CONTENEURS EXPERTS INC.

Address:
1201, Montée Labosssière, Vaudreuil-dorion, QC J7V 8P2

CONTENEURS EXPERTS INC. is a business entity registered at Corporations Canada, with entity identifier is 4086848. The registration start date is June 19, 2002. The current status is Active.

Corporation Overview

Corporation ID 4086848
Business Number 863012654
Corporation Name CONTENEURS EXPERTS INC.
EXPERT CONTAINERS INC.
Registered Office Address 1201, Montée Labosssière
Vaudreuil-dorion
QC J7V 8P2
Incorporation Date 2002-06-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMON DAGENAIS 984, CHEMIN DUHAMEL, PINCOURT QC J7W 4H1, Canada
SAVARD PIERJEAN 1114, RUE DE LA DÉCOUVERTE, ST-LAZARE QC J7T 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-05 current 1201, Montée Labosssière, Vaudreuil-dorion, QC J7V 8P2
Address 2008-08-05 2016-04-05 1114, Rue De La Découverte, St-lazare, QC J7T 0A4
Address 2005-04-21 2008-08-05 435, Rue Norman, Bureau 201, Lachine, QC H8R 1A4
Address 2002-06-19 2005-04-21 615 Rue Provost, Bureau 5, Lachine, QC H8S 1M5
Name 2019-08-05 current CONTENEURS EXPERTS INC.
Name 2019-08-05 current EXPERT CONTAINERS INC.
Name 2002-06-19 2019-08-05 CONTENEURS EXPERTS S.D. INC.
Name 2002-06-19 2019-08-05 S.D. EXPERT CONTAINERS INC.
Status 2002-06-19 current Active / Actif

Activities

Date Activity Details
2019-08-05 Amendment / Modification Name Changed.
Section: 178
2011-12-22 Amendment / Modification Section: 178
2002-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1201, Montée Labosssière
City Vaudreuil-Dorion
Province QC
Postal Code J7V 8P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12444925 Canada Inc. 1181 Route Harwood, Vaudreuil-dorion, QC J7V 8P2 2020-10-25
12121522 Canada Inc. 1750 Chicoine, Local 108, Vaudreuil-dorion, QC J7V 8P2 2020-06-11
Société Transcanadienne Inc. 2003 Rue Chicoine, Vaudreuil, QC J7V 8P2 2020-05-24
Fullum Brunet SystÈmes Optiques D'envergures Inc. 6-1111, Route Harwood, Vaudreuil-dorion, QC J7V 8P2 2020-01-16
Famila Sécurité Financière Inc. 3701, Boul. De La Cité-des-jeunes, Vaudreuil-dorion, QC J7V 8P2 2019-12-05
11665871 Canada Inc. 711 Route Harwood, Vaudreuil-dorion, QC J7V 8P2 2019-10-04
11456369 Canada IncorporÉe 404 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 8P2 2019-06-10
Simbiox Inc. 1750, Rue Chicoine, Suite 120, Vaudreuil-dorion, QC J7V 8P2 2019-03-12
11123319 Canada Inc. 1850, Chicoine, Vaudreuil-dorion, QC J7V 8P2 2018-12-01
Amp Metric Industries Inc. 1850 Rue Chicoine, Suite 10, Vaudreuil-dorion, QC J7V 8P2 2018-10-15
Find all corporations in postal code J7V 8P2

Corporation Directors

Name Address
SIMON DAGENAIS 984, CHEMIN DUHAMEL, PINCOURT QC J7W 4H1, Canada
SAVARD PIERJEAN 1114, RUE DE LA DÉCOUVERTE, ST-LAZARE QC J7T 0A4, Canada

Entities with the same directors

Name Director Name Director Address
ENTREPRISE OPTO-CHOIX INC. SIMON DAGENAIS 2120 DE SHAWINIGAN, LAVAL QC H7E 1C3, Canada

Competitor

Search similar business entities

City Vaudreuil-Dorion
Post Code J7V 8P2

Similar businesses

Corporation Name Office Address Incorporation
Conteneurs Kjs Containers Inc. 17, Pl Chambord, Candiac, QC J5R 4W7 2010-08-27
Conteneurs C.m. Ltee 233 Bd Champlain, Candiac, QC G0R 3E0 1975-04-25
Conteneurs De Rebut H.s. Inc. 4180 Marcel Lacasse, Boisbriand, QC J7H 1N3 1991-05-24
Les Conteneurs Total Inc. 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 1999-01-28
Mija Containers Sales Inc. 390 Michel-jasmin, Dorval, QC 1982-09-30
Conteneurs Tncs Ltee 15 Larochelle, Kirkland, QC H9H 3S7 1980-07-31
Conteneurs Pamcar Inc. 8111 Ch. Linden, Côte-saint-luc, QC H4X 1B1 2015-02-19
G.m.b. Containers Canada Inc. 1 Place Ville Marie, Suite 2115, Montreal, QC H3B 2C6 2000-09-21
Conteneurs Wilbar LtÉe 184 Sunbury Street, Suite 13, Pierrefonds, QC H9A 1E6 1991-07-17
Les Conteneurs Canfreight Limitee 410 St Nicolas, Suite 100, Montreal 125, QC H2Y 2P5 1969-02-15

Improve Information

Please provide details on CONTENEURS EXPERTS 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