LES PLAQUES CHAUFFANTES PRE-USINEES COPAL (CANADA) LTEE
COPAL (CANADA) PRECASTED HEATING PLATES LTD.

Address: 48, Rue Daoust, Saint-eustache, QC J7R 5B5

LES PLAQUES CHAUFFANTES PRE-USINEES COPAL (CANADA) LTEE (Corporation# 2002795) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1985.

Corporation Overview

Corporation ID 2002795
Business Number 103270807
Corporation Name LES PLAQUES CHAUFFANTES PRE-USINEES COPAL (CANADA) LTEE
COPAL (CANADA) PRECASTED HEATING PLATES LTD.
Registered Office Address 48, Rue Daoust
Saint-eustache
QC J7R 5B5
Incorporation Date 1985-12-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL DION 3480 ROUTE 344, SAINT-PLACIDE QC J0V 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-12-09 1985-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-08-18 current 48, Rue Daoust, Saint-eustache, QC J7R 5B5
Address 1999-03-22 2016-08-18 65 Rue Daoust, Local 1, St-eustache, QC J7R 5B7
Address 1985-12-10 1999-03-22 80 Rue Pepin, St-eustache, QC J7R 5B7
Name 1985-12-10 current LES PLAQUES CHAUFFANTES PRE-USINEES COPAL (CANADA) LTEE
Name 1985-12-10 current COPAL (CANADA) PRECASTED HEATING PLATES LTD.
Status 1985-12-10 current Active / Actif

Activities

Date Activity Details
1985-12-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-28 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 48, RUE DAOUST
City SAINT-EUSTACHE
Province QC
Postal Code J7R 5B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
MICHEL DION 3480 ROUTE 344, SAINT-PLACIDE QC J0V 2B0, Canada

Competitor

Search similar business entities

City SAINT-EUSTACHE
Post Code J7R 5B5

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Copal Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1979-10-03
Copal Food Products Inc. 2650 Ouest, Rue King, Sherbrooke, QC J1J 2H1 1977-10-31
Copal MÉtal Inc. 760-a Rue Principale, Ste-julie, QC J3E 1Y1 1998-03-10
Technofibre Refiner Plates Ltd. 163 Chemin Fitchett, Dunham, QC J0E 1M0 1992-02-18
Industrial Resistance Heating (canada) Ltd. 300 Canal Bank Road, Suite 308, Ville St.pierre, QC H8R 1H3 1977-11-03
Plaques D'impression Dianic Inc. 130 Rue Earlscourt, Rosemere, QC J7A 3A5 1989-09-01
Plaques Neograph Inc. 1875 Fortin Street, Chomedy, Laval, QC H8S 1P1 1982-01-20
C.m.l. Printing Plates (ontario) Inc. 2170 Dunwin Dr., Unit 6, Mississauga, ON L5L 5M8 2005-04-13
Plaques Prestige Limitee 3240 Boisclair Ave, Brossard, QC 1970-08-27
Les Maisons Pre-usinees Villeneuve Ltee 400 Boul. Maloney Est, Gatineau, QC J8P 1E6 1985-11-13

Improve Information

Please comment or provide details below to improve the information on LES PLAQUES CHAUFFANTES PRE-USINEES COPAL (CANADA) LTEE.

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.