developpement Des Affaires Internationales R.k. Ltee 1155 Dorchester Blvd. West, Suite 3600, Montreal, QC H3B 3T9 1983-07-11
Sedav International Business Inc. 393 Rue St-jacques, Bur. 353, Montreal, QC H2Y 1N9 1998-12-09

Improve Information

Please provide details on CENTRE D'AFFAIRES PROFESSIONNELLES & INTERNATIONALES DU CANADA (C.A.P.I.C.) 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