LES SYSTГ€MES DE COMMUNICATION POLYMAGES INC.

Address: 53 Plage Riviera, Ste-genevieve, QC H9H 4T8

LES SYSTГ€MES DE COMMUNICATION POLYMAGES INC. (Corporation# 2572265) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 1990.

Corporation Overview

Corporation ID 2572265
Business Number 884445743
Corporation Name LES SYSTГ€MES DE COMMUNICATION POLYMAGES INC.
Registered Office Address 53 Plage Riviera
Ste-genevieve
QC H9H 4T8
Incorporation Date 1990-02-07
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL LANGLOIS 53 PLAGE RIVIERA, STE-GENEVIEVE QC H9H 4T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-02-06 1990-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-02-07 current 53 Plage Riviera, Ste-genevieve, QC H9H 4T8
Name 1990-03-05 current LES SYSTГ€MES DE COMMUNICATION POLYMAGES INC.
Name 1990-02-07 1990-03-05 171803 CANADA INC.
Status 1994-01-14 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-02-07 1994-01-14 Active / Actif

Activities

Date Activity Details
1990-02-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-06-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-06-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-06-21 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 53 PLAGE RIVIERA
City STE-GENEVIEVE
Province QC
Postal Code H9H 4T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polyvision Media Inc. 53 Plage Riviera, Ste-genevieve, QC H9H 4T8 1990-02-08
Palaisvision Inc. 53 Plage Riviera, Ste-genevieve, QC H9H 4T8 1990-02-26
Polyvision Group Inc. 53 Plage Riviera, Ste-genevieve, QC H9H 4T8

Corporations in the same postal code

Corporation Name Office Address Incorporation
R.d.p. Renovations Et Interieur Design Inc. 65 Place Riviera, St. Genevieve, QC H9H 4T8 1988-12-07
148941 Canada Inc. 59 Plage Riviera, St-genevieve, QC H9H 4T8 1986-02-21
Gestion P.v.i. Inc. 53 Place Riviera, Ste-genevieve, QC H9H 4T8 1982-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
MICHEL LANGLOIS 53 PLAGE RIVIERA, STE-GENEVIEVE QC H9H 4T8, Canada

Competitor

Search similar business entities

City STE-GENEVIEVE
Post Code H9H4T8

Similar businesses

Corporation Name Office Address Incorporation
SystГ€mes De Communication Nsi Inc. 4610 Chemin Bois Franc, St-laurent, QC H4S 1A7 1998-05-13
SystГ€mes De Communication Tekron Inc. 4066 Steinberg, St-laurent, QC H4R 2G7 1994-02-07
Les SystГ€mes Liquidxstream Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Mb Integral Communication Inc. 180, Cercle Des Cantons, Suite 302, Bromont, QC J2L 3N2 2009-12-01
Gst & Aa Communication Media Inc. 3539 Saint-charles Blvd., Suite 515, Kirkland, QC H9H 3C4 2002-01-17
Gestion De La Communication Inc. 101 Sparks St, Ottawa, ON K1P 5B5 1986-03-04
Ecolead Communication Inc. 216, Chemin D'aylmer, Suite 202, Gatineau, QC J9H 1A4 2017-12-15
Realisations Communication Jos-pan Inc. 971 St. Andre Street, Montreal, QC H2L 3S4 1984-01-20
Ecolead Communication 900, Boulevard De La CarriГЁre, Suite 103, Gatineau, QC J8Y 6T5 2015-07-23
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2

Improve Information

Please comment or provide details below to improve the information on LES SYSTГ€MES DE COMMUNICATION POLYMAGES 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.