SAN CARLO CONSTRUCTION INC. (Corporation# 2027852) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 21, 1986.
Corporation ID | 2027852 |
Business Number | 104709415 |
Corporation Name | SAN CARLO CONSTRUCTION INC. |
Registered Office Address |
3320 Boul. Le Carrefour Suite 101 Laval QC H7T 0B7 |
Incorporation Date | 1986-02-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
CARMINE LATELLA | 4640 VALERY, ST-LEONARD QC H1R 3T9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-02-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-02-20 | 1986-02-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-08-13 | current | 3320 Boul. Le Carrefour, Suite 101, Laval, QC H7T 0B7 |
Address | 2009-02-13 | 2013-08-13 | 7300, Boul. Des Galerie D'anjou, Suite 720, St-leonard, QC H1M 0A2 |
Address | 2005-04-19 | 2009-02-13 | 9060 Rue De Rochdale, St-leonard, QC H1R 2H2 |
Address | 1986-02-21 | 2005-04-19 | 4640 Rue Valerie, St-leonard, QC H1R 3T9 |
Name | 1986-02-21 | current | SAN CARLO CONSTRUCTION INC. |
Status | 2013-08-05 | current | Active / Actif |
Status | 2013-07-24 | 2013-08-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-08-13 | 2013-07-24 | Active / Actif |
Status | 2009-07-23 | 2009-08-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-02-21 | 2009-07-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-10-12 | Amendment / Modification | |
1986-02-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-08-31 | 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 |
---|---|---|
6852769 Canada Inc. | 3320 Boul. Le Carrefour, Suite 604, Laval, QC H7T 0B7 | 2007-10-08 |
10749702 Canada Inc. | 3320 Boul. Le Carrefour, Suite 1201, Laval, QC H7T 0B7 | 2018-04-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Secure Crossroads Inc. | 3320, Boul Le Carrefour #1207, Laval, QC H7T 0B7 | 2018-07-24 |
8673837 Canada Inc. | 3320 Boul. Le Carrefour, Ste 1607, Laval, QC H7T 0B7 | 2013-10-25 |
Simonetti Consulting Firm Inc. | 204-3320 Boul Le Carrefour, Laval, QC H7T 0B7 | 2011-06-24 |
Vanastep Inc. | 3320 Boulevard Le Carrefour, #503, Laval, QC H7T 0B7 | 2011-04-11 |
7627491 Canada Inc. | 3320 Boul Le Carrefour Bur. 604, Laval, QC H7T 0B7 | 2010-08-19 |
Domi-dev. Inc. | 101-3320 Boul. Le Carrefour, Bureau 101, Laval, QC H7T 0B7 | 1978-06-27 |
Placements Drouin LtÉe | 3320 Boul. Le Carrefour, Suite 801, Laval, QC H7T 0B7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3861449 Canada Inc. | 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 | 2001-02-01 |
Produits Industriels Nam Inc. | 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 | 1990-03-30 |
Gestion Suzanne Lapointe Inc. | 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 | 1988-05-26 |
104132 Canada Inc. | 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 | 1981-04-09 |
Outils A.d. LtÉe | 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 | 1980-02-29 |
160959 Canada Inc. | 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 | 1988-03-15 |
Crescendo Systems Corporation | 1600 Montgolfier, Laval, QC H7T 0A2 | 1990-07-04 |
Crescendo Properties Holding Corporation | 1600 Montgolfier, Laval, QC H7T 0A2 | 2005-04-12 |
9555048 Canada Inc. | 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 | 2015-12-17 |
9206817 Canada Inc. | 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 | 2015-11-25 |
Find all corporations in postal code H7T |
Name | Address |
---|---|
CARMINE LATELLA | 4640 VALERY, ST-LEONARD QC H1R 3T9, Canada |
City | Laval |
Post Code | H7T 0B7 |
Category | construction |
Category + City | construction + Laval |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Cie De Brique & Pierre Carlo Inc. | 815 Briggs Street East, Longueuil, QC J4J 1S4 | 1978-02-15 |
Pasta House Carlo Inc. | 1429 Bishop Street, Montreal, QC H3G 2E4 | 1984-05-03 |
Photographie Carlo Hindian Inc. | 1751 Richardson Street, Suite 3410, Montreal, QC H3K 1G6 | 1997-12-12 |
Entreprises Carlo Franceschinis Ltee | 405 Jeanne Leber, Laval, QC H7E 3W5 | 1984-06-08 |
Monte Carlo Leather Inc. | 16870 Rue De La Perle, Mirabel, QC J7N 0W5 | 2019-05-03 |
Carlo Gavazzi (canada) Inc. | 2660 Meadowvale Blvd, Mississauga, ON L5N 6M6 | 1977-04-25 |
Confections Carlo Savo Inc. | 8555, FranÇois-blanchard, MontrÉal, QC H1E 4S3 | 2003-05-07 |
Carlo Santaguida Medical Services Inc. | 28 Rue Glenmore, Hampstead, QC H3X 3M6 | 2015-10-13 |
T.n Technology Inc. | 62 Zio Carlo Drive, Markham, ON L3R 5E1 | 2016-02-22 |
Carlo Guida Fur Ltd. | 59 Rossi Dr, Vaughan, ON L4H 3K7 | 2014-01-16 |
Please comment or provide details below to improve the information on SAN CARLO CONSTRUCTION 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.