COLAS Projects Canada Inc.

Address: 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1

COLAS Projects Canada Inc. (Corporation# 10446939) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 13, 2017.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-11-08 Amendment / Modification RO Changed.
Section: 178
2017-10-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4950 Yonge Street
City Toronto
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M2N 6K1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COLAS Projects Canada Inc..

Dataset Information

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.