COSTCO CANADA INC.

Address: 3000 Jacques-bureau Ave., Laval, QC H7P 5P7

COSTCO CANADA INC. (Corporation# 3527239) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3527239
Business Number 122015746
Corporation Name COSTCO CANADA INC.
Registered Office Address 3000 Jacques-bureau Ave.
Laval
QC H7P 5P7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
SINEGAL, JAMES D. 4245 HUNTS POINT RD., BELLEVUE WA 98004, United States
HUNT, ROSS 101 ALTA VISTA, KIRKLAND QC H9J 2J2, Canada
WENDLING, LOUISE 635 CHEMIN DE LA RIVIERE, PIEDMONT QC J0R 1K0, Canada
JOSEPH P. PORTERA 6520 RYAN LYNN DR., FAIRFAX STATION VIRGINIA 22039, Virgin Islands (U.S.)
SHAMIS, STUART 358 HIGHCLIFFE DRIVE, VAUGHAN ON L4J 7M3, Canada
DAVID R.G. NICKEL 137 RICKMAN PLACE, NEW WESMINSTER BC V3L 4P8, Canada
DE SUDIRAUT,HUBERT 1500 HORNBUY ST.,APT,1805, VANCOUVER BC V6Z 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-08-30 1998-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-08-31 current 3000 Jacques-bureau Ave., Laval, QC H7P 5P7
Name 1998-08-31 current COSTCO CANADA INC.
Status 2001-09-04 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-08-31 2001-09-04 Active / Actif

Activities

Date Activity Details
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 2477556.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 2601494.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 2826747.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 2832666.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 2832674.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 2903911.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 3062333.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 3259218.
1998-08-31 Amalgamation / Fusion Amalgamating Corporation: 3511189.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-10-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-10-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Costco Canada Inc. 3000 Jacques Bureau Avenue, Laval, QC H7P 5P7

Office Location

Address 3000 JACQUES-BUREAU AVE.
City LAVAL
Province QC
Postal Code H7P 5P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
170795 Canada Inc. 3000 Jacques-bureau Street, Laval, QC H7P 5P7 1989-11-08
Club Price Laval Inc. 3000 Jacques Bureau Ave, Laval, QC H7P 5P7
1844 Holdings Ltd. 3000 Jacques Bureau Ave., Laval, QC H7P 5P7
Club Price QuÉbec Inc. 3000 Jacques Bureau Avenue, Laval, QC H7P 5P7
Club Price St-hubert Inc. 3000 Jacques-bureau Avenue, Laval, QC H7P 5P7
Club Price St-hubert Inc. 3000 Jacques-bureau Avenue, Laval, QC H7P 5P7
Club Price Gloucester Inc. 3000 Jacques-bureau Avenue, Laval, QC H7P 5P7 1991-03-14
Club Price MontrÉal Inc. 3000 Jacques-bureau Avenue, Laval, QC H7P 5P7 1992-06-05
Club Price Ste-foy Inc. 3000 Jacques-bureau Avenue, Laval, QC H7P 5P7 1992-06-29
Club Price Trois-riviГ€res-ouest Inc. 3000 Jacques-bureau Avenue, Laval, QC H7P 5P7 1992-06-29
Find all corporations in postal code H7P5P7

Corporation Directors

Name Address
SINEGAL, JAMES D. 4245 HUNTS POINT RD., BELLEVUE WA 98004, United States
HUNT, ROSS 101 ALTA VISTA, KIRKLAND QC H9J 2J2, Canada
WENDLING, LOUISE 635 CHEMIN DE LA RIVIERE, PIEDMONT QC J0R 1K0, Canada
JOSEPH P. PORTERA 6520 RYAN LYNN DR., FAIRFAX STATION VIRGINIA 22039, Virgin Islands (U.S.)
SHAMIS, STUART 358 HIGHCLIFFE DRIVE, VAUGHAN ON L4J 7M3, Canada
DAVID R.G. NICKEL 137 RICKMAN PLACE, NEW WESMINSTER BC V3L 4P8, Canada
DE SUDIRAUT,HUBERT 1500 HORNBUY ST.,APT,1805, VANCOUVER BC V6Z 2R1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7P5P7

Similar businesses

Corporation Name Office Address Incorporation
Costco Canada Enterprises Inc. 415 West Hunt Club Road, Ottawa, ON K2E 1C5 1989-07-05
Costco Canada Holdings Inc. 415 West Hunt Club Road, Ottawa, ON K2E 1C5
Costco Canada Holdings Inc. 415 West Hunt Club Road, Ottawa, ON K2E 1C5
Costco Canada Holdings Inc. 959 Labrosse Blvd., Gatineau, QC J8R 2X5 1989-07-12
Costco Western Holdings Ltd. 415 West Hunt Club Road, Ottawa, ON K2E 1C5
Costco Wholesale Canada Ltd. 415 West Hunt Club Road, Ottawa, ON K2E 1C5
Costco Canada Liquor Inc. 415 West Hunt Club Road, Ottawa, ON K2E 1C5 2005-11-23
Costco Canada Travel Inc. 415 West Hunt Club Road, Ottawa, ON K2E 1C5 2014-02-14
Costco Wholesale Canada Ltd. 415 West Hunt Club Road, Ottawa, ON K2E 1C5
Costco Wholesale Canada Ltd. 415 West Hunt Club Road, Ottawa, ON K2E 1C5

Improve Information

Please comment or provide details below to improve the information on COSTCO 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.