LIQUIDATION EXTRГЉME DIVISION Г‰LECTRONIQUE CANADA INC.

Address: 9145 Boulevard Mathieu, Suite 700, Quebec, QC G1G 6J9

LIQUIDATION EXTRГЉME DIVISION Г‰LECTRONIQUE CANADA INC. (Corporation# 10363847) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 2017.

Corporation Overview

Corporation ID 10363847
Business Number 799464086
Corporation Name LIQUIDATION EXTRГЉME DIVISION Г‰LECTRONIQUE CANADA INC.
Registered Office Address 9145 Boulevard Mathieu
Suite 700
Quebec
QC G1G 6J9
Incorporation Date 2017-08-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Patrick Dessureault 1137, Rue Notre Dame Est, Repentigny QC J5Y 1E3, Canada
Éric Barette 130 83e Rue Est, Québec QC G1G 5H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-11-14 current 9145 Boulevard Mathieu, Suite 700, Quebec, QC G1G 6J9
Address 2019-06-11 2019-11-14 1310 Rue Du Sieur, Quebec, QC G2L 1B1
Address 2017-08-15 2019-06-11 1137, Rue Notre-dame Est, Repentigny, QC J5Y 1E3
Name 2019-11-14 current LIQUIDATION EXTRГЉME DIVISION Г‰LECTRONIQUE CANADA INC.
Name 2017-08-15 2019-11-14 Peinture Pro-Tek inc.
Status 2017-08-15 current Active / Actif

Activities

Date Activity Details
2019-11-14 Amendment / Modification Name Changed.
Section: 178
2017-08-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-05 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 9145 boulevard Mathieu
City Quebec
Province QC
Postal Code G1G 6J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Village Des Anciens Combattants Inc. 9155 Boulevard Mathieu, Charlesbourg, QC G1G 6J9 1981-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iglass Optical Technologies Inc. 7760, Rue Du Daim, Suite 603, QuГ©bec, QC G1G 0A1 2013-07-30
7843054 Canada Inc. 7740, Du Daim, QuГ©bec, QC G1G 0A1 2011-04-20
3844072 Canada Inc. 7780, Du Daim, #601, QuÉbec, QC G1G 0A1 2001-04-09
Venance Rail Inc. 304-7715 Rue Du Daim, QuГ©bec, QC G1G 0B1 2005-04-01
7513143 Canada Inc. 19200 Boul. Henri-bourassa, App. 320, QuГ©bec, QC G1G 0B4 2014-03-18
Les Courtiers D'assurances Hugues Tremblay Inc. 19200 Boul. Henri Bourassa, # 520, Quebec, QC G1G 0B4 1983-04-18
Peachy Kini Inc. 362, Rue De La Constellation, QuГ©bec, QC G1G 0C4 2019-05-02
Apicadcam Consulting Inc. 8827 Rue Des Pigamons, QuÉbec, QC G1G 0C8 2006-02-03
Trailivery Grue Sur Remorque Inc. 8887, Marsouins, Quebec, QC G1G 0H9 2016-11-15
Immeubles Samuel Savard Inc. 8643, Des Belettes, Quebec, QC G1G 0J7 2011-01-01
Find all corporations in postal code G1G

Corporation Directors

Name Address
Patrick Dessureault 1137, Rue Notre Dame Est, Repentigny QC J5Y 1E3, Canada
Éric Barette 130 83e Rue Est, Québec QC G1G 5H6, Canada

Competitor

Search similar business entities

City Quebec
Post Code G1G 6J9

Similar businesses

Corporation Name Office Address Incorporation
Г‰lectronique S.e.m. Inc. 1074, Chemin Industriel, Bureau 2, LГ©vis, QC G7A 1B3
Liquidation DÉpÔt Centre Ldc Inc. 9975 Rue Lausanne, Montreal-nord, QC H1H 5A6 1999-10-26
Liquidation Couronne Inc. 429 Mayor Street, Montreal, QC H3A 1N9 1989-12-18
Four Aces Liquidation Inc. 2055 Bennett, Montreal, QC H1V 2T2 1984-05-10
Liquidation Regionale Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1978-03-17
Liquidation Fitness Inc. 751 Rue Raymond, Lasalle, QC H8P 3L1 2008-09-04
Gc Liquidation Corporation (canada) Ltd. 80 Aberdeen Street, Suite 300, Ottawa, ON K1S 5R5
C.l.c. Consumer Liquidation Centre Limited 4999 Ste. Catherine Ouest, Room #245, Westmount, QC H3Z 1T3 1980-05-23
Centre De Liquidation Sava Ltee 27 Boul Levesque, Chomedey, Laval, QC 1980-07-24
Liquidation Brian Le Fou Inc. 460 Ste-catherine Street West, Suite 300, Montreal, QC H3B 1A7 1991-01-31

Improve Information

Please comment or provide details below to improve the information on LIQUIDATION EXTRГЉME DIVISION Г‰LECTRONIQUE CANADA 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.