C.A.T. North America Inc.

Address:
4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0

C.A.T. North America Inc. is a business entity registered at Corporations Canada, with entity identifier is 9748105. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9748105
Business Number 795505890
Corporation Name C.A.T. North America Inc.
Registered Office Address 4, Rue Du Transport
Coteau-du-lac
QC J0P 1B0
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Goyette 108, Timberlea-Trail, Kirkland QC H9J 2N5, Canada
Marie-Claude Gevry 41 Chemin de Lotbinière, Bromont QC J2L 1G9, Canada
Gilles Dion 944, rue André-Gérin-Lajoie, Lévis QC G6Z 2J8, Canada
Karine Goyette 202 - 188, rue Principale, Les Coteaux QC J7X 1E3, Canada
Annie Goyette 4, cercle Simone-Blanchard, Saint-Zotique QC J0P 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-10 current 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0
Name 2020-07-06 current C.A.T. North America Inc.
Name 2016-05-10 2020-07-06 9523383 Canada Inc.
Status 2016-05-10 current Active / Actif

Activities

Date Activity Details
2020-07-06 Amendment / Modification Name Changed.
Section: 178
2019-04-01 Amendment / Modification Section: 178
2018-08-31 Amendment / Modification Section: 178
2016-05-10 Amalgamation / Fusion Amalgamating Corporation: 9523383.
Section: 183
2016-05-10 Amalgamation / Fusion Amalgamating Corporation: 9720685.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4, rue du Transport
City Coteau-du-Lac
Province QC
Postal Code J0P 1B0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3587681 Canada Inc. 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0 1999-05-07
4269675 Canada Inc. 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0 2004-12-17
7614101 Canada Inc. 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0 2010-07-29
Slh Transport Inc. 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0 2013-05-01
9523383 Canada Inc. 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0 2015-11-25
9705252 Canada Inc. 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0 2016-04-11
10386812 Canada Inc. 4, Rue Du Transport, Coteau-du-lac, QC J0P 1B0 2017-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
12241315 Canada Inc. 9 Rue Jeanne-d'arc, Carlebois, Coteau-du-lac, QC J0P 1B0 2020-08-03
11581368 Canada Inc. 112 Rue De Beaujeu, Coteau-du-lac, QC J0P 1B0 2020-06-16
12097966 Canada Inc. 32, Rue Dupuis, Coteau-du-lac, QC J0P 1B0 2020-06-01
Épilation Laser Canada Inc. 164 Chemin Du Fleuve, Coteau-du-lac, QC J0P 1B0 2020-05-22
Gestion Jean-luc Cousineau Inc. 88 Ch. Du Ruisseau N, Coteau-du-lac, QC J0P 1B0 2020-03-10
Transport R.s. Helik Inc. 20 Rue Des Abeilles, Coteau-du-lac, QC J0P 1B0 2019-12-27
11651285 Canada Inc. 428 Ch. De La Fourche, Rigaud, QC J0P 1B0 2019-10-01
11345940 Canada Inc. 80 Rue Le Boisé, Coteau-du-lac, QC J0P 1B0 2019-06-03
Alimentation Steve Mckinnon Inc. 235, Route 338, Coteau-du-lac, QC J0P 1B0 2019-01-31
Ready Trucks Inc. 199 338 Rte, Unit 1, Coteau-du-lac, QC J0P 1B0 2018-09-26
Find all corporations in postal code J0P 1B0

Corporation Directors

Name Address
Daniel Goyette 108, Timberlea-Trail, Kirkland QC H9J 2N5, Canada
Marie-Claude Gevry 41 Chemin de Lotbinière, Bromont QC J2L 1G9, Canada
Gilles Dion 944, rue André-Gérin-Lajoie, Lévis QC G6Z 2J8, Canada
Karine Goyette 202 - 188, rue Principale, Les Coteaux QC J7X 1E3, Canada
Annie Goyette 4, cercle Simone-Blanchard, Saint-Zotique QC J0P 1Z0, Canada

Entities with the same directors

Name Director Name Director Address
9523383 Canada Inc. Annie Goyette 4, cercle Simone-Blanchard, Saint-Zotique QC J0P 1Z0, Canada
9705252 Canada Inc. Annie Goyette 4, Cercle Simone-Blanchard, Saint-Zotique QC J0P 1Z0, Canada
4450892 CANADA INC. DANIEL GOYETTE 483, RUE PRINCIPALE, SAINT-ZOTIQUE QC J0P 1Z0, Canada
9523383 Canada Inc. Daniel Goyette 108, rue Timberlea-Trail, Kirkland QC H9J 2N5, Canada
CANADIAN AMERICAN TRANSPORTATION C.A.T. (CANADA) INC. DANIEL GOYETTE 57 RUE PELLETIER, VALLEYFOELD QC J6T 5B6, Canada
PIVAL INTERNATIONAL INC. DANIEL GOYETTE 188 RUE PRINCIPALE, LES CÔTEAUX QC J7X 1E3, Canada
8507597 CANADA INC. Daniel Goyette 4, rue du Transport, Coteau-du-Lac QC J0P 1B0, Canada
9705252 Canada Inc. Daniel Goyette 4, rue du Transport, Coteau-du-Lac QC J0P 1B0, Canada
4336640 CANADA INC. DANIEL GOYETTE 108 TIMBERLEA-TRAIL STREET, KIRKLAND QC H9J 2N5, Canada
CANADIAN AMERICAN TRANSPORTATION C.A.T. 2000 INC. DANIEL GOYETTE 188 RUE PRINCIPALE, APP. 202, COTEAU LANDING QC J0C 1B0, Canada

Competitor

Search similar business entities

City Coteau-du-Lac
Post Code J0P 1B0

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Distribution Regma North America Inc. 16645 Boulevard Hymus, Kirkland, QC H9H 4R9 1990-03-06
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Accell Fitness North America Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

Improve Information

Please provide details on C.A.T. North America 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