Automation ContrГґle S.J.G. Inc.
Control Automation S.J.G. Inc.

Address: 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4

Automation ContrГґle S.J.G. Inc. (Corporation# 2326663) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1988.

Corporation Overview

Corporation ID 2326663
Business Number 124569195
Corporation Name Automation ContrГґle S.J.G. Inc.
Control Automation S.J.G. Inc.
Registered Office Address 210 Vercheres Avenue
Greenfield Park
QC J4V 2B4
Incorporation Date 1988-04-28
Dissolution Date 1997-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN GROW 210 VERCHERES AVENUE, GREENFIELD PARK QC J4V 2B4, Canada
SUZANNE THAUVETTE 210 VERCHERES AVENUE, GREENFIELD PARK QC J4V 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-04-27 1988-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-04-28 current 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4
Name 1988-04-28 current Automation ContrГґle S.J.G. Inc.
Name 1988-04-28 current Control Automation S.J.G. Inc.
Status 1997-08-21 current Dissolved / Dissoute
Status 1992-08-01 1997-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-04-28 1992-08-01 Active / Actif

Activities

Date Activity Details
1997-08-21 Dissolution
1988-04-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-05 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 210 VERCHERES AVENUE
City GREENFIELD PARK
Province QC
Postal Code J4V 2B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ssp Branresto Inc. 198 Vercheres, Greenfield Park, QC J4V 2B4 1995-04-11
John Grow & Associes Inc. 210 Vercheres, Greenfield Park, QC J4V 2B4 1985-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
JOHN GROW 210 VERCHERES AVENUE, GREENFIELD PARK QC J4V 2B4, Canada
SUZANNE THAUVETTE 210 VERCHERES AVENUE, GREENFIELD PARK QC J4V 2B4, Canada

Competitor

Search similar business entities

City GREENFIELD PARK
Post Code J4V2B4

Similar businesses

Corporation Name Office Address Incorporation
Logik Automation & Control, Inc. 535 Monté Saint-françois, Suite 101, Laval, QC H7C 2S8 2006-11-07
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Automation S.g.m. Ltee 4412 Breton, Pierrefond, QC 1970-07-27
Automation Drc Inc. 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 2011-08-01

Improve Information

Please comment or provide details below to improve the information on Automation ContrГґle S.J.G. 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.