INNOVISCO LOGISTIQUE (CANADA) INC.
INNOVISCO LOGISTICS (CANADA) INC.

Address: 197 Rue De L'oiselet, St-colomban, QC J5K 0C1

INNOVISCO LOGISTIQUE (CANADA) INC. (Corporation# 2569469) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1990.

Corporation Overview

Corporation ID 2569469
Business Number 130673189
Corporation Name INNOVISCO LOGISTIQUE (CANADA) INC.
INNOVISCO LOGISTICS (CANADA) INC.
Registered Office Address 197 Rue De L'oiselet
St-colomban
QC J5K 0C1
Incorporation Date 1990-01-30
Dissolution Date 2018-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES D. GAGNON 12 PLACE AMANCE, LORRAINE QC J6Z 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-01-29 1990-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-03-11 current 197 Rue De L'oiselet, St-colomban, QC J5K 0C1
Address 2011-01-05 2012-03-11 12, Place Amance, Lorraine, QC J6Z 4N3
Address 2002-11-20 2011-01-05 2760 Daniel-johnson, Laval, QC H7P 5Z7
Address 1990-01-30 2002-11-20 4700 Garand, St-laurent, QC H4R 2A2
Name 2004-07-05 current INNOVISCO LOGISTIQUE (CANADA) INC.
Name 2004-07-05 current INNOVISCO LOGISTICS (CANADA) INC.
Name 1990-01-30 2004-07-05 171887 CANADA INC.
Status 2018-04-26 current Dissolved / Dissoute
Status 2006-08-04 2018-04-26 Active / Actif
Status 2006-07-06 2006-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-01-30 2006-07-06 Active / Actif

Activities

Date Activity Details
2018-04-26 Dissolution Section: 210(3)
2004-07-05 Amendment / Modification Name Changed.
1990-01-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-01-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-15 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 197 RUE DE L'OISELET
City ST-COLOMBAN
Province QC
Postal Code J5K 0C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreposage Optimum Inc. 197 Rue De L'oiselet, St-colomban, QC J6K 0C1 2009-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
11020374 Canada Inc. 180, Rue De L'oiselet, Saint-colomban, QC J5K 0C1 2018-10-01
D.a.s. ContrГґle Inc. 74 Rue De L'oiselet, Saint-colomban, QC J5K 0C1 2015-05-13
4256719 Canada Inc. 197, Rue De L'oiselet, St-colomban, QC J5K 0C1 2004-09-15
Gestion Provermark Inc. 197, De L'oiselet, St-colomban, QC J5K 0C1 1992-06-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Site D'appel D'offres The Blu Pin Inc. 117 Rue De La PlГ©nitude, Saint-colomban, QC J5K 0A1 2019-01-31
Pro Am Productions Inc. 109 De La PlÉnitude, St-colomban, QC J5K 0A1 2006-03-31
Learning Andrago Inc. 102 Rue Du Refuge, Saint-colomban, QC J5K 0A5 2010-05-19
Depanneur Martin Et Christian Ltee 104 Rue Du Refuge, St-colombant, QC J5K 0A5 1982-10-22
6789137 Canada Inc. 156 Rue De L'alizГ©, Saint-colomban, QC J5K 0B2 2007-06-12
3181146 Canada Inc. 126 Rue De L'alizГ©, Saint Colomban, QC J5K 0B2 1995-09-06
8287872 Canada Inc. 123 Rue De La Loire, Saint-colomban, QC J5K 0C3 2012-09-04
Pave Techno-seal Inc. 118, Rue De La Loire, Saint-colomban, QC J5K 0C3 2010-03-01
Productions PremiГ€re Vague Inc. 100 Rue De Bourgogne, Saint-colomban, QC J5K 0C4 2014-02-25
Claude PrÉvost Et AssociÉs Inc. 121, Rue Des Cervidés, Saint-colomban, QC J5K 0C7 2008-02-25
Find all corporations in postal code J5K

Corporation Directors

Name Address
YVES D. GAGNON 12 PLACE AMANCE, LORRAINE QC J6Z 4N3, Canada

Competitor

Search similar business entities

City ST-COLOMBAN
Post Code J5K 0C1

Similar businesses

Corporation Name Office Address Incorporation
I.m. Logistics Inc. 19-a J.f. Kennedy, St-jerome, QC J7Y 4B4 1999-05-14
C.a.t. Logistique Inc. 4 Rue Du Transport, Coteau-du-lac, QC J0P 1B0
Brp Logistics N.a. Inc. 726 Rue Saint Joseph, Valcourt, QC J0E 2L0 2019-07-05
M.c.d.s. Logistics Inc. 309 Westcroft Road, Beaconsfield, QC H9W 2M5 1995-03-20
New Dym Logistics Inc. 489 Boyd, Greenfield Park, QC J4V 1S4 1993-12-20
C.a.t. Logistics Inc. 4 Rue Du Transport, Coteau Du Lac, QC J0P 1B0 1996-02-02
Dolbec Y. Logistique/logistics International Inc. 361 Rue Des Entrepreneurs, QuÉbec, QC G1M 1B4 1982-01-12
Logistique P. W. Inc. 15 North Queen St., Etobicoke, ON M8Z 6C1 1996-05-16
Drc Logistics and Consulting Inc. 315 40e Ave, Lachine, QC H8T 2E7 2020-11-20
D. H. Logistics and Warehousing (canada) Inc. 199 Chapleau Ave, Dollard Des Ormeaux, QC H9G 1C3 2002-07-16

Improve Information

Please comment or provide details below to improve the information on INNOVISCO LOGISTIQUE (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.