LES DISTRIBUTEURS R. NICHOLLS INC.

Address:
2475 De La Province, Longueuil, QC J4G 1G3

LES DISTRIBUTEURS R. NICHOLLS INC. is a business entity registered at Corporations Canada, with entity identifier is 4457404. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4457404
Business Number 103111506
Corporation Name LES DISTRIBUTEURS R. NICHOLLS INC.
R. NICHOLLS DISTRIBUTORS INC.
Registered Office Address 2475 De La Province
Longueuil
QC J4G 1G3
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Aucun ADMINISTRATEUR 2475, rue de la Province, Longueuil QC J4G 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-17 current 2475 De La Province, Longueuil, QC J4G 1G3
Name 2007-12-17 current LES DISTRIBUTEURS R. NICHOLLS INC.
Name 2007-12-17 current R. NICHOLLS DISTRIBUTORS INC.
Status 2007-12-17 current Active / Actif

Activities

Date Activity Details
2007-12-17 Amalgamation / Fusion Amalgamating Corporation: 1585703.
Section:
2007-12-17 Amalgamation / Fusion Amalgamating Corporation: 3194001.
Section:
2007-12-17 Amalgamation / Fusion Amalgamating Corporation: 547212.
Section:
2007-12-17 Amalgamation / Fusion Amalgamating Corporation: 6865976.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-03-05 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 2011-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2475 DE LA PROVINCE
City LONGUEUIL
Province QC
Postal Code J4G 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armour of America (canada) Ltd. 2475 De La Province, Longueuil, QC J4G 1G3 1980-12-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
10634166 Canada Inc. 2459 Rue De La Province, Longueuil, QC J4G 1G3 2018-02-15
Nouveau Monde Ecowind Inc. 2275, De La Province, Bureau 200, Longueuil, QC J4G 1G3 2007-03-01
Import Export Can-ship Inc. 2255, De La Province, Longueuil, QC J4G 1G3 1997-09-03
R. Nicholls Distributors Inc. 2475 De La Province, Longueuil, QC J4G 1G3 1980-04-21
Trans Artik Inc. 2265 Avenue De La Province, Longueuil, QC J4G 1G3 1976-03-12
Evin Industries Ltd. 2475 Rue De La Province, Longueuil, QC J4G 1G3 1976-01-08
New World Zanotti Transblock Inc. 2275, De La Province, Suite 200, Longueuil, QC J4G 1G3 2004-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
Aucun ADMINISTRATEUR 2475, rue de la Province, Longueuil QC J4G 1G3, Canada

Entities with the same directors

Name Director Name Director Address
3719758 CANADA INC. Aucun Administrateur 7075 Place Robert-Joncas, Montréal QC H3M 2Z2, Canada
HR ALLOY INC. Aucun Administrateur 1384 Notre-Dame Ouest, bureau 200, Montréal QC H3C 1K7, Canada
L'ARMURE D'AMERIQUE (CANADA) LTEE Aucun ADMINISTRATEUR 2475, rue de la Province, Longueuil QC J4G 1G3, Canada
EVIN INDUSTRIES LTD. Aucun ADMINISTRATEUR 2475, rue de la Province, Longueuil QC J4G 1G3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 1G3

Similar businesses

Corporation Name Office Address Incorporation
R. Nicholls Distributors Inc. 2475 De La Province, Longueuil, QC J4G 1G3 1980-04-21
Geek PC Doctors Ltd. 4 Nicholls Court, Ajax, ON L1T 1X6 2013-06-01
Nicholls Marketing & Sales Inc. 288 St. Germain Ave., Toronto, ON 1980-04-08
Qnight Labs Inc. 1010 Nicholls Blvd, Bridgenorth, ON K0L 1H0 2015-02-12
Nicholls-radtke Ltd. 150 Sheldon Drive, Cambridge, ON N3C 2V8 1985-05-21
Nicholls-hannaford Foundation 55 Impasse Du Chardonnay, Gatineau, QC J9H 7P2 2017-02-24
Nicholls Footwear Inc. 4995 Timberlea Blvd, Unit 6, Misissauga, ON L4W 2S2 1995-11-14
W. S. Nicholls Western Construction Ltd. 851 Derwent Way, Annacis Business Park, Delta, BC V3M 5R4 2009-12-02
Nicholls Technology Inc. 5035 Timberlea Blvd, Unit 4, Mississauga, ON L4W 2W9 1995-02-28
R. Nicholls Traffic Technolgy Inc. 5035 Timberlea Blvd, Unit 4, Mississauga, ON L4W 2W9 1995-02-28

Improve Information

Please provide details on LES DISTRIBUTEURS R. NICHOLLS 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