Groupe Colabor inc.

Address:
1620 Boul. De Montarville, Boucherville, QC J4B 8P4

Groupe Colabor inc. is a business entity registered at Corporations Canada, with entity identifier is 4534093. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4534093
Business Number 102017233
Corporation Name Groupe Colabor inc.
Colabor Group Inc.
Registered Office Address 1620 Boul. De Montarville
Boucherville
QC J4B 8P4
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ÉLAINE ZAKAÏB 3029, chemin du Chenal-du-Moine, Sainte-Anne-de-Sorel QC J3P 5N3, Canada
ROBERT B. JOHNSTON 3305, Hartnett Blvd., Isle of Palms SC 29451, United States
ROBERT CLOUTIER 4050, Chemin des Feux-Follets, Sainte-Adèle QC J8B 3C9, Canada
J. MICHAEL HORGAN 93 Teddington Park Avenue, Toronto ON M4N 2C7, Canada
STÉPHANE GONTHIER 3760 NE 209th Terrace, Aventura FL 33180, United States
ROBERT J. BRISCOE 1602-4175 rue Sainte-Catherine Ouest, Westmount QC H3Z 3C9, Canada
MARC BAILLARGEON 4615, Oxford, Montréal QC H4A 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-01 current 1620 Boul. De Montarville, Boucherville, QC J4B 8P4
Name 2009-11-01 current Groupe Colabor inc.
Name 2009-11-01 current Colabor Group Inc.
Status 2009-11-01 current Active / Actif

Activities

Date Activity Details
2020-04-22 Proxy / Procuration Statement Date: 2020-04-17.
2009-11-01 Amalgamation / Fusion Amalgamating Corporation: 4456076.
Section:
2009-11-01 Amalgamation / Fusion Amalgamating Corporation: 4473981.
Section:
2009-11-01 Amalgamation / Fusion Amalgamating Corporation: 6513590.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-02 Distributing corporation
Société ayant fait appel au public
2018 2018-05-03 Distributing corporation
Société ayant fait appel au public
2017 2017-05-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1620 BOUL. DE MONTARVILLE
City BOUCHERVILLE
Province QC
Postal Code J4B 8P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4 1973-12-18
Gestion Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4 2005-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Colabor Group Inc. 1620, Boul. De Montarville, Boucherville, QC J4B 8P4 2006-02-01
Groupe BanniÈres Colabor Inc. 1620 Boulevard De Montarville, Boucherville, QC J4B 8P4 2003-07-18
Groupe Informatique Colabor Inc. 1620, Boul De Montarville, Boucherville, QC J4B 8P4 2000-02-21
4179421 Canada Inc. 1620 Boulevard De Montarville, Boucherville, QC J4B 8P4 2003-07-17
10028045 Canada Inc. 1620, Boul. De Montarville, Boucherville, QC J4B 8P4 2016-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
ÉLAINE ZAKAÏB 3029, chemin du Chenal-du-Moine, Sainte-Anne-de-Sorel QC J3P 5N3, Canada
ROBERT B. JOHNSTON 3305, Hartnett Blvd., Isle of Palms SC 29451, United States
ROBERT CLOUTIER 4050, Chemin des Feux-Follets, Sainte-Adèle QC J8B 3C9, Canada
J. MICHAEL HORGAN 93 Teddington Park Avenue, Toronto ON M4N 2C7, Canada
STÉPHANE GONTHIER 3760 NE 209th Terrace, Aventura FL 33180, United States
ROBERT J. BRISCOE 1602-4175 rue Sainte-Catherine Ouest, Westmount QC H3Z 3C9, Canada
MARC BAILLARGEON 4615, Oxford, Montréal QC H4A 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
FERME AVICOLE DU RIVAGE INC. ÉLAINE ZAKAïB 455 BOUL GOUIN OUEST, MONTREAL QC H3L 1K4, Canada
GESTION COLABOR INC. ÉLAINE ZAKAÏB 3029, chemin du Chenal-du-Moine, Sainte-Anne-de-Sorel QC J3P 5N3, Canada
FERME DES BECS-FINS INC. ÉLAINE ZAKAÏB 455, BOUL. GOUIN OUEST, MONTRÉAL QC H3L 1K4, Canada
GESTION COLABOR INC. J. MICHAEL HORGAN 93 Teddington Park Avenue, Toronto ON M4N 2C7, Canada
AVERNA TECHNOLOGIES INC. Marc Baillargeon 4615 Avenue d'Oxford, Montréal QC H4A 2Y9, Canada
MODASUITE INC. Marc Baillargeon 4615 Oxford Avenue, Montréal QC H4A 2Y9, Canada
Sonextaz Audio Inc. Marc Baillargeon 4615 Oxford, Montreal QC H4A 2Y9, Canada
ALTIMED PHARMACEUTICAL COMPANY INC. MARC BAILLARGEON 83 SADDLEWOOD AVENUE, POINTE-CLAIRE QC H9R 5S4, Canada
6482538 CANADA INC. MARC BAILLARGEON 18 DU LAC ROAD, APT. 311, POINTE-CLAIRE QC H9S 5X9, Canada
LABORATOIRE NADEAU, LIMITEE MARC BAILLARGEON 83 SADDLEWOOD AVENUE, POINTE-CLAIRE QC H9R 5S4, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8P4

Similar businesses

Corporation Name Office Address Incorporation
Colabor Group Inc. 1620, Boul. De Montarville, Boucherville, QC J4B 8P4 2006-02-01
Gestion Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4 2005-05-16
Investissements Colabor Inc. 1620 Boul. De Montarville, Boucherville, QC J4B 8P4 1973-12-18
Groupe BanniÈres Colabor Inc. 1620 Boulevard De Montarville, Boucherville, QC J4B 8P4 2003-07-18
Groupe Informatique Colabor Inc. 1620, Boul De Montarville, Boucherville, QC J4B 8P4 2000-02-21
Les Immeubles Colabor Ltee 2025 Rue De La Metropole, Longueuil, QC J4G 1S9 1979-02-06
Joyolight Group Inc. 102-5200 Dixie Road, Mississauga, ON L5N 5Z5
Groupe Tid Inc. 208 Beauvillier, Repentigny, QC J6A 7W5 2004-09-28
Chb-ibi Group Inc. 460, Rue Mcgill, Montreal, QC H2Y 2H2 1986-02-28
Groupe Chb-ibi Inc. 460 Rue Mcgill, MontrÉal, QC H2Y 2H2

Improve Information

Please provide details on Groupe Colabor 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