COSTCO CANADA INC. (Corporation# 3527239) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Costco Canada Inc. | 3000 Jacques Bureau Avenue, Laval, QC H7P 5P7 |
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 |
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 |
City | LAVAL |
Post Code | H7P5P7 |
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 |
Please comment or provide details below to improve the information on COSTCO CANADA 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.