NORTH SHORE PUMPS INC.
POMPES COTE-NORD INC.

Address: 526 Rue Otis, Sept-iles, QC G4R 1L5

NORTH SHORE PUMPS INC. (Corporation# 2061619) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 1986.

Corporation Overview

Corporation ID 2061619
Business Number 104263579
Corporation Name NORTH SHORE PUMPS INC.
POMPES COTE-NORD INC.
Registered Office Address 526 Rue Otis
Sept-iles
QC G4R 1L5
Incorporation Date 1986-05-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Jason Chapados 755 Rue Mercier, Sept-Îles QC G0G 2B0, Canada
David Chapados 105 Rue des Épinettes, Sept-Îles QC G4S 1K8, Canada
Andy Leblanc 15, rue Vénus, Sept-Iles QC G0G 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-05-28 1986-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-07-17 current 526 Rue Otis, Sept-iles, QC G4R 1L5
Address 1986-05-29 2007-07-17 526 Rue Otis, Sept-iles, QC G4R 1L5
Name 1986-05-29 current NORTH SHORE PUMPS INC.
Name 1986-05-29 current POMPES COTE-NORD INC.
Status 1986-05-29 current Active / Actif

Activities

Date Activity Details
2018-05-29 Amendment / Modification Section: 178
2011-03-28 Amendment / Modification Section: 178
2007-07-17 Amendment / Modification RO Changed.
1986-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-11-30 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 526 RUE OTIS
City SEPT-ILES
Province QC
Postal Code G4R 1L5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10529478 Canada Inc. 22, Rue Des Marais, Sept-ГЋles, QC G4R 0C2 2017-12-07
Transport De Gravier Daniel Fournier Ltee 94, Rue Saint-jean, RiviГЁre-du-loup, QC G4R 0C2 1979-02-05
Synase Corporation 662 De La Rive, Sept-iles, QC G4R 0C8 2005-02-14
119028 Canada Inc. 30, Rue Holliday, Sept-iles, QC G4R 0G9
146157 Canada Inc. 997, Rue De La Rive, Sept Iles, QC G4R 0L4 1985-06-14
Gestion Lionel Bouchard Inc. 18 Bourdages, Sept Iles, QC G4R 1A8 1980-07-07
Immeubles Michel Robichaud Inc. 97 Rue Holliday, Sept-iles, QC G4R 1E9 1979-08-09
Vitrerie Norcristal (1982) Inc. 360 Perreault, Sept-iles, QC G4R 1K3 1982-03-16
7178468 Canada Inc. 454, Avenue Perreault, Sept-ГЋles, QC G4R 1K5 2009-06-01
6976182 Canada Inc. 454 Rue Perreault, Sept-ГЋles, QC G4R 1K5 2008-05-14
Find all corporations in postal code G4R

Corporation Directors

Name Address
Jason Chapados 755 Rue Mercier, Sept-Îles QC G0G 2B0, Canada
David Chapados 105 Rue des Épinettes, Sept-Îles QC G4S 1K8, Canada
Andy Leblanc 15, rue Vénus, Sept-Iles QC G0G 2B0, Canada

Competitor

Search similar business entities

City SEPT-ILES
Post Code G4R 1L5

Similar businesses

Corporation Name Office Address Incorporation
Les Pompes Nord Americaines Ltee 27 Alfred Road, Dollard Des Ormeaux, QC H9G 1H1 1977-07-20
North-shore Concrete Ltd. 126 Maltais, Sept-iles, QC 1976-05-05
North Shore Beverages Ltd. 115 Mgr Blanche, Sept-iles, QC 1968-06-10
North Shore Adventure Expedition Inc. 13 Rue Des Peupliers, C.p. 66, Franquelin, QC G0H 1E0 1991-09-20
Shellfish Garden (north Shore) Inc. 110 Rue Restigouche, Sept-iles, QC G4S 1N4 1983-09-08
Ms-pumps Inc. 105-742 Boul. Industriel, Blainville, QC J7C 3V4 2012-02-13
Les Pompes Internationales Jp Inc. Montreal, QC 1982-02-25
Goulds Pumps Canada Inc. 201-498 Eagle Street North, Cambridge, ON N3H 1C2
Goulds Pumps Canada Inc. 201-498 Eagle Street North, Cambridge, ON N3H 1C2
Les Pompes A Incendie C.e.t. Ltee 75 Hector, Pierreville, QC J0G 1J0 1995-06-08

Improve Information

Please comment or provide details below to improve the information on NORTH SHORE PUMPS 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.