CANADIAN FIRST BUSINESS ACCELERATOR CORPORATION
CORPORATION ACCÉLÉRATEUR D'AFFAIRES CANADIAN FIRST

Address: 621 Rue Gouin, Beloeil, QC J3G 3Y9

CANADIAN FIRST BUSINESS ACCELERATOR CORPORATION (Corporation# 7260211) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 2009.

Corporation Overview

Corporation ID 7260211
Business Number 843262460
Corporation Name CANADIAN FIRST BUSINESS ACCELERATOR CORPORATION
CORPORATION ACCÉLÉRATEUR D'AFFAIRES CANADIAN FIRST
Registered Office Address 621 Rue Gouin
Beloeil
QC J3G 3Y9
Incorporation Date 2009-10-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE MARTEL 4227 AVENUE D'OXFORD, MONTRÉAL QC H4A 2Y5, Canada
SYLVAIN VERREAULT 199 rue Parent, McMasterville QC J3G 1E5, Canada
PIERRE NELIS 550 Rue Sherbrooke Ouest, Bureau 200, Montréal QC H3A 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-12-04 current 621 Rue Gouin, Beloeil, QC J3G 3Y9
Address 2012-03-05 2017-12-04 1098 Serge Deyglun, Boisbriand, QC J7G 3G2
Address 2009-10-15 2012-03-05 1224 Rue Des CervidГ©s, Longueuil, QC J4J 5M4
Name 2009-10-15 current CANADIAN FIRST BUSINESS ACCELERATOR CORPORATION
Name 2009-10-15 current CORPORATION ACCÉLÉRATEUR D'AFFAIRES CANADIAN FIRST
Status 2017-03-15 current Active / Actif
Status 2017-03-15 2017-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-10-15 2017-03-15 Active / Actif

Activities

Date Activity Details
2010-12-20 Amendment / Modification
2009-10-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 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 621 Rue Gouin
City Beloeil
Province QC
Postal Code J3G 3Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion S.d.m.c. LtÉe 685 Rue Gouin, Beloeil, QC J3G 3Y9 2004-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
6845797 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2007-09-25
11199374 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2019-01-16
Warehood Collective Inc. 1509 AndrГ©-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pГ©pin, Beloeil, QC J3G 0C3 1976-03-16
Find all corporations in postal code J3G

Corporation Directors

Name Address
CLAUDE MARTEL 4227 AVENUE D'OXFORD, MONTRÉAL QC H4A 2Y5, Canada
SYLVAIN VERREAULT 199 rue Parent, McMasterville QC J3G 1E5, Canada
PIERRE NELIS 550 Rue Sherbrooke Ouest, Bureau 200, Montréal QC H3A 1E3, Canada

Competitor

Search similar business entities

City Beloeil
Post Code J3G 3Y9

Similar businesses

Corporation Name Office Address Incorporation
Holt Accelerator Inc. 1470 Peel Street, Tower B, Suite 745, MontrГ©al, QC H3A 1T1 2018-04-26
AccÉlÉrateur Ecofuel 1000 Rue Sherbrooke Ouest, Suite 1610, Montreal, QC H3A 3G4 2014-02-14
Holt Accelerator Gp Inc. 1470 Peel Street, Tower B, Suite 745, MontrГ©al, QC H3A 1T1 2018-04-26
Hacking Health Accelerator Inc. 3700 St-patrick Street, Suite 102, Montreal, QC H4E 1A2 2015-07-10
Patrouille Pan Canadian De Parcs D'affaires Inc. 5131 Prince of Wales, Montreal, QC H4V 2N2 1994-06-17
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
Bureau Pour Le Progres Des Affaires - B.p.a. Corporation 2735 Diab Street, Montreal, QC 1976-06-07
Inter Canadian Business Services (icbs) Ltd. 1376, Perrot Blvd, Ile Perrot, QC J7V 7P2 2002-02-12
Corporation Canadian Trade, Limitee 7655 Tranmere Drive, Mississauga, ON L5S 1L4 1919-01-07

Improve Information

Please comment or provide details below to improve the information on CANADIAN FIRST BUSINESS ACCELERATOR CORPORATION.

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.