CARGONORTE DISTRIBUTION CANADA INC.

Address:
202 - 3925 Grande-allÉe, Saint-hubert, QC J4T 2V8

CARGONORTE DISTRIBUTION CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7122039. The registration start date is February 11, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7122039
Business Number 819966896
Corporation Name CARGONORTE DISTRIBUTION CANADA INC.
DISTRIBUTION CARGONORTE CANADA INC.
Registered Office Address 202 - 3925 Grande-allÉe
Saint-hubert
QC J4T 2V8
Incorporation Date 2009-02-11
Dissolution Date 2018-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUILLERMO FERRARI 1410 OVERDALE, MONTREAL QC H3G 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-11 current 202 - 3925 Grande-allÉe, Saint-hubert, QC J4T 2V8
Name 2009-02-11 current CARGONORTE DISTRIBUTION CANADA INC.
Name 2009-02-11 current DISTRIBUTION CARGONORTE CANADA INC.
Status 2018-12-14 current Dissolved / Dissoute
Status 2018-07-17 2018-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-29 2018-07-17 Active / Actif
Status 2015-07-24 2015-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-02 2015-07-24 Active / Actif
Status 2011-08-10 2011-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-11 2011-08-10 Active / Actif

Activities

Date Activity Details
2018-12-14 Dissolution Section: 212
2009-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 202 - 3925 GRANDE-ALLÉE
City SAINT-HUBERT
Province QC
Postal Code J4T 2V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10582565 Canada Inc. 203-3925 Grande Allée, Longueuil, QC J4T 2V8 2018-01-15
Avrio Semiconductors Inc. 3925, Grande Allée, Bureau 202, Saint-hubert, QC J4T 2V8 2017-10-06
4098331 Canada Inc. 3925 Rue Grande AllÉe, Bureau 202, Saint Hubert, QC J4T 2V8 2002-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
GUILLERMO FERRARI 1410 OVERDALE, MONTREAL QC H3G 1V3, Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J4T 2V8

Similar businesses

Corporation Name Office Address Incorporation
Run Distribution Inc. 9740 Route Trans-canada, St-laurent, QC H4S 1V9 2013-06-14
Distribution De Produits Ibm Canada Incorporee 3500 Steeles Avenue East, Markham, ON L3R 2Z1 1982-12-15
Psp Canada, Distribution De Produits SÉcuritaires Inc. 5609 Avenue De Canterbury, Montreal, QC H3T 1S8 2004-07-08
Ge Canada Distribution Et Commande Electriques Inc. 739 Monaghan Road, Peterborough, ON K9J 5K2
Distribution D'energie Crie Du Canada Inc. 1401 Chemin Sullivan, P.o. Box: 310, Val D'or, QC J9P 4P4 1988-04-21
H.e. Distribution Enterprises (canada) Inc. 1411 Rue Peel, Bureau No 602, Montréal, QC H3A 1S5 2012-03-07
Responsible Distribution Canada 1160 Blair Road, Burlington, ON L7M 1K9 1986-12-15
Scandinavian Distribution Canada Inc. 207 - 17 150, Cote Sait-pierre, Mirabel, QC J7J 1P4 2009-02-02
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13

Improve Information

Please provide details on CARGONORTE DISTRIBUTION CANADA 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