EKAM CARRIER INC.

Address:
3328 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8

EKAM CARRIER INC. is a business entity registered at Corporations Canada, with entity identifier is 4517369. The registration start date is April 8, 2009. The current status is Active.

Corporation Overview

Corporation ID 4517369
Business Number 806462495
Corporation Name EKAM CARRIER INC.
Registered Office Address 3328 Rue De Champagne
Vaudreuil-dorion
QC J7V 9P8
Incorporation Date 2009-04-08
Dissolution Date 2016-02-14
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GURBRINDER SINGH SIDHU 3328 RUE DE CHAMPAGNE, VAUDREUIL-DORION QC J7V 9P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-10 current 3328 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8
Address 2016-10-17 2020-08-10 3325 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8
Address 2009-04-08 2016-10-17 7825 Querbes, # 03, Montreal, QC H3N 2B9
Name 2018-03-03 current EKAM CARRIER INC.
Name 2009-04-08 2018-03-03 4517369 CANADA INC.
Status 2017-10-11 current Active / Actif
Status 2017-09-19 2017-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-11 2017-09-19 Active / Actif
Status 2016-02-14 2016-10-11 Dissolved / Dissoute
Status 2015-09-17 2016-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-11-20 2015-09-17 Active / Actif
Status 2014-02-07 2014-11-20 Dissolved / Dissoute
Status 2013-09-10 2014-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-28 2013-09-10 Active / Actif
Status 2011-09-14 2011-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-08 2011-09-14 Active / Actif

Activities

Date Activity Details
2018-03-03 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2016-10-11 Revival / Reconstitution
2016-02-14 Dissolution Section: 212
2014-11-20 Revival / Reconstitution
2014-02-07 Dissolution Section: 212
2009-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3328 RUE DE CHAMPAGNE
City VAUDREUIL-DORION
Province QC
Postal Code J7V 9P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Fire Belt Corporation 3291 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8 2020-05-25
10749087 Canada Inc. 2027 Rue Des Bordeaux, Vaudreuil-dorion, QC J7V 9P8 2018-04-24
10639125 Canada Inc. 2027 Rue De Bardeaux, Vaudreuil-dorion, QC J7V 9P8 2018-02-19
6953956 Canada Inc. 2032 Rue De Bordeaux, Vaudreuil-dorion, QC J7V 9P8 2008-04-08
Sematech Procurement Services Inc. 3311 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8 2005-07-22
3893235 Canada Inc. 2043 Rue De Bordeaux, Vaudreuil-dorion, QC J7V 9P8 2001-05-15
Kasa RÉvisÉd Inc. 3311 Rue De Champagne, Vaudreuil-dorion, QC J7V 9P8 2012-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
GURBRINDER SINGH SIDHU 3328 RUE DE CHAMPAGNE, VAUDREUIL-DORION QC J7V 9P8, Canada

Entities with the same directors

Name Director Name Director Address
4348061 CANADA INC. GURBRINDER SINGH SIDHU 7825, AV. QUERBES, #03, MONTREAL QC H3N 2B9, Canada
RADIUM GRANITE & STONE INC. GURBRINDER SINGH SIDHU 167 SECTOR 36, CHANDIGARH 160036, India

Competitor

Search similar business entities

City VAUDREUIL-DORION
Post Code J7V 9P8

Similar businesses

Corporation Name Office Address Incorporation
J. Carrier Fournitures Industrielles Inc. 1400 Boul. Jules-poitras, St-laurent, QC H4N 1X7 2009-05-01
Societe D'ingenierie Carrier Inc. 1115 Rue Sherbrooke Ouest, Suite 2401, Montreal, QC H3A 1H3 1985-05-16
Ekam Homes Ltd. #89-1302- Windsor St., Saskatoon, SK S7K 0Z2 2011-06-04
Ekam Motor Express Inc. 14 Nihal Bay, Winnipeg, MB R2P 1R1 2019-12-11
Ekam Canada 29 Larkspur Drive, Markham, ON L6B 0N1 2017-02-16
Ekam Haul Inc. 108 Leadership Drive, Brampton, ON L6Y 5T4 2015-01-28
Ekam Grewal Transport Inc. 31 Sugarcane Ave, Brampton, ON L6R 3C8 2017-09-07
Ekam Home Ltd. #89-1302- Windsor St., Saskatoon, SK S7K 0Z2 2011-06-06
D Ekam Transport Inc. 1366 Redpine Cross, London, ON N6G 0V9 2018-07-11
Avnoor-ekam Gill Freight Ltd. 551 Bellagio Dr, Windsor, ON N8P 1J9 2017-04-18

Improve Information

Please provide details on EKAM CARRIER 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