NOWA INC.

Address:
10060, Boul. Louis-h.-la Fontaine, Montréal, QC H1J 2T3

NOWA INC. is a business entity registered at Corporations Canada, with entity identifier is 7682107. The registration start date is November 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7682107
Business Number 840097711
Corporation Name NOWA INC.
Registered Office Address 10060, Boul. Louis-h.-la Fontaine
Montréal
QC H1J 2T3
Incorporation Date 2010-11-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES MARTEL 300-2875 boulevard Laurier, Québec QC G1V 2M2, Canada
GUYLAINE CAUX 47, AVENUE DU LAC, STE-JULIE QC J3E 2Y6, Canada
ROBERT DAVID CRACK 270, chemin de la Rivière, Cleveland QC J0B 2H0, Canada
YVES CHABOT 1044, rue Jean-Lesage, Sainte-Julie QC J3E 2E8, Canada
JEAN-HUGUES LABRÈQUE 11, rue de Souilly, Lorraine QC J6Z 3Z1, Canada
LOUIS-GILLES LAFOND 11 450 SHERBROOKE EST, MONTREAL QC H1B 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-20 current 10060, Boul. Louis-h.-la Fontaine, Montréal, QC H1J 2T3
Address 2014-12-12 2017-09-20 3275, Boul. De L'industrie, Local 6, Saint-mathieu-de-beloeil, QC J3G 0M8
Address 2012-10-31 2014-12-12 C5-50, Chemin De Gaspé, Bromont, QC J2L 2N8
Address 2011-06-22 2012-10-31 488 Chemin Courser, Sutton, QC J0E 2K0
Address 2010-11-29 2011-06-22 11 450 Sherbrooke Est, Montreal, QC H1B 1C1
Name 2020-01-15 current NOWA INC.
Name 2010-11-29 2020-01-15 INFLOTROLIX INC.
Status 2010-12-06 current Active / Actif

Activities

Date Activity Details
2020-01-15 Amendment / Modification Name Changed.
Section: 178
2010-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10060, boul. Louis-H.-La Fontaine
City Montréal
Province QC
Postal Code H1J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7525443 Canada Inc. 10060, Boul. Louis-h.-la Fontaine, Montréal, QC H1J 2T3 2010-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pepco Energy Corp. 10220 Boulevard Louis-h. La Fontaine, Anjou, QC H1J 2T3 2010-07-06
Tortis DÉveloppement Inc. 10080 Boul. Louis-h.-la Fontaine, Montreal, QC H1J 2T3 2007-02-16
4213394 Canada Inc. 10 000 Louis H. Lafontaine, Anjou, QC H1J 2T3 2003-12-24
K.d. Bindery Inc. 10208 Louis-lafontaine, Anjou, QC H1J 2T3 2002-06-06
3876497 Canada Inc. 10200 Boul. Louis Hippolyte Lafontaine, Suite 400, Ville D'anjou, QC H1J 2T3 2001-03-21
Éocycle Technologies Inc. 10250, Boulevard Louis-h. Lafontaine, Montréal, QC H1J 2T3 2000-07-31
Titan Textile International Inc. 10200 Boulevard Louis-h.-lafontaine, Montreal, QC H1J 2T3 1998-10-28
Stevens-dufour Inc. 10,260 Louis-h. Lafontaine, Anjou, QC H1J 2T3 1998-03-31
3095487 Canada Inc. 10209 Boul. Louise H. Lafontaine, Anjou, QC H1J 2T3 1994-12-12
Licences Norben Inc. 10260 Louis H. Lafontaine, Montreal, QC H1J 2T3 1992-05-07
Find all corporations in postal code H1J 2T3

Corporation Directors

Name Address
CHARLES MARTEL 300-2875 boulevard Laurier, Québec QC G1V 2M2, Canada
GUYLAINE CAUX 47, AVENUE DU LAC, STE-JULIE QC J3E 2Y6, Canada
ROBERT DAVID CRACK 270, chemin de la Rivière, Cleveland QC J0B 2H0, Canada
YVES CHABOT 1044, rue Jean-Lesage, Sainte-Julie QC J3E 2E8, Canada
JEAN-HUGUES LABRÈQUE 11, rue de Souilly, Lorraine QC J6Z 3Z1, Canada
LOUIS-GILLES LAFOND 11 450 SHERBROOKE EST, MONTREAL QC H1B 1C1, Canada

Entities with the same directors

Name Director Name Director Address
AERO CLUB EMBRUN AERO CLUB INC. CHARLES MARTEL 3984 INDIAN CREEK RD., HAMMOND ON K0A 2A0, Canada
LES SERVICES CHARLES MARTEL INC. CHARLES MARTEL 160 PONT DU JOUR NORD, L'ASSOMPTION QC J0K 1G0, Canada
4362527 CANADA INC. CHARLES MARTEL 123 St-Louis, WARWICK QC J0A 1M0, Canada
7525443 CANADA INC. GUYLAINE CAUX 47 AVENUE DU LAC, STE-JULIE QC J3E 2Y6, Canada
7525443 CANADA INC. JEAN-HUGUES LABRÈQUE 11, rue de Souilly, Lorraine QC J6Z 3Z1, Canada
Water Damage Prevention Association of Canada Jean-Hugues LaBrèque 211 Boulevard Brien, Unit 8, Suite 110, Repentigny QC J6A 0A4, Canada
SPECFIL INC. LOUIS-GILLES LAFOND 11450, rue Sherbrooke, Montréal-Est QC H1B 1C1, Canada
GESTION LAFOND PORTIER INC. LOUIS-GILLES LAFOND 280, rue Patenaude, L'Île-Bizard QC H9C 1B6, Canada
6938159 CANADA INC. LOUIS-GILLES LAFOND 11 450 SHERBROOKE EST, MONTRÉAL-EST QC H1B 1C1, Canada
7525443 CANADA INC. LOUIS-GILLES LAFOND 11450 rue Sherbrooke Est, Montréal QC H1B 1C1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Syd Nowa Ltee 9320 St. Lawrence Boul., Montreal, QC 1972-04-26
Izien Nowa Healthcare Services Inc. 56 Cranberry Crescent, Brampton, ON L6Y 4X2 2019-02-15

Improve Information

Please provide details on NOWA 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