100013 CANADA INC.

Address: 535 A Chemin Vallieres, St. Catherine De Hatley, QC J0B 1W0

100013 CANADA INC. (Corporation# 697842) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 5, 1980.

Corporation Overview

Corporation ID 697842
Business Number 866911431
Corporation Name 100013 CANADA INC.
Registered Office Address 535 A Chemin Vallieres
St. Catherine De Hatley
QC J0B 1W0
Incorporation Date 1980-09-05
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
BRIAN W.L. MALCOLM 535 Chemin Vallières, Ste-Catherine de Hatley QC J0B 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-04 1980-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-08-18 current 535 A Chemin Vallieres, St. Catherine De Hatley, QC J0B 1W0
Address 2007-06-25 2015-08-18 430 Ste-helene Street, Suite 101, Montreal, QC H2Y 2K7
Address 1980-09-05 2007-06-25 430 Ste-helene Street, Suite 101, Montreal, QC H2Y 2K7
Name 1980-09-05 current 100013 CANADA INC.
Status 1998-12-16 current Active / Actif
Status 1998-12-15 1998-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-06-25 Amendment / Modification RO Changed.
1980-09-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2012-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2012-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2012-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2012-04-15 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 535 A chemin Vallieres
City St. Catherine de Hatley
Province QC
Postal Code J0B 1W0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seapro International Inc. 535 A Chemin Vallieres, St. Catherine De Hatley, QC J0B 1W0 1996-04-03
Seapro Manufacturing Canada Inc. 535 A Chemin Vallieres, St. Catherine De Hatley, QC J0B 1W0 1979-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rose Des Champs Inc. 555, Chemin Du Ruisseau, Sainte-catherine-de-hartley, QC J0B 1W0 2020-09-09
12089963 Canada Inc. 240 Rue Du Val-joli, Sainte-catherine-de-hatley, QC J0B 1W0 2020-05-28
11787225 Canada Inc. 240, Rue Fleury, Sainte-catherine-de-hatley, QC J0B 1W0 2019-12-12
Canam Hoops Inc. 535a Chemin ValliГЁres, Sainte-catherine-de-hatley, QC J0B 1W0 2017-12-21
C S B @ CÔtÉ DÉveloppement Inc. 36, Rue Des Berges, Sainte-catherine-de-hatley, QC J0B 1W0 2014-10-09
Eric Mcaskill Consulting Inc. 1035 Chemin Du Lac, Sainte-catherine-de-hatley, QC J0B 1W0 2014-08-08
8830550 Canada Inc. 640, Rue De La RiviГ€re, Sainte-catherine-de-hatley, QC J0B 1W0 2014-03-21
Dreamcatchercreations Inc. 350 Ch. North-hatley, Ste-catherine-de-hatley, QC J0B 1W0 2013-03-27
Sedonacan Inc. 494, Chemin Waban Aki North, Sainte-catherine-de-hatley, QC J0B 1W0 2012-12-05
Katalys Performance Organisationnelle Inc. 435, Rue De La RiviГЁre, Sainte-catherine-de-hatley, QC J0B 1W0 2012-10-16
Find all corporations in postal code J0B 1W0

Corporation Directors

Name Address
BRIAN W.L. MALCOLM 535 Chemin Vallières, Ste-Catherine de Hatley QC J0B 1W0, Canada

Competitor

Search similar business entities

City St. Catherine de Hatley
Post Code J0B 1W0

Similar businesses

Corporation Name Office Address Incorporation
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
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 100013 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.