2420775 Canada Inc.

601-1000 rue Les Érables, Laval, QC H7R 0G7

Overview

2420775 CANADA INC. is a federal corporation in Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 29, 1988 with corporation #2420775. The current entity status is . The registered office location is at 601-1000 rue Les Érables, Laval, QC H7R 0G7. The directors of the corporation include Marc Belanger and Luc Lacombe.

Corporation Information

ID2420775
Business Number121698161
Current Name2420775 CANADA INC.
Incorporation Date1988-12-29
Address601-1000 rue Les Érables
Laval
QC H7R 0G7
Director Limits1-10

Corporation Directors

Director NameDirector Address
MARC BELANGER2158 RUE DE BERGAME, LAVAL QC H7M 5S3, Canada
LUC LACOMBE2093 RUE FAUTEUX, LAVAL QC H7T 2R4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2023-06-19current601-1000 rue Les Érables, Laval, QC H7R 0G7
Name2011-08-31current2420775 CANADA INC.
Address2011-08-31current2158, RUE DE BERGAME, LAVAL, QC H7M 5S3
Address2011-08-312023-06-192158, RUE DE BERGAME, LAVAL, QC H7M 5S3
Activity2011-08-31currentAmendment / Modification - Section: 178. Name.
Name2011-02-222011-08-31PRATTE, BÉLANGER CHARTERED ACCOUNTANTS INC.
Name2011-02-222011-08-31PRATTE, BÉLANGER COMPTABLES AGRÉÉS INC.
Name2011-02-222011-02-222420775 CANADA INC.
Activity2011-02-22currentAmendment / Modification - Section: 178. Name.
Activity2006-04-27currentAmendment / Modification - .
Name2003-05-052011-02-22PRATTE, BÉLANGER COMPTABLES AGRÉÉS INC.
Name2003-05-052011-02-22PRATTE, BÉLANGER CHARTERED ACCOUNTANTS INC.
Activity2003-05-05currentAmendment / Modification - Name.
Activity2000-05-01currentAmendment / Modification - .
Name1991-02-062003-05-05Gestion Jaran Inc.
Act1988-12-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1988-12-29currentActive / Actif
Name1988-12-291991-02-06164535 CANADA INC.
Address1988-12-292011-08-311240 AVENUE BEAUMONT, BUR. 100, MONT-ROYAL, QC H3P 3E5
Activity1988-12-29currentIncorporation / Constitution en société - .
Act1988-12-281988-12-29Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20232024-05-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222023-01-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212021-05-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
MARC BELANGER2158 RUE DE BERGAME, LAVAL QC H7M 5S3, Canada
LUC LACOMBE2093 RUE FAUTEUX, LAVAL QC H7T 2R4, Canada

Corporations with the same officer (MARC BELANGER)

Corporation NameAddressIncorporation Date
4416805 Canada Inc. 10109 Rue Chambord, MontrÉAl, QC H2C 2R32007-04-16
Sudbury Community Foundation · Fondation communautaire de Sudbury 96 Larch Street, Suite 200, Sudbury, ON P3E 1C11996-02-06
Gestion Marc Bélanger et associés Inc. 2158, rue de Bergame, Laval, QC H7M 5S31997-05-29
J. Ford & Co. Limited - · La Cie J. Ford Limitee 200 Du Moulin, Portneuf, QC G0A 2Y01930-01-24
Crêperie Celtique Incorporée 9385 Rue Cabriolet, Quebec, QC G2B5G31999-01-13
Planet Track Technologies Inc. · Les Technologies Planet Track Inc. 925 Rue Newton, Apt 207, Quebec, QC G1P 4M21999-03-29
Gestion Immobilière 1240 Beaumont Inc. C.P. 250, Succursale St-Martin, Laval, QC H7V 3P51997-05-29
Groupe conseil Pratte, Bélanger inc. · Pratte, Bélanger Consulting Group Inc. 1240 Ave. Beaumont, Bureau 100, Mont-Royal, QC H3P3E51993-10-26
4366808 Canada Inc. 1-2478 Prieur Est, Montréal, QC H2B 1P32006-08-18
Earth Energy Society of Canada · Société de l'énergie du sol du Canada 435 Brennan Avenue, Ottawa, ON K1Z 6J91998-10-28
Find all corporations with the same officer (MARC BELANGER)

Corporations with the same officer (Luc Lacombe)

Corporation NameAddressIncorporation Date
Elmdev Inc. 2037 Place de Picardie, Vaudreuil, QC J7V 8P71999-11-05
12703394 Canada Inc. 3535 Autoroute Laval Ouest, Laval, QC H7P 5G92021-02-02
Les Entreprises Ebinitech Inc. 707 Rue Meloche, Dorval, QC H9P2S41979-11-02
16160689 Canada Inc. 2037 Place de Picardie, Vaudreuil-Dorion, QC J7V 8P72024-06-25
Nexam Inc. 2037 Place de Picardie, Vaudreuil, QC J7V 8P72006-06-06
RockDev Inc. 2037 Place de Picardie, Vaudreuil, QC J7V 8P72008-01-08
Aldev Inc. 2037 Place de Picardie, Vaudreuil, Quebec, QC J7V 8P71999-11-24
Les Entreprises Elm Auto Inc. · Elm Auto Enterprises Inc. 2037 Place de Picardie, Vaudreuil, QC J7V 8P71999-11-15

Location Information

Street Address 601-1000 rue Les Érables
CityLaval
ProvinceQC
Postal CodeH7R 0G7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Les Investissements Margiac Inc. 1100, Les Érables, no. 601, Laval, QC H7R 0G71982-01-07
4076991 Canada Inc. 1000 Rue les Érables, Suite 401, Laval, QC H7R 0G72002-07-25
171862 Canada Inc. 202-1300, rue Les Érables, Laval, QC H7R 0G7
11398750 Canada Inc. 504-1300 Rue les Érables, Laval, QC H7R 0G72019-12-12
Gestion MiCôté1 Inc. 1100 les Erables, suite 602, Laval, QC H7R 0G72015-04-29
6997406 Canada Inc. 103-1200, rue les Érables, Laval, QC H7R 0G72008-06-19
Les Communications Alpec Inc.- · Alpec Communications Inc. 1300 Rue les Érables, Laval, QC H7R 0G71990-08-02
Next Digital Inc. 301-1300 rue Les Érables, Laval, QC H7R 0G72022-08-26
Investissements Immobiliers Giacomo Inc. · Giacomo Real Estate Investments Inc. 1100, Les Érables, no. 601, Laval, QC H7R 0G71975-10-20
L’atelier Dana Inc. 1300 rue des érables apt 301, Laval, QC H7R 0G72024-10-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
11692445 Canada Inc. 4239 Rue Sacha, Laval, QC H7R 0A82019-10-21
InfoTech JC Inc. 674 Russell St, Laval, QC H7R 0A72023-08-30
13894321 Canada Inc. 664 Rue Sandrine, Laval, QC H7R 0A72022-03-25
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A52003-06-19
13253848 Canada Inc. 660 rue Sabrina, Laval, QC H7R 0B12021-08-11
12288834 Canada Inc. 701 Rue Sabrina, Laval, QC H7R 0B12020-08-24
8709025 Canada Inc. 2800 Étienne-Lenoir Street, Laval, QC H7R 0A32013-12-01
12442094 Canada Inc. 701, Sandrine, Laval, QC H7R 0B12020-10-23
7008848 Canada Inc. 2732 ÉTienne-Lenoir, Laval, QC H7R 0A32008-07-10
I-Seal distribution corporation · distribution I-Seal corporation 4234 Rue Sacha, Laval, QC H7R 0A82019-03-01
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
Black Law Students' Association of Canada ("BLSA Canada") 40 King Street West, Suite 5800, Toronto, ON M5H 3S11994-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25

Improve Information

Do you have more infomration about 2420775 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.