98452 CANADA INC.

Address: 2100 Holmes, St. Hubert, QC J4T 1R9

98452 CANADA INC. (Corporation# 660949) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1980.

Corporation Overview

Corporation ID 660949
Business Number 106675911
Corporation Name 98452 CANADA INC.
Registered Office Address 2100 Holmes
St. Hubert
QC J4T 1R9
Incorporation Date 1980-06-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DOROTHY LACKSTONE 4175, KINSINGTON, MONTREAL QC H4B 2W2, Canada
LEWIS GREENBERG 5610, SIR WINSTON CHURCHILL, CÔTE ST. LUC QC H4W 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-06-19 1980-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-02-14 current 2100 Holmes, St. Hubert, QC J4T 1R9
Address 1980-06-20 2007-02-14 2100 Holmes, St. Hubert, QC J4T 1R9
Name 1980-06-20 current 98452 CANADA INC.
Status 1980-06-20 current Active / Actif

Activities

Date Activity Details
2007-02-14 Amendment / Modification RO Changed.
1980-06-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-02 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 2100 HOLMES
City ST. HUBERT
Province QC
Postal Code J4T 1R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
147312 Canada Inc. 2100 Holmes, St. Hubert, QC J4T 1R9 1985-10-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greenberg Holdings Inc. - 2100 Holmes St., St. Hubert, QC J4T 1R9 2003-05-28
Cavendish Gardens Inc. - 2100 Holmes Street, St. Hubert, QC J4T 1R9 2003-05-28
Dole Properties Inc. 2100 Holmes Street, St. Hubert, QC J4T 1R9 2008-02-28
Cavendish Gardens Inc. - 2100 Holmes Street, St. Hubert, QC J4T 1R9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Г‰merie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Г‰merie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport FrГ©dГ©rik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
DOROTHY LACKSTONE 4175, KINSINGTON, MONTREAL QC H4B 2W2, Canada
LEWIS GREENBERG 5610, SIR WINSTON CHURCHILL, CÔTE ST. LUC QC H4W 2V9, Canada

Competitor

Search similar business entities

City ST. HUBERT
Post Code J4T 1R9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 98452 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.