ANCON OFFICE SYSTEMS INC. (Corporation# 1230310) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1981.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-08-30 | Dissolution | |
1981-11-05 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
City | MONTREAL |
Post Code | H5A1M1 |
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 |
Please comment or provide details below to improve the information on ANCON OFFICE SYSTEMS INC..
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.