COLAS Projects Canada Inc. (Corporation# 10446939) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 13, 2017.
Corporation ID | 10446939 |
Business Number | 789271111 |
Corporation Name | COLAS Projects Canada Inc. |
Registered Office Address |
4950 Yonge Street Suite 2400 Toronto ON M2N 6K1 |
Incorporation Date | 2017-10-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Fabrice Monnaert | 2 Claude-Monnet, 78 860, Saint-Nom-la-Bretèche , France |
Jean-Yves Llenas | 1837 rue Tupper, Montréal QC H3H 1N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-10-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-09-12 | current | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 |
Address | 2017-11-08 | 2018-09-12 | 181 University Avenue, Suite 2011, Toronto, ON M5H 3M7 |
Address | 2017-10-13 | 2017-11-08 | 41-1155 Boul. RenГ©-lГ©vesque O., MontrГ©al, QC H3B 3V2 |
Name | 2017-10-13 | current | COLAS Projects Canada Inc. |
Status | 2017-10-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-11-08 | Amendment / Modification |
RO Changed. Section: 178 |
2017-10-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-11-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sql Power Group Inc. | 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 | 1996-07-26 |
Penaly Inc. | 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 | 1993-12-03 |
Imperial Styles Inc. | 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 | 1999-05-06 |
Freeplay Energy Canada Corporation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 1999-08-27 |
The Sf Charitable Foundation | 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 | 2002-02-18 |
Unity International Adoption Services | 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 | 2006-03-09 |
Iranian-canadian Dental Federation (icdf) | 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 | 2006-07-13 |
The Wright & Belain Farm Horse Foundation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 2006-06-23 |
Xtsc Inc. | 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 | 2004-03-16 |
Q4t Inc. | 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 | 2004-05-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Capptin Technologies (cnd) Inc. | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 | 2018-10-24 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
Fabrice Monnaert | 2 Claude-Monnet, 78 860, Saint-Nom-la-Bretèche , France |
Jean-Yves Llenas | 1837 rue Tupper, Montréal QC H3H 1N3, Canada |
City | Toronto |
Post Code | M2N 6K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation Fabienne Colas - | 465 Rue Saint-jean, Bureau 900, Montreal, QC H2Y 2R6 | 2006-01-11 |
Colas Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | |
Colas, Limited | 505 University Ave, Toronto, ON | 1930-05-14 |
Roger Colas Traiteur Inc. | 395 Rue Beaumont Ouest, Montreal, QC H3N 1T5 | 1984-06-26 |
Placements Pierre Colas Holdings Inc. | 260 Rue Corot, Ile Des Soeurs, QC H3E 1K7 | 1989-06-12 |
Colas International Inc. | 2020, Boulevard Robert-bourassa, Suite 1920, MontrГ©al, QC H3A 2A5 | 2004-01-26 |
Groupe Conseil Fernandez, Colas Et Desanges Inc. | 1631, Rue De Salaberry, Bureau 102, MontrГ©al, QC H3M 1K3 | 2010-05-19 |
Colas Capital Corporation | 595 Burrard Street, Suite 2800 P.o. Box: 49130, Vancouver, BC V7X 1J5 | 1992-03-30 |
Jfsl Projects Ltd. | 168 Broadmoor Place IIi, 2301 Premier Way, Sherwood Park, AB T8H 2K8 | |
Becdev Projects Ltd. | 107 - 6018 Iona Drive, Vancouver, BC V6T 2L1 |
Please comment or provide details below to improve the information on COLAS Projects Canada Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.