ICEBERG CANADA CORPORATION

Address:
5335, J. Armand-bombardier, Saint-hubert, QC J3Z 1G4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 5335, J. ARMAND-BOMBARDIER
City SAINT-HUBERT
Province QC
Postal Code J3Z 1G4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J3Z 1G4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches