STRUCTURE NCK INC.

Address: 900-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7

STRUCTURE NCK INC. (Corporation# 7164491) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 2009.

Corporation Overview

Corporation ID 7164491
Business Number 809023492
Corporation Name STRUCTURE NCK INC.
Registered Office Address 900-1200, Avenue Mcgill College
MontrГ©al
QC H3B 4G7
Incorporation Date 2009-04-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN DÉOM 7, CHEMIN DES BOISÉS, MON-SAINT-GRÉGOIRE QC J0J 1K0, Canada
Guillaume Sieprawski 154, rue Boulanger, Saint-Bruno-de-Montarville QC J3V 2B8, Canada
FRANZ KNOLL 308, CHEMIN DU TOUR, LAVAL QC H7X 1H2, Canada
Valérie Chartrand 906-555, boulevard René-Lévesque Est, Montréal QC H2L 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-01-24 current 900-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7
Address 2009-04-28 2020-01-24 1200, Avenue Mcgill CollГЁge, Bureau 1200, MontrГ©al, QC H3B 4G7
Name 2009-04-28 current STRUCTURE NCK INC.
Status 2011-09-27 current Active / Actif
Status 2011-09-14 2011-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-04-28 2011-09-14 Active / Actif

Activities

Date Activity Details
2009-04-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 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 900-1200, avenue McGill College
City MontrГ©al
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11719289 Canada Inc. 1200 Mcgill College Avenue, #2200, Montreal, QC H3B 4G7 2020-12-08
Mail4after Inc. 1100-1200, Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, MontrГ©al, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, MontrГ©al, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, MontrГ©al, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, MontrГ©al, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, MontrГ©al, QC H3B 4G7 2017-03-13
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
ALAIN DÉOM 7, CHEMIN DES BOISÉS, MON-SAINT-GRÉGOIRE QC J0J 1K0, Canada
Guillaume Sieprawski 154, rue Boulanger, Saint-Bruno-de-Montarville QC J3V 2B8, Canada
FRANZ KNOLL 308, CHEMIN DU TOUR, LAVAL QC H7X 1H2, Canada
Valérie Chartrand 906-555, boulevard René-Lévesque Est, Montréal QC H2L 0C2, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 4G7

Similar businesses

Corporation Name Office Address Incorporation
Laurentian Steel Structure Ltd. 2400 Boul. Hamel Succ. St-sauveur, C.p.245, Quebec, QC 1968-08-19
Jesco Structure West Inc. 12 345 121 Street, Edmonton, AB T5L 4Y7 2007-07-06
Int'l Structure Lock Systems Inc. 480 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6
Structure Beauce-atlas Inc. 600, 1re Avenue Du Parc-industriel, Sainte-marie, QC G6E 1B5
Multi Structure Tension Ltd. 214 Route 138, St Augustin, QC 1973-02-23
D-structure Inc. 710 Rue Bouvier, Local 106, Quebec, QC G1J 1C2 2003-07-09
Dynamique Sol Structure Inc. 933 Rue Des Camelias, Verdun, QC H3Y 1Y7 2009-09-23
Structure One Limited 43 East 15 Ave, 105, Vancouver, BC V5T 2P5 2019-01-10
Carbon Structure Inc. 350 Columbia St. W Ap-188, Waterloo, ON N2L 6P4 2006-04-07
Spec-structure Design Inc. 850 Rue Moeller, Granby, QC J2J 1K7 1999-12-10

Improve Information

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