SAN CARLO CONSTRUCTION INC.

Address: 3320 Boul. Le Carrefour, Suite 101, Laval, QC H7T 0B7

SAN CARLO CONSTRUCTION INC. (Corporation# 2027852) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 21, 1986.

Corporation Overview

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

Directors

Director Name Director Address
CARMINE LATELLA 4640 VALERY, ST-LEONARD QC H1R 3T9, Canada

Corporation History

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

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1986-02-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 3320 boul. le Carrefour
City Laval
Province QC
Postal Code H7T 0B7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
CARMINE LATELLA 4640 VALERY, ST-LEONARD QC H1R 3T9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 0B7
Category construction
Category + City construction + Laval

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SAN CARLO CONSTRUCTION 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.