Nomad Administration Inc.

Address:
228 Allée Rufus-williams, Mont-tremblant, QC J8E 1V4

Nomad Administration Inc. is a business entity registered at Corporations Canada, with entity identifier is 6522432. The registration start date is February 15, 2006. The current status is Active.

Corporation Overview

Corporation ID 6522432
Business Number 807881347
Corporation Name Nomad Administration Inc.
Registered Office Address 228 Allée Rufus-williams
Mont-tremblant
QC J8E 1V4
Incorporation Date 2006-02-15
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
SÉBASTIEN CARON 17 RUE ST-ONGE, GATINEAU QC J8Y 5T4, Canada
GILLES CARON 228 CHEMIN CHAMPAGNE, MONT-TREMBLANT QC J8E 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-10 current 228 Allée Rufus-williams, Mont-tremblant, QC J8E 1V4
Address 2009-04-27 2015-11-10 17 Rue St-onge, Gatineau, QC J8Y 5T4
Address 2008-03-05 2009-04-27 196b Rue Papineau, Gatineau, QC J8X 1W2
Address 2008-02-15 2008-03-05 228 Chemin Champagne, Mont-tremblant, QC J8E 1V4
Address 2006-02-15 2008-02-15 196b Rue Papineau, Gatineau, QC J8X 1W2
Name 2011-01-01 current Nomad Administration Inc.
Name 2006-02-15 2011-01-01 Académie de ski Nomad Inc.
Status 2006-02-15 current Active / Actif

Activities

Date Activity Details
2011-01-01 Amendment / Modification Name Changed.
2007-12-21 Amendment / Modification
2006-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 228 allée Rufus-Williams
City Mont-Tremblant
Province QC
Postal Code J8E 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4425502 Canada Inc. 287, Chemin Champagne, Mont-tremblant, QC J8E 1V4 2007-06-04
6067425 Canada Inc. 228 Chemin Champagne, Mont-tremblant, QC J8E 1V4 2003-02-19
Camet MÉtallurgie Inc. 287, Chemin Champagne, Mont-tremblant, QC J8E 1V4 2007-10-01
9442405 Canada Inc. 287, Chemin Champagne, Mont-tremblant, QC J8E 1V4 2015-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Denturologistes Sarrapuchiello Inc. 275, Allée Boréalis, Mont-tremblant, QC J8E 0A4 2014-12-19
Les Placements Raymond Martel Ltee 144 Alée Boréalis, Mont-tremblant, QC J8E 0A4 1981-10-23
10512940 Canada Inc. 6-380 Allée Des Cimes, Mont-tremblant, QC J8E 0B3 2017-11-27
6244661 Canada Inc. 380 AllÉe Des Cimes, Apt 2, Mont-tremblant, QC J8E 0B3 2004-06-07
Gestions Sirilo Inc. 450, Allée-des-cimes, Appartement 2, Mont-tremblant, QC J8E 0B3 1981-02-10
8727830 Canada Inc. 201 Ch. Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2014-06-03
The Hero Maker Group Inc. 201 Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2010-07-27
4023498 Canada Inc. 201, Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2002-07-23
4445805 Canada Inc. 355, Allée Du Méandre, Mont-tremblant, QC J8E 0C5 2007-11-21
Maison Myrtle Canada Inc. 905 Chemin Cochrane, Mont-tremblant, QC J8E 0C7 2010-02-12
Find all corporations in postal code J8E

Corporation Directors

Name Address
SÉBASTIEN CARON 17 RUE ST-ONGE, GATINEAU QC J8Y 5T4, Canada
GILLES CARON 228 CHEMIN CHAMPAGNE, MONT-TREMBLANT QC J8E 1V4, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS GILLES CARON INC. GILLES CARON 511, CHEMIN STE-MARGUERITE, POINTE-DU-LAC QC G0X 1Z0, Canada
JOLIGAM INC. GILLES CARON 726 3ieme Avenue, Laval QC H7R 4J7, Canada
CARON LALONDE RELATIONS PUBLIQUES INC. GILLES CARON 10801 MEUNIER, MONTREAL QC H3L 2Z5, Canada
89580 CANADA LTEE GILLES CARON RANG 1 EST, GRANADA QC J0Z 2C0, Canada
LES FABRICATIONS DROLIC INC. GILLES CARON 10801 RUE MEUNIER, MONTREAL QC H3L 2Z5, Canada
161898 CANADA INC. GILLES CARON 600 RUE BOISVERT, GATINEAU QC J8P 6W7, Canada
165056 CANADA INC. GILLES CARON 600 RUE BOISVERT, AYLMER QC J9H 5C9, Canada
LA NICHE DU BOULEVARD INC. GILLES CARON 986, RUE RODRIGUE, SECTEUR GRAND-ILE, SALABERRY-DE-VALLEYFIELD QC J6S 4V3, Canada
2778912 CANADA INC. GILLES CARON 600 BOISVERT, AYLMER QC , Canada
A.A.C.P. (AIDE AUX CONSOMMATEURS PRIVILEGIES) INC. GILLES CARON 2515 GAMACHE, LONGUEUIL QC J4L 1P7, Canada

Competitor

Search similar business entities

City Mont-Tremblant
Post Code J8E 1V4

Similar businesses

Corporation Name Office Address Incorporation
Nomad Service De Garde Inc. 6677 Boulevard Pie-ix, Appartement 3, Montréal, QC H1X 2C5 2020-06-21
Sac Nomad LtÉe 1555, Rue De La Manic, Chicoutimi, QC G7K 1G8 2007-08-16
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02

Improve Information

Please provide details on Nomad Administration 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