EUROPENA INGREDIENTS INC.

Address:
12 Rue De La Coopérative, Rigaud, QC J0P 1P0

EUROPENA INGREDIENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 7344252. The registration start date is March 3, 2010. The current status is Active.

Corporation Overview

Corporation ID 7344252
Business Number 823342852
Corporation Name EUROPENA INGREDIENTS INC.
Registered Office Address 12 Rue De La Coopérative
Rigaud
QC J0P 1P0
Incorporation Date 2010-03-03
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL DE JONGE 153 FAIRHAVEN, HUDSON QC J0P 1H0, Canada
PIERRE SINCENNES 2418 DE LA SYMPHONIE, SAINT-LAZARE QC J7T 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-10 current 12 Rue De La Coopérative, Rigaud, QC J0P 1P0
Address 2015-07-21 current 210 Joseph Carrier, Vaudreuil, QC J7V 5V5
Address 2015-07-21 2020-11-10 210 Joseph Carrier, Vaudreuil, QC J7V 5V5
Address 2010-03-03 2015-07-21 153 Fairhaven, Hudson, QC J0P 1H0
Name 2010-06-10 current EUROPENA INGREDIENTS INC.
Name 2010-03-03 2010-06-10 MAISON DES VIANDES DE JONGE INC.
Status 2017-08-22 current Active / Actif
Status 2017-08-18 2017-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-03 2017-08-18 Active / Actif

Activities

Date Activity Details
2010-06-10 Amendment / Modification Name Changed.
2010-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 Rue de la Coopérative
City Rigaud
Province QC
Postal Code J0P 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arouba Marco Design Inc. 209,201, Lot416, Rigaud, QC J0P 1P0 2020-08-12
Cernunnos Farms Ltd. 415 Chemin De La Montagne, Rigaud, QC J0P 1P0 2020-07-20
Alt F4 Inc. 257 Chemin De L'anse, Rigaud, QC J0P 1P0 2020-05-27
Lalonde Capital Immobilier Inc. 214 Chemin J René-gauthier, Rigaud, QC J0P 1P0 2019-11-29
Simply Comfy Living Inc. 47 Chemin Du Hudson Club, Rigaud, QC J0P 1P0 2019-08-05
Vertical 7 Inc. 24 Rue De La Coopérative, Rigaud, QC J0P 1P0 2019-04-18
11320319 Canada Inc. 752 Rue Daniel, Rigaud, QC J0P 1P0 2019-03-26
Jomijean Tsi Inc. 330, Chemin Émile Nelligan, Rigaud, QC J0P 1P0 2018-08-23
Bebaby Ltd. 45 Saint-antoine, Rigaud, QC J0P 1P0 2018-07-26
Close Out Canada M.e.s. Inc. 877 Rue Des Merles, TrÈs St-rÉdempteur, QC J0P 1P0 2018-06-19
Find all corporations in postal code J0P 1P0

Corporation Directors

Name Address
PAUL DE JONGE 153 FAIRHAVEN, HUDSON QC J0P 1H0, Canada
PIERRE SINCENNES 2418 DE LA SYMPHONIE, SAINT-LAZARE QC J7T 3H2, Canada

Entities with the same directors

Name Director Name Director Address
9169652 CANADA INC. PAUL DE JONGE 153 Fairhaven St., Hudson QC J0P 1H0, Canada
3914780 CANADA INC. PAUL DE Jonge 153 AVENUE FAIRHAVEN, HUDSON QC J0P 1H0, Canada
9458859 CANADA INC. PIERRE SINCENNES 27 rue MacDonald, Pointe-Fortune QC J0P 1N0, Canada
7349262 CANADA INC. PIERRE SINCENNES 27 rue MacDonald, Pointe-Fortune QC J0P 1N0, Canada

Competitor

Search similar business entities

City Rigaud
Post Code J0P 1P0

Similar businesses

Corporation Name Office Address Incorporation
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mh Desrosiers Dairy Ingredients Inc. 1877 Rue Pontgravé, Saint-bruno-de-montarville, QC J3V 5E3 2002-02-11
Canadian Chemical Ingredients Company Ltd (ccic) 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-11-24
Canada Protein Ingredients Ltd. 141 Sanderling Crescent, Lindsay, ON K9V 5N6 2020-11-16
Ingredients Precision Inc. 1980 Sherbrooke Street West, Suite 400, Montreal, QC H3H 1E8 1997-07-07
Ingrédients Danisco Canada Inc. 10 Carlson Court, Suite 580, Rexdale, ON M9W 6L2 1994-09-09
Continental Ingredients Canada Inc. 3901 Rue F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5
Lipofila Ingredients Inc. 81 Proctor Ave, Thornhill, ON L3T 1M8 2004-05-20
Xl Ingredients Ltd. 700 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 2018-08-16
Hayat Ingredients Inc. 201 Trollius Way, Ottawa, ON K1T 0R6 2020-07-09

Improve Information

Please provide details on EUROPENA INGREDIENTS 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