A D S INFORMATIQUE INC.

Address: 2014 Boul. Charest Ouest, Suite 200, Ste Foy, QC G1N 4N6

A D S INFORMATIQUE INC. (Corporation# 2020335) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 29, 1986.

Corporation Overview

Corporation ID 2020335
Business Number 872252259
Corporation Name A D S INFORMATIQUE INC.
Registered Office Address 2014 Boul. Charest Ouest
Suite 200
Ste Foy
QC G1N 4N6
Incorporation Date 1986-01-29
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 11

Directors

Director Name Director Address
JEAN CLAUDE ANGERS 361 RUE DES ERABLES, NEUVILLE QC G0A 2R0, Canada
PAUL DROUIN 3999 RUE BOISVERDUN, CAP ROUGE QC G0A 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-01-28 1986-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-01-29 current 2014 Boul. Charest Ouest, Suite 200, Ste Foy, QC G1N 4N6
Name 1986-01-29 current A D S INFORMATIQUE INC.
Status 1987-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-01-29 1987-01-01 Active / Actif

Activities

Date Activity Details
1986-01-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2014 BOUL. CHAREST OUEST
City STE FOY
Province QC
Postal Code G1N 4N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Jean Roberge Ltee 2014 Boul. Charest Ouest, Bur. 200, Sainte-foy, QC G1N 4N6 1983-01-21
Angers, Drouin, Simard & Associes (1986) Inc. 2014 Boul. Charest Ouest, Suite 200, Ste Foy, QC G1N 4N6 1986-01-29
A D S Gestion Des Espaces Inc. 2014 Boul. Charest Ouest, Suite 200, Ste Foy, QC G1N 4N6 1986-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultation Administrative Et FinanciГЁre Hako Inc. 2014 Jean Talon Nord, Bureau 230, Ste-foy, QC G1N 4N6 1994-10-17
Programmaction Courvie Inc. 2014 Boul. Charest Ouest, Bur. 106, Ste-foy, QC G1N 4N6 1989-01-26
148705 Canada Inc. 2014 Boulevard Charest, Suite 200, Ste-foy, QC G1N 4N6 1986-01-29
138570 Canada Ltee 2014 Boul Charest Ouest, Suite 200, Ste-foy, QC G1N 4N6 1984-12-27
Exploratours Inc. 2014 Boulevard Charest Ouest, Bureau 309, Ste-foy, QC G1N 4N6 1978-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Lou-cam Plus Inc. 1060, Boulevard Charest Ouest, Quebec, QC G1N 0A3
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15
Neofarm Corp. 571 St-vallier Ouest, QuГ©bec, QC G1N 1C3 2014-10-07
Promotion Pointcom Inc. 569 St-vallier Ouest, Quebec, QC G1N 1C3 2000-01-21
Bherco Inc. 694, Rue St-vallier Ouest, QuÉbec, QC G1N 1C8 2006-11-29
Hiddealer Inc. 939 Rue St-vallier O., Quebec, QC G1N 1G2 2006-11-01
Station Leopold Levesque Inc. 1225 St-vallier Ouest, Quebec, QC G1N 1H1 1979-11-02
Lao Tv Canada Inc. 1275 Rue Borne, QuÉbec, QC G1N 1M5 2005-07-07
Fondation De La 55iГЁme Compagnie MГ©dicale 1020 Rue Vincent Massey, St-malo, QC G1N 1M8 1998-11-02
Les Aliments Denico Inc. 1240, Des Artisans, QuГ©bec, QC G1N 1N3 2010-09-09
Find all corporations in postal code G1N

Corporation Directors

Name Address
JEAN CLAUDE ANGERS 361 RUE DES ERABLES, NEUVILLE QC G0A 2R0, Canada
PAUL DROUIN 3999 RUE BOISVERDUN, CAP ROUGE QC G0A 1K0, Canada

Competitor

Search similar business entities

City STE FOY
Post Code G1N4N6

Similar businesses

Corporation Name Office Address Incorporation
Alu Informatique Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1981-06-25
Fej Création Informatique Inc. 80 Francheville, QuÉbec, QC G1E 0A5 2004-08-01
Lul Informatique Inc. 252 Poupart, Repentigny, QC J6A 6Y1 2001-06-29
Jrd Informatique Inc. 460 De Courcelle, Saint-luc, QC J2W 1A2 1998-09-28
Bcc Informatique Inc. 255 Rue Commerciale, Maniwaki, QC J9E 1P8 2002-07-11
Zima Informatique Inc. Rr 202, Havelock, C.p. 335, Hemmingford, QC 1978-08-09
Laptoptech Informatique Inc. 853 BÉlair, Ste-thÉrÈse En Haut, QC J7E 4T5 2006-02-16
Beaugautek Informatique Inc. 13 Rue De Matane, Gatineau, QC J8T 4B6 1999-06-03
Informatique Carol Limitee Rr 2, Granby, QC 1977-07-19
Informatique Gipla Inc. 93 Rue Des Erables, Hull, QC J8Y 6K9 1999-05-05

Improve Information

Please comment or provide details below to improve the information on A D S INFORMATIQUE 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.