NGC INTERNATIONAL INC.

Address:
2995 Boul. Industriel, Sherbrooke, QC J1L 2T9

NGC INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4500890. The registration start date is December 12, 2008. The current status is Active.

Corporation Overview

Corporation ID 4500890
Business Number 826922890
Corporation Name NGC INTERNATIONAL INC.
Registered Office Address 2995 Boul. Industriel
Sherbrooke
QC J1L 2T9
Incorporation Date 2008-12-12
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
JEAN DE LAFONTAINE 861 RUE DES ANGELIQUES, SHERBROOKE QC J1N 4L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-12 current 2995 Boul. Industriel, Sherbrooke, QC J1L 2T9
Address 2008-12-12 2016-12-12 1650 Rue King Ouest, Bureau 202, Sherbrooke, QC J1J 2C3
Name 2008-12-12 current NGC INTERNATIONAL INC.
Status 2008-12-12 current Active / Actif

Activities

Date Activity Details
2008-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2995 BOUL. INDUSTRIEL
City SHERBROOKE
Province QC
Postal Code J1L 2T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tekna MatÉriaux AvancÉs Inc. 2935 Industriel Blvd., Sherbrooke, QC J1L 2T9 2009-04-24
Tekna International Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9 2002-02-27
N.g.c. Aérospatiale Ltée 2995 Boul Industriel, Sherbrooke, QC J1L 2T9 2001-04-30
Scierie Montauban Inc. 3035 Boul. Industriel, Sherbrooke, QC J1L 2T9 1997-04-25
Tekna Plasma Systems Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9 1990-07-10
4432266 Canada Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9 2007-06-29
4432274 Canada Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9 2007-06-29
Tekna Holdings Canada Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9 2013-07-05
Tekna Systèmes Plasma Inc. 2935 Boul. Industriel, Sherbrooke, QC J1L 2T9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Coulée, Eau D'érable Pétillante Ltée 2977 Rue Du Sauvignon, Sherbrooke, QC J1L 0A1 2017-08-18
Oxynova Hyperbare Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2014-07-30
Exo8 Inc. 4242, Rue De Portland, Sherbrooke, QC J1L 0A3
Afflu-o Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2017-09-08
Skysmith Inc. 130 Sauvé, Sherbrooke, QC J1L 0A7 2014-04-25
6316034 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2004-11-25
Investissement Hatley Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 2001-04-19
10242969 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2017-05-19
184496 Canada Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 1984-05-14
Marc-antoine Despatis M.d. Inc. 2685, Honoré-de-balzac, Sherbrooke, QC J1L 0B2 2009-07-28
Find all corporations in postal code J1L

Corporation Directors

Name Address
JEAN DE LAFONTAINE 861 RUE DES ANGELIQUES, SHERBROOKE QC J1N 4L3, Canada

Entities with the same directors

Name Director Name Director Address
12221241 Canada Inc. Jean de Lafontaine 144, rue du Héron, Orford QC J1X 7V5, Canada
N.G.C. Aérospatiale ltée JEAN De Lafontaine 100 CHEMIN MONTRE MCKINVEN, CANTON DE HATLEY QC J0B 2C0, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1L 2T9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on NGC INTERNATIONAL 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