LA CORPORATION USINES CONTINENTALES CANADA (Corporation# 3037860) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1994.
Corporation ID | 3037860 |
Business Number | 138681556 |
Corporation Name |
LA CORPORATION USINES CONTINENTALES CANADA CONTINENTAL PLANTS CANADA CORPORATION |
Registered Office Address |
8 Steelcase Road West Markham ON L3R 1B2 |
Incorporation Date | 1994-05-31 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GISELE HINNEKENS | 80 BERLIOZ APT 1607, VERDUN QC H3E 1R8, Canada |
MELVIN A. PETERS | 301 N. CANNON DR SUITE 206, BEVERLY HILLS, CA , United States |
MICHAEL HAAS | 80 BERLIOZ APT 1607, VERDUN QC H3E 1R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-05-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1994-05-30 | 1994-05-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-05-31 | current | 8 Steelcase Road West, Markham, ON L3R 1B2 |
Name | 1994-05-31 | current | LA CORPORATION USINES CONTINENTALES CANADA |
Name | 1994-05-31 | current | CONTINENTAL PLANTS CANADA CORPORATION |
Status | 2001-09-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1994-05-31 | 2001-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-05-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 1999-01-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-01-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2576074 Canada Inc. | 20 Steelcase Road West, Unit 7, Markham, ON L3R 1B2 | 1990-02-27 |
Leescorp Canada Capital Inc. | 20 Steelcase Rd W, Ste 10-1e, Markham, ON L3R 1B2 | 1989-11-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
GISELE HINNEKENS | 80 BERLIOZ APT 1607, VERDUN QC H3E 1R8, Canada |
MELVIN A. PETERS | 301 N. CANNON DR SUITE 206, BEVERLY HILLS, CA , United States |
MICHAEL HAAS | 80 BERLIOZ APT 1607, VERDUN QC H3E 1R8, Canada |
Name | Director Name | Director Address |
---|---|---|
CIA CPCC INC. | GISELE HINNEKENS | 80 BERIOLZ, APP. 1607, VERDUN QC H3E 1N9, Canada |
6709826 CANADA INC. | MICHAEL HAAS | 300 DES SOMMETS, APT. 112, VERDUN QC H3E 2B7, Canada |
CIA ENCANTEURS INDUSTRIELS CANADIENS INC. | Michael Haas | 300 avenue des Sommets, #112, Verdun, Québec QC H3E 2B7, Canada |
158019 CANADA INC. | MICHAEL HAAS | 269 DE LANOUE, APT. 269, VERDUN QC H3E 1J0, Canada |
EMERGIA CAPITAL INC. | MICHAEL HAAS | 300 DES SOMMETS AVENUE, SUITE 112, MONTREAL QC H3E 2B7, Canada |
CIA CPCC INC. | MICHAEL HAAS | 80 BERLIOZ, APT. 1607, VERDUN QC H3E 1R8, Canada |
147763 CANADA INC. | MICHAEL HAAS | 269 DE LANOUE, APT. 269, VERDUN QC H3E 1J0, Canada |
EMERGIA INVESTMENTS INC. | MICHAEL HAAS | 300 DES SOMMETS AVENUE, SUITE 112, MONTREAL QC H3E 2B7, Canada |
WALTER HAAS MACHINERY LTD. | MICHAEL HAAS | 4964 GROSVENOR, MONTREAL QC , Canada |
6481167 CANADA INC. | MICHAEL HAAS | 80 BERLIOZ, APT. 1607, MONTREAL QC H3E 1N9, Canada |
City | MARKHAM |
Post Code | L3R1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
B&c Continental Resources Inc. | 1315. Chemin Dussault, St-romuald, QC G6W 2M6 | 2004-10-04 |
Participations Continentales M.a.s. Ltee | 41a Maplewood Avenue, Outremont (montreal), QC H2V 2L9 | 1977-11-17 |
Continental Hydraulics Inc. | 11385 Marc Aurel Fortin, Riviere Des Prairies, Montreal, QC H1E 3C6 | 1978-06-22 |
Continental Currency Exchange Corporation | 419 King Street West, Oshawa, ON L1J 2K5 | |
Societe De Location Mid-continental Ltee | 1214 Fife Street, Winnipeg, MB R2X 2N6 | 1961-12-22 |
La Corporation De Garantie Continentale Du Canada (1960) Limitee | 95 St. Clair Avenue West, Toronto, ON M4V 1N6 | 1960-10-31 |
Brice Piyau Ressources Continentales Inc. | 1035-207 Bell Street, Ottawa, ON K1R 0B9 | 2008-05-06 |
Continental Mechanical Corporation of Canada Ltd. | 800 Place Victoria, Suite 1025, Montreal 115, QC | 1968-03-04 |
Cboc Corporation Limited | 1236 Abbey Road, Pickering, ON L1X 1V5 | |
Continental Information Systems (canada) Corporation | 4110 Yonge Street, Suite 518, North York, ON M2P 2B7 | 1985-09-16 |
Please comment or provide details below to improve the information on LA CORPORATION USINES CONTINENTALES CANADA.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.