OTCE INC.

Address:
200-387 Grand Boulevard, Ile Perrot, QC J7V 4X3

OTCE INC. is a business entity registered at Corporations Canada, with entity identifier is 7976178. The registration start date is October 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 7976178
Business Number 845055888
Corporation Name OTCE INC.
Registered Office Address 200-387 Grand Boulevard
Ile Perrot
QC J7V 4X3
Incorporation Date 2011-10-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
YEE MING LOUIE 99 DES ORMEAUX, L'ILE-PERROT QC J7V 8L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-28 current 200-387 Grand Boulevard, Ile Perrot, QC J7V 4X3
Address 2019-05-14 2019-08-28 387 Grand Boulevard, Ile Perrot, QC J7V 4X3
Address 2018-10-15 2019-05-14 99 Des Ormeaux, Ile Perrot, QC J7V 8L7
Address 2011-10-06 2018-10-15 1 Rue Provost, Montreal, QC H8S 4H2
Name 2019-05-13 current OTCE INC.
Name 2015-12-08 2019-05-13 Carbecco Construction Inc.
Name 2011-10-18 2015-12-08 CARBECCO-FRARE CONSTRUCTION INC.
Name 2011-10-06 2011-10-18 7976178 CANADA INC.
Status 2011-10-06 current Active / Actif

Activities

Date Activity Details
2019-05-13 Amendment / Modification Name Changed.
Section: 178
2015-12-08 Amendment / Modification Name Changed.
Section: 178
2011-10-18 Amendment / Modification Name Changed.
Section: 178
2011-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200-387 Grand Boulevard
City Ile Perrot
Province QC
Postal Code J7V 4X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mlct Gestion K Inc. 343 Grand Boulevard, St-lazare, QC J7V 4X3 2016-11-18
HÔpital VÉtÉrinaire Anima-plus Succursale Île-perrot Inc. 355 Grand Boulevard, L'Île-perrot, QC J7V 4X3 2009-11-23
Clinique Vétérinaire La Perdriolle Inc. 355, Grand Boulevard, Île-perrot, QC J7V 4X3 2009-07-09
Towncrier International Inc. 387 Grand Boulevard, Suite 201, Ile Perrot, QC J7V 4X3 2005-09-28
6004164 Canada Inc. 397 Grand Boul, Ile Perrot, QC J7V 4X3 2002-08-01
Magasin Farmajem Inc. 405, Boulevard Grand, L'Île Perrot, QC J7V 4X3 1985-04-29
Gestion Amiel Et Beauparlant Inc. 405 Grand Boulevard, Ile Perrot, QC J7V 4X3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
YEE MING LOUIE 99 DES ORMEAUX, L'ILE-PERROT QC J7V 8L7, Canada

Entities with the same directors

Name Director Name Director Address
Carbecco Design & Construction Inc. Yee Ming Louie 99 des Ormeaux, L'Ile-Perrot QC J7V 8L7, Canada
Yee Ming Louie Consultants Inc. Yee Ming Louie 99 Des Ormeaux, Ile Perrot QC J7V 8L7, Canada
7996489 CANADA INC. Yee Ming Louie 99, Des Ormeaux, Île-Perrot QC J7V 8L7, Canada

Competitor

Search similar business entities

City Ile Perrot
Post Code J7V 4X3

Improve Information

Please provide details on OTCE 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