CARIBBEAN JUICE CANACOL INC.
JUS DES CARAIBES CANACOL INC.

Address: 8136, Chemin Montview, Mont-royal, QC H4P 2L7

CARIBBEAN JUICE CANACOL INC. (Corporation# 3923550) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 2001.

Corporation Overview

Corporation ID 3923550
Business Number 869981019
Corporation Name CARIBBEAN JUICE CANACOL INC.
JUS DES CARAIBES CANACOL INC.
Registered Office Address 8136, Chemin Montview
Mont-royal
QC H4P 2L7
Incorporation Date 2001-07-23
Dissolution Date 2009-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
FELIPE GALLON 507, RUE HÉLÈNE BAILLARGEON, MONTREAL QC H2J 4E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-09-28 current 8136, Chemin Montview, Mont-royal, QC H4P 2L7
Address 2005-08-15 2005-09-28 4980, Buchan, Suite 401-c, Montreal, QC H4P 1S8
Address 2001-07-23 2005-08-15 5605 Au Gatineau, #15, Montreal, QC H3T 1X6
Name 2001-07-23 current CARIBBEAN JUICE CANACOL INC.
Name 2001-07-23 current JUS DES CARAIBES CANACOL INC.
Status 2009-10-14 current Dissolved / Dissoute
Status 2009-05-20 2009-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-08-15 2008-12-18 Active / Actif
Status 2005-04-05 2005-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-07-23 2005-04-05 Active / Actif

Activities

Date Activity Details
2009-10-14 Dissolution Section: 212
2001-07-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2007-06-01 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 8136, chemin MontView
City Mont-Royal
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wolff Pedelec Inc. 8180a Chemin Montview, Mont-royal, QC H4P 2L7 2020-11-14
Ro-el Solutions Inc. 8168 Montview, Mont Royal, QC H4P 2L7 2015-12-03
6605214 Canada Incorporated 8136 Ch. Montview, Ville Mont Royal, Montreal, QC H4P 2L7 2006-07-28
A.s.b.d. Canada Inc. 8170, Montview Road, Suite 200, Mount Royal, QC H4P 2L7 2002-08-22
Bas-1 Construction Corporation 8170 Mount View Road, Suite 200, Town of Mount Royal, QC H4P 2L7 2001-11-26
3650065 Canada Inc. 8180 Montview, Ville Mont-royal, QC H4P 2L7 1999-12-14
3557995 Canada Inc. 8170 Montview Avenue, Suite #200, Mount Royal, QC H4P 2L7 1998-11-30
Fieldturf Tarkett Inc. 8088 Montview Road, Mount Royal, QC H4P 2L7 1997-04-08
Acme Metal & Vaisseaux (canada) Ltee 8190 Montview Rd, Montreal, QC H4P 2L7 1993-12-23
2901820 Canada Inc. 8170, Av Mont View, Montreal, QC H4P 2L7 1993-03-08
Find all corporations in postal code H4P 2L7

Corporation Directors

Name Address
FELIPE GALLON 507, RUE HÉLÈNE BAILLARGEON, MONTREAL QC H2J 4E8, Canada

Competitor

Search similar business entities

City Mont-Royal
Post Code H4P 2L7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Canacol Ltee 1980 Bellevue, St-bruno, QC 1978-06-06
Garage Des Caraibes Inc. 2007 Hampton, Montreal, QC H4A 2K4 1976-03-08
Les Immeubles Caraibes Inc. 1200 Chemin Du Golf, Bureau 101, Verdun, QC H3E 1P5 1989-02-10
Africa Caribbean Support Services 265 Markland Drive, Suite 803, Toronto, ON M9C 1R5 2010-07-25
Les Investissements Des Caraibes Copperfield Ltee. 3465 Redpath, App.804, Montreal, QC H3G 2G8 1997-05-14
Caribbean Fruits & Nuts Inc. 2490 Rue Noel, Ville St-laurent, QC 1979-10-03
Caribbean Research and Promotion Center Ltd. 221-a Blvd. Des Laurentides, Suite 1, Laval, QC H7G 2T7 1985-05-24
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20
Canadian Association for Latin American and Caribbean Studies 8-17 Kaneff Tower, York University, Toronto, ON M3J 1P3 2005-10-27
Canada-caraibes Navigation Ltee 475 Avenue Bellevue, Laval, QC H7C 1T6 1975-05-27

Improve Information

Please comment or provide details below to improve the information on CARIBBEAN JUICE CANACOL 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.