Cardo Urbanisme Inc. (Corporation# 11487175) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2019.
Corporation ID | 11487175 |
Business Number | 784421679 |
Corporation Name | Cardo Urbanisme Inc. |
Registered Office Address | 768, Boulevard Saint-Joseph, Suite 105 Gatineau QC J8Y 4B8 |
Incorporation Date | 2019-06-27 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Stéphane Doré | 22, rue Valencia, Gatineau QC J9H 6C2, Canada |
Pierre Martin | 316, chemin de la Plage Saint Laurent, Saint-Augustin-de-Desmaures QC G3A 2X6, Canada |
Mathieu Lapalme | 43, rue Saratoga, Gatineau QC J9H 4A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-06-27 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-06-27 | current | Active / Actif |
Name | 2019-06-27 | current | Cardo Urbanisme Inc. |
Address | 2019-06-27 | current | 768, boulevard Saint-Joseph, suite 105, Gatineau, QC J8Y 4B8 |
Activity | 2019-06-27 | current | Incorporation / Constitution en société - . |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-31 | 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 |
---|---|---|
12714001 Canada Inc. | 768 St-Joseph Blvd., Suite 100, Gatineau, QC J8Y 4B8 | 2021-02-05 |
Les Placements Rivière Gatineau 2020 Inc. | 768 Boulevard Saint-Joseph, 100, Gatineau, QC J8Y 4B8 | 2020-12-09 |
12556651 Canada Inc. | 768 Boul.st-Joseph, Bureau 100, Gatineau, QC J8Y 4B8 | 2020-12-09 |
12168065 Canada Inc. | 100-768 Boul.st-Joseph, Bureau 100, Gatineau, QC J8Y 4B8 | 2020-07-01 |
11719688 Canada LtÉe | 768, Boulevard Saint-Joseph, Gatineau, QC J8Y 4B8 | 2019-11-04 |
11569007 Canada Inc. | 768 Boulevard Saint Joseph Bureau 100, Gatineau, QC J8Y 4B8 | 2019-08-14 |
11373323 Canada Inc. | 768 Boulevard Saint-Joseph Bureau 100, Gatineau, QC J8Y 4B8 | 2019-04-24 |
11257714 Canada Inc. | 100-768, Boul. Saint-Joseph, Gatineau, QC J8Y 4B8 | 2019-02-19 |
Viu 2 Inc. | 100-768, Boul. St-Joseph, Gatineau, QC J8Y 4B8 | 2018-11-23 |
9588159 Canada Inc. | 768, Boul. St-Joseph, Bureau 100, Gatineau, QC J8Y 4B8 | 2016-01-18 |
Find all corporations in postal code J8Y 4B8 |
Director Name | Business Address |
---|---|
Stéphane Doré | 22, rue Valencia, Gatineau QC J9H 6C2, Canada |
Pierre Martin | 316, chemin de la Plage Saint Laurent, Saint-Augustin-de-Desmaures QC G3A 2X6, Canada |
Mathieu Lapalme | 43, rue Saratoga, Gatineau QC J9H 4A5, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
177450 Canada Inc. | 140 Rue St-Louis, Ste-Genevieve, QC H9H 2Z9 | 1981-03-11 |
148702 Canada Inc. | 1170 Chemin St-Louis, Sillery, QC G1S 1T2 | 1986-01-13 |
2711095 Canada Inc. | 140 St-Louis, Ste-Genevieve, QC H9H 2Z9 | 1991-04-30 |
2780674 Canada Inc. | 140 St-Louis, Ste-Genevieve, QC H9H 2Z9 | 1991-12-20 |
2857529 Canada Inc. | 140 St-Louis, Ste-Genevieve, QC H9H 2Z9 | 1992-10-01 |
2867133 Canada Inc. | 1010 Sherbrooke Street West, Suite 2010, Montreal, QC H3A 2R7 | 1992-11-09 |
Fondation Tchimon | 2100 Route 321, Lac Simon, Cheneville, QC J0V 1E0 | 1998-01-23 |
Sydney Coal Railway Inc. | 1130 Rue Sherbrooke Ouest, Bureau 310, Montreal, QC H3A 2M8 | 2001-12-13 |
Espace Rive-Sud Inc. | 500, Avenue Du Golf, La Prairie, QC J5R 0A5 | 2006-12-01 |
Société Foncière La Prairie Inc. | 500, Avenue Du Golf, La Prairie, QC J5R 3Y3 | 2006-12-01 |
Find all corporation with the same director |
Corporation Name | Office Address | Incorporation |
---|---|---|
11417371 Canada Inc. | 53, Boulevard St-Raymond, Suite 200-A, Gatineau, QC J8Y 1R8 | 2019-05-17 |
6893511 Canada Inc. | 43, Rue Saratoga, Gatineau, QC J9H 4A5 | 2007-12-19 |
7653018 Canada Inc. | 53 Boulevard Saint-Raymond, Suite 200a, Gatineau, QC J8Y 1R7 | 2010-09-20 |
Les Architectes Carrier Savard Labelle Inc. | 370-C Boul. Gréber, Gatineau, QC J8T 5R6 | 2011-12-23 |
Lapalme Rheault Architectes & Associés Inc. | 53, Boulevard St-Raymond, Gatineau, QC J8Y 1R8 | 2012-06-28 |
City | Gatineau |
Postal Code | J8Y 4B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cardo Associates Accounting Inc. | 3935 Bombardier, Brossard, QC J4Z 2N1 | 2001-07-10 |
Cardo Brown Property Holdings Inc. | 25 Summitridge Court, Brampton, ON L6P 2E5 | 2008-07-02 |
La Societe D'Urbanisme Et D'Amenagement "erre" Inc. | 6200, Chemin Du 7e Lac, Chertsey, QC J0K 3K0 | 1984-01-30 |
Sanur Societe D'Analyse Et D'Urbanisme Inc. | 1484 Morgan, Montreal, QC H1V 2P7 | 1983-01-10 |
La Societe D'Urbanisme Suratec Limitee | 865 Boul. Laure, Sept-Iles, QC | 1981-11-19 |
Les Entreprises Towns Services D'Urbanisme Inc. | 2122 Centre Street, Montreal, QC H3K 1J4 | 1999-04-27 |
Centre De Documentation De L'Environnement, De L'Amenagement Et De L'Urbanisme C.d.e.a.u. Inc. | 2135 Rue Drummond, Montreal, QC H3G 1W6 | 1978-10-13 |
The Council for Canadian Urbanism | 174 Spadina Avenue Suite 304, Toronto, ON M5T 2C2 | 2009-10-07 |
Societe D'Etude De Developpement Et D'Urbanisme (sedu) Inc. | 1500 Ouest Boul. De Maisonneuve, Montreal, QC H3G 1N1 | 1982-09-24 |
Cip/Icu Planning Student Trust Fund | 1112-141 Laurier Ave W, Ottawa, ON K1P 5J3 | 1989-10-26 |
Please provide details on Cardo Urbanisme Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations 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.