ANCON OFFICE SYSTEMS INC.

Address: Place Bonaventure, C.p.1323, Montreal, QC H5A 1M1

ANCON OFFICE SYSTEMS INC. (Corporation# 1230310) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1981.

Corporation Overview

Corporation ID 1230310
Business Number 880381637
Corporation Name ANCON OFFICE SYSTEMS INC.
Registered Office Address Place Bonaventure
C.p.1323
Montreal
QC H5A 1M1
Incorporation Date 1981-11-05
Dissolution Date 1996-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GIUSEPPE ANZINI 6762 JEAN TAVERNIER, MONTREAL QC , Canada
BATTISTA ANZINI 8377 PONTMAIN ST., ST LEONARD QC , Canada
FERNANDE ANZINI 8377 PONTMAIN ST., ST LEONARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-11-04 1981-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-11-05 current Place Bonaventure, C.p.1323, Montreal, QC H5A 1M1
Name 1981-11-05 current ANCON OFFICE SYSTEMS INC.
Status 1996-08-30 current Dissolved / Dissoute
Status 1990-03-01 1996-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-11-05 1990-03-01 Active / Actif

Activities

Date Activity Details
1996-08-30 Dissolution
1981-11-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address PLACE BONAVENTURE
City MONTREAL
Province QC
Postal Code H5A 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boutique Selection Bonaventure Inc. Place Bonaventure, Bix 795, Montreal, QC H5A 1E1 1979-09-18
Plywood Specialities S. V. S. Ltd. Place Bonaventure, Box 911, Dollard I, Montreal, QC H5A 1E7 1979-11-05
Eurotel Western Limited Place Bonaventure, P.o.box 175, Montreal, QC H5A 1A7 1970-01-22
Luc.dana International (import-export) Inc. Place Bonaventure, C.p.11, Montreal, QC 1977-08-16
176438 Canada Inc. Place Bonaventure, C.p. 123, Montreal, QC H5A 1A6 1991-01-17
Readit Inc. Place Bonaventure, P.o.box 788, Montreal, QC 1979-08-08
A.b.p. Administration Ltee Place Bonaventure, Suite 19 C.p.38, Montreal, QC 1979-09-04
R.v. Cheque Protection System Ltd. Place Bonaventure, C.p. 1068, Montreal 114, QC 1964-03-31
France B. Holdings Inc. Place Bonaventure, P.o.box 949, Montreal, QC 1976-09-03
Les Ateliers Jean & Jacques Inc. Place Bonaventure, P.o.box 208, Montreal, QC 1977-03-25
Find all corporations in the same location

Corporation Directors

Name Address
GIUSEPPE ANZINI 6762 JEAN TAVERNIER, MONTREAL QC , Canada
BATTISTA ANZINI 8377 PONTMAIN ST., ST LEONARD QC , Canada
FERNANDE ANZINI 8377 PONTMAIN ST., ST LEONARD QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A1M1

Similar businesses

Corporation Name Office Address Incorporation
Cadres Ancon Ltee 51 Louvain, Montreal, QC H2N 1A3 1983-01-11
9545662 Canada Ltd. 49 Ancon Road, Woodbridge, ON L4H 2A9 2015-12-10
10544884 Canada Inc. 57 Ancon Road, Woodbridge, ON L4H 2A9 2017-12-18
Ancon Inc. 441 Hanlan Rd, Suite 4, Woodbridge, ON L4L 3T1
Head Office Systems Inc. 39 Chelford Rd, Don Mills, ON M3B 2E4 1980-10-23
A.o.s. Automated Office Systems Inc. 225 Smithe St., Vancouver, BC V6B 4X7 1982-09-03
Bse Office Systems Inc. 2352 Malcolm Cres., Burlington, ON L7P 4H4 2017-01-30
Ancon Transport Inc. 3995 Rue Chantale, Fabreville, Laval, QC H7P 4B3 1989-07-31
Re-new Recycled Office Furniture Systems Inc. 17 Auriga Dr, Nepean, ON K2E 7T9 1992-10-26
Bascana Office Systems Ltd. 801 6th Ave S.w., Suite 2000, Calgary, AB T2P 3W2 1982-07-27

Improve Information

Please comment or provide details below to improve the information on ANCON OFFICE SYSTEMS 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.