ELECTRICAL & ELECTRONICAL MATERIAL STUDY & PRODUCTION LTD (SEPMEE)
SOCIETE D'ETUDES & DE PRODUCTION DE MATERIEL ELECTRIQUE & ELECTRONIQUE LTEE (SEPMEE)

Address: 3605 Isabelle, Brossard, QC J4Y 2R2

ELECTRICAL & ELECTRONICAL MATERIAL STUDY & PRODUCTION LTD (SEPMEE) (Corporation# 1459988) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1983.

Corporation Overview

Corporation ID 1459988
Business Number 104784319
Corporation Name ELECTRICAL & ELECTRONICAL MATERIAL STUDY & PRODUCTION LTD (SEPMEE)
SOCIETE D'ETUDES & DE PRODUCTION DE MATERIEL ELECTRIQUE & ELECTRONIQUE LTEE (SEPMEE)
Registered Office Address 3605 Isabelle
Brossard
QC J4Y 2R2
Incorporation Date 1983-03-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE POIRIER 100 AVENUE DES SOMMETS, APARTEMENT 62, ILE-DES-SOEURS QC H3E 1Z8, Canada
PAULIN LESSARD 769 RUE NOTRE-DAME NORD, STE-MARIE QC G6E 2L1, Canada
DANIEL GAGNON 2870 PLACE DES MERLES, #12, MASCOUCHE QC J7K 3Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-03-07 1983-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-06-29 current 3605 Isabelle, Brossard, QC J4Y 2R2
Address 1983-03-08 1999-06-29 1630 Boul. Provencher, Suite 6, Brossard, QC J4W 2V6
Name 1983-03-08 current ELECTRICAL & ELECTRONICAL MATERIAL STUDY & PRODUCTION LTD (SEPMEE)
Name 1983-03-08 current SOCIETE D'ETUDES & DE PRODUCTION DE MATERIEL ELECTRIQUE & ELECTRONIQUE LTEE (SEPMEE)
Name 1983-03-08 current ELECTRICAL ; ELECTRONICAL MATERIAL STUDY ; PRODUCTION LTD (SEPMEE)
Name 1983-03-08 current SOCIETE D'ETUDES ; DE PRODUCTION DE MATERIEL ELECTRIQUE ; ELECTRONIQUE LTEE (SEPMEE)
Status 2007-03-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-09-30 2007-03-31 Active / Actif
Status 1988-07-04 1988-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-07-13 Amendment / Modification RO Changed.
1999-12-10 Amendment / Modification
1999-07-31 Amendment / Modification
1983-03-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-09-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-01-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-01-15 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 3605 ISABELLE
City BROSSARD
Province QC
Postal Code J4Y 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intraconcept Technologies Inc. 3605 Isabelle, Brossard, QC J4Y 2R2 1996-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iron Fortress North America Inc. 101-3555, Rue Isabelle, Brossard, QC J4Y 2R2 2020-03-11
Sino-canada Multicultural Exchange Association 3455 Rue Isabelle, Suite F, Brossard, QC J4Y 2R2 2019-02-22
Larp Trade Corporation 3555 Isabelle, Suite 101, Brossard, QC J4Y 2R2 2016-10-03
Noradcom Inc. E-3455 Rue Isabelle, Brossard, QC J4Y 2R2 2014-12-08
Bestarius LtГ©e 3555 Isabelle, Suite 101, Brossard, QC J4Y 2R2 2014-08-22
Odocontrol International Products Inc. K-3455 Rue Isabelle, Brossard, QC J4Y 2R2 2011-11-16
7717377 Canada Inc. 3695 Rue Isabelle, Brossard, QC J4Y 2R2 2010-12-02
7717407 Canada Inc. 3695, Rue Isabelle, Brossard, QC J4Y 2R2 2010-12-02
Les Placements Yves Mercier Inc. 3705 Rue Isabelle, Brossard, QC J4Y 2R2 2009-12-07
Optik Vision In Inc. 3555, Isabelle, Bur. 110, Brossard, QC J4Y 2R2 2006-08-08
Find all corporations in postal code J4Y 2R2

Corporation Directors

Name Address
ANDRE POIRIER 100 AVENUE DES SOMMETS, APARTEMENT 62, ILE-DES-SOEURS QC H3E 1Z8, Canada
PAULIN LESSARD 769 RUE NOTRE-DAME NORD, STE-MARIE QC G6E 2L1, Canada
DANIEL GAGNON 2870 PLACE DES MERLES, #12, MASCOUCHE QC J7K 3Z6, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y 2R2
Category electrical
Category + City electrical + BROSSARD

Similar businesses

Corporation Name Office Address Incorporation
I.e.p. International Electronic Production Ltd. 9070 Est Metropolitain, Anjou, QC 1973-03-14
Vidiom II, The Visual Production Corporation Inc. 1115 Sherbrooke St. West, Suite 1403, Montreal, QC H3A 1H3 1984-01-19
Vidiom II, The Visual Production Corporation Inc. 1115 Sherbrooke St. West, Suite 1403, Montreal, QC H3A 1H3
La Troisieme Vague Production Ltee 210 Rue Goineau, Pont-viau Laval, QC 1973-11-13
Petroliere Imperiale Production Des Ressources Ltee 237 4th Avenue S.w., Suite 3315, Calgary, AB T2P 0H6
La Cie. De Musique & Production Ramsay Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC H3B 1G9 1978-06-23
Imsctex Text Management and Production Ltd. 1905 Simard, Gloucester, ON 1987-06-05
La Societe De Conception Et De Production Tele-plus Ltee 1000 Rue Myrand, Ste Foy, QC G1V 2W3 1981-02-12
Services De Production (p.m.n.) Ltee 11 Centurion Court, Willowdale, ON M2K 2N5 1982-01-22
Association Canadienne Des Fabricants De Materiel Electrique 10 Price St, Toronto 289, ON M4W 1Z5 1945-01-27

Improve Information

Please comment or provide details below to improve the information on ELECTRICAL & ELECTRONICAL MATERIAL STUDY & PRODUCTION LTD (SEPMEE).

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.