ICEBERG CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4481178. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4481178 |
Business Number | 876092503 |
Corporation Name | ICEBERG CANADA CORPORATION |
Registered Office Address |
5335, J. Armand-bombardier Saint-hubert QC J3Z 1G4 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
André Tremblay | 227 avenue Outremont, Outremont QC H2V 3L9, Canada |
Paul Corriveau | 231 rue McDougal, Outremont QC H2V 3P3, Canada |
François Duffar | 46 rue Spring Hill, 3546, Knowlton QC J0E 1V0, Canada |
GERARD EDWARDS | 110 Bloor west, 2004, Toronto ON M5S 2W7, Canada |
GEORGE LANGDON | 505 4TH AVENUE, # 1804, CALGARY AB T2P 0J8, Canada |
Daniel Bernard | 1000 de la Gauchetière ouest, 43e étage, Montréal QC H3B 4W5, Canada |
LOUISE-MARIE PARISIEN | 38 SPRINGGROVE, OUTREMONT QC H2V 3J2, Canada |
RONALD STAMP | 51 BARROWS ROAD, ST. JOHN'S NL A1A 1G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-06-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-12-22 | current | 5335, J. Armand-bombardier, Saint-hubert, QC J3Z 1G4 |
Address | 2008-06-20 | 2010-12-22 | 51 Barrows Road, St.john's, NL A1A 1G8 |
Name | 2008-06-20 | current | ICEBERG CANADA CORPORATION |
Status | 2019-11-25 | current | Active / Actif |
Status | 2019-11-22 | 2019-11-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-06-20 | 2019-11-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-12-22 | Amendment / Modification |
RO Changed. Section: 178 |
2008-06-20 | Continuance (import) / Prorogation (importation) | Jurisdiction: Newfoundland and Labrador / Terre-Neuve et Labrador |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5335, J. ARMAND-BOMBARDIER |
City | SAINT-HUBERT |
Province | QC |
Postal Code | J3Z 1G4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9950885 Canada Inc. | 5445 Rue J.-a. Bombardier, St-hubert, QC J3Z 1G4 | 2016-10-19 |
8006865 Canada Inc. | 5205 Rue J.-a.-bombardier, Longueuil, QC J3Z 1G4 | 2011-10-25 |
Baldor Québec Atlantique Inc. | 5155 J.-a. Bombardier, St-hubert, QC J3Z 1G4 | 1980-03-21 |
Enerfin Inc. | 5125 Rue J.-a. Bombardier, Saint-hubert, QC J3Z 1G4 | |
Pyradia Inc. | 5125, Rue J.-a.-bombardier, Saint-hubert, QC J3Z 1G4 | |
Forcetek Inc. | 5125, Rue J.-a.-bombardier, Saint-hubert, QC J3Z 1G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11432109 Canada Inc. | 5345 Rue Pascal, Saint Hubert, QC J3Z 0A1 | 2019-05-27 |
Smdl Management Services Inc. | 2545 Rue De Salières, St-hubert, QC J3Z 0A5 | 2018-06-27 |
Pub Dynamique Inc. | 3065 De SaliÈres, Saint-hubert, QC J3Z 0A5 | 2007-11-20 |
Liguedegarage.com Inc. | 2665 Rue De Salieres, Arr. St-hubert, Long, QC J3Z 0A5 | 2007-07-28 |
Services De Gestion Plan A Inc. | 2545 Rue De Salieres, St-hubert, QC J3Z 0A5 | 2019-09-23 |
10545830 Canada Inc. | 2300 Rue De Salières, Saint-hubert, QC J3Z 0A6 | 2017-12-19 |
8452261 Canada Inc. | Salieres, Saint-hubert, QC J3Z 0A6 | 2013-03-04 |
Super Travel Tours & Beyond. The Next Generation. Inc. | 2580 Rue De Saliere, St-hubert, QC J3Z 0A6 | 2008-06-02 |
Jd Labs Technologies Inc. | 7027 Rue De Monaco, St-hubert, QC J3Z 0A7 | 2018-05-22 |
Ines Import & Export Inc. | 3510, Rue La Noraye, Saint Hubert, QC J3Z 0A7 | 2003-04-03 |
Find all corporations in postal code J3Z |
Name | Address |
---|---|
André Tremblay | 227 avenue Outremont, Outremont QC H2V 3L9, Canada |
Paul Corriveau | 231 rue McDougal, Outremont QC H2V 3P3, Canada |
François Duffar | 46 rue Spring Hill, 3546, Knowlton QC J0E 1V0, Canada |
GERARD EDWARDS | 110 Bloor west, 2004, Toronto ON M5S 2W7, Canada |
GEORGE LANGDON | 505 4TH AVENUE, # 1804, CALGARY AB T2P 0J8, Canada |
Daniel Bernard | 1000 de la Gauchetière ouest, 43e étage, Montréal QC H3B 4W5, Canada |
LOUISE-MARIE PARISIEN | 38 SPRINGGROVE, OUTREMONT QC H2V 3J2, Canada |
RONALD STAMP | 51 BARROWS ROAD, ST. JOHN'S NL A1A 1G8, Canada |
Name | Director Name | Director Address |
---|---|---|
2861399 CANADA INC. | ANDRÉ TREMBLAY | 227 AVE. OUTREMONT, OUTREMONT QC H2V 3L9, Canada |
4491181 CANADA INC. | ANDRÉ TREMBLAY | 1025 Mont-Royal Blvd., Apt. 109, Montreal QC H2V 2H4, Canada |
3699056 CANADA INC. | ANDRÉ TREMBLAY | 227 AVENUE OUTREMONT, OUTRREMONT QC H2V 3L9, Canada |
ACOLYT SOLUTIONS INC. | ANDRÉ TREMBLAY | 314 Girouard, Oka QC J0N 1E0, Canada |
7000634 CANADA INC. | ANDRÉ TREMBLAY | 16, DES JARDINS DU GOLF, STE-MARTHE DU CAP QC G8V 2R6, Canada |
4491190 CANADA INC. | ANDRÉ TREMBLAY | 1025 Mont-Royal Blvd., Apt. 109, Montreal QC H2V 2H4, Canada |
CANADIAN WOOD DEVELOPMENT COUNCIL | ANDRÉ TREMBLAY | 1175 LAVIGERIE, SUITE 200, STE-FOY QC G1V 4P1, Canada |
NOPATECH INC. | ANDRÉ TREMBLAY | 738, rue Jacques-Cartier Est, Chicoutimi QC G7H 2A5, Canada |
4078047 CANADA INC. | ANDRÉ TREMBLAY | 227 OUTREMONT AVENUE, OUTREMONT QC H2V 3L9, Canada |
4442768 CANADA INC. | ANDRÉ TREMBLAY | 227, AVENUE OUTREMONT, OUTREMONT QC H2V 3L9, Canada |
City | SAINT-HUBERT |
Post Code | J3Z 1G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vetements D'hommes Iceberg Inc. | 550 Beaumont, Suite 403, Montreal, QC H3N 1V1 | 1987-07-24 |
Iceberg Factor Inc. | 1250, Boulevard RenÉ-lÉvesque Ouest, 4e Étage, MontrÉal, QC H3B 4W8 | 2000-04-25 |
Iceberg, Vetements De Ski Ltee | 6771 Louis Pasteur Road, Cote-st-luc, QC H4W 2X1 | 1980-09-15 |
Logiciels Iceberg Inc. | 28 Edison, Montreal, QC H5A 1E1 | 1984-02-14 |
Iceberg Financial Systems Inc. | 2020 Univesite, Sutie 1037 Box 69, Montreal, QC H3A 2A5 | 1984-02-09 |
Iceberg International Information Systems Inc. | 2020 Rue Universite, Bur. 1037, Montreal, QC H3A 2A5 | 1985-11-20 |
Iceberg Films Inc. | 4772 Avenue Roslyn, Montreal, QC H3W 2L2 | 1984-01-26 |
Iceberg Networks Corporation | 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 | 2006-04-13 |
The Newfoundland Iceberg Water Corporation | 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 | 1995-05-10 |
10079057 Canada Inc. | 29 Iceberg Tr, Brampton, ON L6R 0J7 | 2017-01-25 |
Please provide details on ICEBERG CANADA CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |