LES SYSTEMES COMPCO INC. (Corporation# 1275216) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 1982.
Corporation ID | 1275216 |
Business Number | 101076073 |
Corporation Name |
LES SYSTEMES COMPCO INC. COMPCO SYSTEMS INC. |
Registered Office Address |
3135 J.b. Deschamps Street Montreal QC H8T 3E4 |
Incorporation Date | 1982-02-10 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MICHAEL MCTEIGUE | 4353 KENSINTON AVE., MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-02-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-02-09 | 1982-02-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1982-02-10 | current | 3135 J.b. Deschamps Street, Montreal, QC H8T 3E4 |
Name | 1982-03-18 | current | LES SYSTEMES COMPCO INC. |
Name | 1982-03-18 | current | COMPCO SYSTEMS INC. |
Name | 1982-02-10 | 1982-03-18 | 114092 CANADA INC. |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-16 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-06-01 | 2003-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1982-02-10 | 1997-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1982-02-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1993-01-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imprimerie Trandek Ltee | 3135 J.b. Deschamps Street, Montreal, QC H8T 3E4 | 1980-01-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chaussures Maple Leaf (canada) Inc. | 3155 J.b. Deschamps St, Montreal, QC H8T 3E4 | 1994-09-26 |
3059201 Canada Inc. | 3155 J.b. Deschamps Blvd, Montreal, QC H8T 3E4 | 1994-08-12 |
Chaussures Radius Inc. | 3155 J.b. Deschamps, Montreal, QC H8T 3E4 | 1990-08-31 |
Tarbri Holdings Ltd./ltee | 3285 J.b. Dseschamps Blvd., Lachine, QC H8T 3E4 | 1981-10-09 |
Les Placements Svend S.c.c. | 3135 J.b. Deschamps, Montreal, QC H8T 3E4 | 1980-03-24 |
Gestions Bryjeta Inc. | 3285 J.b. Deschamps Boulevard, Lachine, QC H8T 3E4 | 1992-11-05 |
Investissements John Butler Inc. | 3135 J.b. Deschamps, Montreal, QC H8T 3E4 | 1988-01-07 |
Chaussure Radius Maple Leaf Inc. | 3155 J.b. Deschamps, Montreal, QC H8T 3E4 | 1988-05-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Robot Group Inc. | 750,32e #116, Lachine, QC H8T 0A2 | 2018-10-04 |
9349901 Canada Inc. | 750 32e Avenue, Lachine, QC H8T 0A2 | 2015-06-28 |
Qc Groupe Inc. | 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2 | |
F.p.d. East Inc. | 2300, 23rd Avenue, Lachine, QC H8T 0A3 | 2001-03-02 |
3249026 Canada Inc. | 2360, 23rd Avenue, Lachine, QC H8T 0A3 | 1996-04-12 |
Audio Visual Dynamics Ltd. | 2360 23e Avenue, Lachine, QC H8T 0A3 | 1965-06-17 |
Abraxas Asset Management Inc. | 2320, 23rd Avenue, Lachine, QC H8T 0A3 | |
3271803 Canada Inc. | 2360, 23rd Avenue, Lachine, QC H8T 0A3 | 1996-06-21 |
142276 Canada Inc. | 2360 23e Avenue, Lachine, QC H8T 0A3 | 1985-05-10 |
Axsera Inc. | 2360, 23rd Avenue, Lachine, QC H8T 0A3 | 2003-10-24 |
Find all corporations in postal code H8T |
Name | Address |
---|---|
MICHAEL MCTEIGUE | 4353 KENSINTON AVE., MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H8T3E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
User Friendly Compco Inc. | 2195 Fleury East, Montreal, QC | 1983-05-06 |
Compco Typography Limited | 12 Jean-talon East, Suite 101, Montreal, QC | 1975-10-01 |
L.m.p. Systems Inc. | 817, Salaberry, Laval, QC H7S 1H5 | 1998-09-01 |
Les Systemes Ac/dc Systems Inc. | 565 Rang 6, St-calixte, QC J0K 1Z0 | 1994-11-16 |
B.a. Ron Systems Inc. | 190 Choquette, Dollard-des-ormeaux, QC H9A 3H1 | 1990-12-07 |
Systemes Apv Systems Inc. | 92 St Andrews, Baie D'urfe, QC H9X 2V1 | 2002-09-19 |
P.v./b.v. Systems Ltd. | 900 Sabastino, Longueuil, QC | 1980-03-27 |
Aco Systems, Ltd. | 2910 Brighton Road, Oakville, ON L6H 5S3 | 2006-06-13 |
Les Systemes Alt-c Inc. | 5117 Place Savoie, Pierrefonds, QC H8Z 1C4 | 1993-06-01 |
M. & F. Systemes Commerciales Inc. | P.o. Box 182, Pierrefonds, QC H9H 4K9 | 1978-10-10 |
Please comment or provide details below to improve the information on LES SYSTEMES COMPCO 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.