ING CANADA IARD INC.
ING CANADA P&C INC.

Address: 2450 Girouard Street West, St-hyacinthe, QC J2S 3B3

ING CANADA IARD INC. (Corporation# 3574989) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3574989
Corporation Name ING CANADA IARD INC.
ING CANADA P&C INC.
Registered Office Address 2450 Girouard Street West
St-hyacinthe
QC J2S 3B3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
CLAUDE DUSSAULT 87 ABBEYWOOD TRAIL, TORONTO ON M3B 3B9, Canada
YVES BROUILLETTE 33 UNIVERSITY AVE, #2408, TORONTO ON , Canada
CHARLENE E.VALIQUETTE 7 CONCORDE GATE, #205, TORONTO ON M3C 3N6, Canada
R. GLENN HILLIARD 2575 WOODWOARD WAY, ATLANTA, GEORGIA , United States
MARK A.TULLIS 115 SPINDALE COURT, ATLANTA GA 30350, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-01-01 current 2450 Girouard Street West, St-hyacinthe, QC J2S 3B3
Name 1999-01-01 current ING CANADA IARD INC.
Name 1999-01-01 current ING CANADA P&C INC.
Name 1999-01-01 current ING CANADA P;C INC.
Status 2001-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-01-01 2001-07-01 Active / Actif

Activities

Date Activity Details
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 1791443.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3290875.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-05-01 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
Ing Canada Iard Inc. 2450 Girouard Street West, St-hyacinthe, QC J2S 3B3 1996-08-28

Office Location

Address 2450 GIROUARD STREET WEST
City ST-HYACINTHE
Province QC
Postal Code J2S 3B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ing Canada Iard Inc. 2450 Girouard Street West, St-hyacinthe, QC J2S 3B3 1996-08-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commassur Foundation 2450 Girouard O, St-hyacinthe, QC J2S 3B3 1995-12-21
2945851 Canada Inc. 2450 Rue Girouard Ouest, St-hyacinthe, QC J2S 3B3 1993-08-16
2868008 Canada Inc. 2450 Rue Girouard, St-hyacinthe, QC J2S 3B3 1992-11-12
Wellington Warranty Company Inc. 2450 Girouard O, St-hyacinthe, QC J2S 3B3 1995-12-22
La Compagnie D'assurance Generale De Commerce 2450 Rue Girouard, C.p.1000, Saint-hyacinthe, QC J2S 3B3 1927-04-14
La Compagnie D'assurance Canadienne Mercantile 2450 Rue Girouard, C.p.1000, Saint-hyacinthe, QC J2S 3B3 1937-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue BГ©rard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
CLAUDE DUSSAULT 87 ABBEYWOOD TRAIL, TORONTO ON M3B 3B9, Canada
YVES BROUILLETTE 33 UNIVERSITY AVE, #2408, TORONTO ON , Canada
CHARLENE E.VALIQUETTE 7 CONCORDE GATE, #205, TORONTO ON M3C 3N6, Canada
R. GLENN HILLIARD 2575 WOODWOARD WAY, ATLANTA, GEORGIA , United States
MARK A.TULLIS 115 SPINDALE COURT, ATLANTA GA 30350, United States

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S3B3

Similar businesses

Corporation Name Office Address Incorporation
Property and Casualty Insurance Compensation Corporation 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9 1988-02-17
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please comment or provide details below to improve the information on ING CANADA IARD 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.