EGEBJERG AMÉRIQUE DU NORD LTÉE

Address:
120, Rue De La Bastille, C. P. 132, Cowansville, QC J2K 3H6

EGEBJERG AMÉRIQUE DU NORD LTÉE is a business entity registered at Corporations Canada, with entity identifier is 4090691. The registration start date is July 5, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4090691
Business Number 861401057
Corporation Name EGEBJERG AMÉRIQUE DU NORD LTÉE
EGEBJERG NORTH AMERICA LTD.
Registered Office Address 120, Rue De La Bastille
C. P. 132
Cowansville
QC J2K 3H6
Incorporation Date 2002-07-05
Dissolution Date 2013-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Monique Champigny 140 Saint-Antoine Street, Cowansville QC J2K 3B7, Canada
HENRIK RASMUSSEN EGEBJERG HOVEDGADE 27 DK-4500, N.YKOBING SJAELLAND , Denmark

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-18 current 120, Rue De La Bastille, C. P. 132, Cowansville, QC J2K 3H6
Address 2011-07-22 2011-08-18 120 De La Bastille, C. P. 132, Cowansville, QC J2K 3H6
Address 2005-05-18 2011-07-22 205 Miner St., Cowansville, Quebec, QC J2K 3Y5
Address 2002-07-05 2005-05-18 2389 Route 202, Dunham, QC J0E 1M0
Name 2007-06-27 current EGEBJERG AMÉRIQUE DU NORD LTÉE
Name 2007-06-27 current EGEBJERG NORTH AMERICA LTD.
Name 2002-08-06 2007-06-27 EGEBJERG GREEN FARMLINE LTD.
Name 2002-07-05 2002-08-06 EGEBJERB GREEN FARMLINE LTD.
Status 2013-12-20 current Dissolved / Dissoute
Status 2002-07-05 2013-12-20 Active / Actif

Activities

Date Activity Details
2013-12-20 Dissolution Section: 210(3)
2007-07-17 Amendment / Modification
2007-06-27 Amendment / Modification Name Changed.
2003-04-09 Amendment / Modification
2002-08-06 Amendment / Modification Name Changed.
2002-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120, rue de la Bastille
City COWANSVILLE
Province QC
Postal Code J2K 3H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Creations Le Bronzier Inc. 96 Rue Warmal, Cowansville, QC J2K 3H6 1980-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
Monique Champigny 140 Saint-Antoine Street, Cowansville QC J2K 3B7, Canada
HENRIK RASMUSSEN EGEBJERG HOVEDGADE 27 DK-4500, N.YKOBING SJAELLAND , Denmark

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K 3H6

Similar businesses

Corporation Name Office Address Incorporation
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
O.t.h. North America Ltd. Place Victoria, Suite 820, Montreal 115, QC 1969-02-13
Ids North America Ltd. 215-65 Denzil Doyle Court, Ottawa, ON K2M 2G8
Cie De Surveillance Et D'analyse D'amerique Du Nord Ltee 52 Abitibi, Place Bonaventu, Montreal, QC 1981-05-19
Les Photographes Professionnels D'amerique Du Nord B.m. Ltee 1255 University St, Suite 400, Montreal 110, QC H3B 3B7 1972-07-10
Kpv Solar North America Ltd. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2012-04-23
Industriel & Commerciale Securites I.s.c. (nord Amerique) Ltee 615 Dorchester Blvd. W., Suite 820, Montreal, QC H3B 1P5 1982-02-16
Orapi AmÉrique Du Nord LtÉe 165 Chemin Bates, Montreal, QC H3S 1A1

Improve Information

Please provide details on EGEBJERG AMÉRIQUE DU NORD LTÉE 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