LES SYSTEMES COMPCO INC.
COMPCO SYSTEMS INC.

Address: 3135 J.b. Deschamps Street, Montreal, QC H8T 3E4

LES SYSTEMES COMPCO INC. (Corporation# 1275216) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 1982.

Corporation Overview

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

Directors

Director Name Director Address
MICHAEL MCTEIGUE 4353 KENSINTON AVE., MONTREAL QC , Canada

Corporation History

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

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1982-02-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 3135 J.B. DESCHAMPS STREET
City MONTREAL
Province QC
Postal Code H8T 3E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imprimerie Trandek Ltee 3135 J.b. Deschamps Street, Montreal, QC H8T 3E4 1980-01-28

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
MICHAEL MCTEIGUE 4353 KENSINTON AVE., MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H8T3E4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES SYSTEMES COMPCO 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.