MILCAP INTERNATIONAL LIMITEE

Address: 723 Rue Beaugrand, Laval, QC H7E 2Z8

MILCAP INTERNATIONAL LIMITEE (Corporation# 3474747) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 1998.

Corporation Overview

Corporation ID 3474747
Business Number 896234424
Corporation Name MILCAP INTERNATIONAL LIMITEE
Registered Office Address 723 Rue Beaugrand
Laval
QC H7E 2Z8
Incorporation Date 1998-03-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL GUAY 723 RUE BEAUGRAND, LAVAL QC H7E 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-03-18 1998-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-03-19 current 723 Rue Beaugrand, Laval, QC H7E 2Z8
Name 1998-03-19 current MILCAP INTERNATIONAL LIMITEE
Status 2013-09-09 current Active / Actif
Status 2013-08-20 2013-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-09-02 2013-08-20 Active / Actif
Status 2011-08-16 2011-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-03-19 2011-08-16 Active / Actif

Activities

Date Activity Details
1998-03-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-18 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 723 RUE BEAUGRAND
City LAVAL
Province QC
Postal Code H7E 2Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
163251 Canada Inc. 755 Beaugrand Street, St-vincent-de-paul, QC H7E 2Z8 1988-09-12
132275 Canada Ltee 767 Rue Beaugrand, St-vincent-de-paul, QC H7E 2Z8 1984-06-08
Service D'orientation L.g. Inc. 735 Rue Beaugrand, St-vincent-de-paul, QC H7E 2Z8 1976-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
DANIEL GUAY 723 RUE BEAUGRAND, LAVAL QC H7E 2Z8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E2Z8

Similar businesses

Corporation Name Office Address Incorporation
S.i.d.i.c. International Limited 500 Place D'armes, Montreal, QC H2Y 2W4 1974-09-30
Expedition S. & S. (international) Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1985-10-30
Courtiers De Viande L. & S. International Limitee 630 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A 2M6 1978-05-15
Generale Electrique Du Canada (international) Limitee 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1979-12-17
S.s.d. International Analyse Fonctionnelle Et Programmation Limitee 1268 Grande Allee, Carignan, QC J3L 3P9 1975-03-24
Reandex International Limitee 777 Dunsmuir Centre, Suite 1300 Po Box 10424, Vancouver, BC V7Y 1K2
Bg Checo International Limited 110 Ouest, Boulevard Cremazie, Suite 1200, Montreal, QC H2P 1B9
Citus International Limitee 130 Adelaide Street West, Suite 2900, Toronto, ON M5H 3P5 1986-03-07
Duneba International Limitee 5858 Cote Des Neiges Road, Suite 610, Montreal, QC H3S 2S1 1977-05-12
Bg Checo International Limited 110 Cremazie Boulevard Ouest, Suite 1200, Montreal, QC H2P 1B9 1972-10-13

Improve Information

Please comment or provide details below to improve the information on MILCAP INTERNATIONAL LIMITEE.

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.