DISTRIBUTIONS 2,000 INTERNATIONAL INC. (Corporation# 2690632) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1991.
Corporation ID | 2690632 |
Corporation Name | DISTRIBUTIONS 2,000 INTERNATIONAL INC. |
Registered Office Address |
3635 Rue Pascal Gagnon Terrebonne QC J6X 4J3 |
Incorporation Date | 1991-02-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FRANÇOIS CANNATELLI | 120, RUE DES TRÉSORS-DE-L'ÎLE,, APPARTEMENT 202, CHARLEMAGNE QC J5Z 5B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-02-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-02-14 | 1991-02-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-02-16 | current | 3635 Rue Pascal Gagnon, Terrebonne, QC J6X 4J3 |
Address | 2009-03-18 | 2015-02-16 | 5341, Rue Lefrançois, Terrebonne, QC J6X 4H6 |
Address | 2007-02-16 | 2009-03-18 | 1133 Boul. Harwood, Vaudreuil-dorion, QC J7V 8P2 |
Address | 2001-08-21 | 2007-02-16 | 1133 Boul. Harwood, Vaudreuil, QC J7V 5V5 |
Address | 1991-02-15 | 2001-08-21 | 1153 Boul. Harwood, Vaudreuil, QC J7V 5V5 |
Name | 2005-11-25 | current | DISTRIBUTIONS 2,000 INTERNATIONAL INC. |
Name | 1991-02-15 | 2005-11-25 | Distributions Granules 2,000 Inc. |
Name | 1991-02-15 | 2005-11-25 | Distribution Pellets 2,000 Inc. |
Status | 2009-08-17 | current | Active / Actif |
Status | 2009-07-23 | 2009-08-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1991-02-15 | 2009-07-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-02-16 | Amendment / Modification | |
2005-11-25 | Amendment / Modification | Name Changed. |
1991-02-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-07-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-01-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-09-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3635 rue Pascal Gagnon |
City | Terrebonne |
Province | QC |
Postal Code | J6X 4J3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Frigo-style Inc. | 3869 Rue Pascal-gagnon, Terrebonne, QC J6X 4J3 | 2010-05-14 |
Services Techniques MÉritech Inc. | 3877 Rue Pascal-gagnon, Terrebonne, QC J6X 4J3 | 2005-06-30 |
Impact Distribution Des Moulins Inc. | 3635 Rue Pascal-gagnon, Terrebonne, QC J6X 4J3 | 1991-05-15 |
Les Plafonds U.p. Inc. | 3745 Pascal Gagnon, Terrebonne, QC J6X 4J3 | 1985-03-29 |
Les Investissements Guy Lavoie Ltee | 3745 Rue Pascal Gagnon, Terrebonne, QC J6X 4J3 | 1978-06-16 |
7966687 Canada Inc. | 3635 Rue Pascal-gagnon, Terrebonne, QC J6X 4J3 | 2011-09-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11794132 Canada Inc. | 3425, Boul De La PiniГ€re, Terrebonne, QC J6X 0A1 | 2019-12-17 |
6467369 Canada Inc. | 3425 Boul. De La Piniere, Terrebonne, QC J6X 0A1 | 2005-10-25 |
8918503 Canada Inc. | 3425 Boul. De La PiniГЁre, Terrebonne, QC J6X 0A1 | 2014-06-09 |
Source D'eau Source De Vie Inc. | 2551 Des Jacinthes, Terrebonne, QC J6X 0A5 | 2018-12-28 |
Gestion Navdock Inc. | 3548, Des Roseaux, Terrebonne, QC J6X 0A5 | 2008-06-04 |
Gestion Rptl Inc. | 3578, Avenue Des Roseaux, Terrebonne, QC J6X 0A6 | 2016-04-28 |
6709681 Canada Inc. | 3647 Rue Des Roseaux, Terrebonne, QC J6X 0A6 | 2007-02-01 |
2771152 Canada Inc. | 3605 Ave Des Roseaux, Terrebonne, QC J6X 0A6 | 1991-11-15 |
Innovon Tablets Solutions Corp. | 3621 Boulevard De La PiniГЁre, Terrebonne, QC J6X 0A9 | 2012-01-11 |
Placements Claude BГ©land Inc. | 3600 NapolГ©on, Terrebonne, QC J6X 0B1 | 2005-08-17 |
Find all corporations in postal code J6X |
Name | Address |
---|---|
FRANÇOIS CANNATELLI | 120, RUE DES TRÉSORS-DE-L'ÎLE,, APPARTEMENT 202, CHARLEMAGNE QC J5Z 5B3, Canada |
City | Terrebonne |
Post Code | J6X 4J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Distributions Yogwe International S.c.c. | 305 Rue Des Conseillers, St-alexandre Iberville, QC J0J 1S0 | 1983-06-16 |
Ibermex International Distributions Inc. | 339 Rue De Cherbourg, Candiac, QC J5R 0L6 | 2006-12-29 |
Distributions Internationales M.n.s. Helios Inc. | 4126 Rang 4 S, Valcourt, QC J0E 2L0 | 1993-11-09 |
Marcor International Distributions Inc. | 6469, Newman Avenue, La Salle, QC H4E 4L9 | 2001-10-24 |
Command International Distributions Inc. | 4878 Rue Levy, Suite 200, St-laurent, QC H4R 2P1 | 1987-11-05 |
Dcs International Distributions Inc. | 1335 Rue Guyon, Charlesbourg, QC G2L 1H7 | 1994-03-21 |
Gt International Distributions Company Ltd. | 1624 West 75 Avenue, Vancouver, BC V6P 6G2 | 2013-05-17 |
Distributions Pasadena International Inc. | 1912 32ieme Avenue, Lachine, QC H8T 3J7 | 1993-09-27 |
Distributions Fillion Marquis International LtÉe | 420 Boul. Industriel, Local 100, St-jean-sur-richelieu, QC J3B 4S6 | 1998-11-12 |
Les Distributions Dyna-med Distributions Inc. | 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 | 1991-03-28 |
Please comment or provide details below to improve the information on DISTRIBUTIONS 2,000 INTERNATIONAL 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.