LES CONTRÔLES ATLANTIQUE (1996) LTÉE
ATLANTIC CONTROLS (1996) LTD.

Address: 18 000 Route Transcanadienne, Kirkland, QC H9J 4A1

LES CONTRÔLES ATLANTIQUE (1996) LTÉE (Corporation# 2794501) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 11, 1992.

Corporation Overview

Corporation ID 2794501
Business Number 132165507
Corporation Name LES CONTRÔLES ATLANTIQUE (1996) LTÉE
ATLANTIC CONTROLS (1996) LTD.
Registered Office Address 18 000 Route Transcanadienne
Kirkland
QC H9J 4A1
Incorporation Date 1992-02-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN DUSTIN 2348 PLACE DU GALA, ST. LAZARE QC J7T 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-02-10 1992-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-06-14 current 18 000 Route Transcanadienne, Kirkland, QC H9J 4A1
Address 1992-02-11 1999-06-14 880 Selkirk, Pointe-claire, QC H9R 3S3
Name 1996-02-08 current LES CONTRÔLES ATLANTIQUE (1996) LTÉE
Name 1996-02-08 current ATLANTIC CONTROLS (1996) LTD.
Name 1992-02-11 1996-02-08 B.I. RIKLEY & ASSOCIES INC.
Name 1992-02-11 1996-02-08 B.I. RIKLEY & ASSOCIATES INC.
Name 1992-02-11 1996-02-08 B.I. RIKLEY ; ASSOCIES INC.
Name 1992-02-11 1996-02-08 B.I. RIKLEY ; ASSOCIATES INC.
Status 2011-05-17 current Active / Actif
Status 2011-05-10 2011-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-01-13 2011-05-10 Active / Actif
Status 1994-06-01 1995-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-11-13 Amendment / Modification
1992-02-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-01-28 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 18 000 ROUTE TRANSCANADIENNE
City KIRKLAND
Province QC
Postal Code H9J 4A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3224635 Canada Inc. 18 000 Route Transcanadienne, Kirkland, QC H9J 4A1

Corporations in the same postal code

Corporation Name Office Address Incorporation
10919381 Canada Inc. 18000 Route Transcanadienne, Kirkland, QC H9J 4A1 2018-07-27
10592668 Canada Inc. 18100 Route Transcanadienne, Kirkland, QC H9J 4A1 2018-01-22
10260886 Canada Inc. 18000 Transcanada Hwy, Kirkland, QC H9J 4A1 2017-06-01
8158720 Canada Inc. 18100 Transcanada Hwy, Kirkland, QC H9J 4A1 2012-04-04
Mdf Capital Holdings Inc. 18100 Transcanada Highway, Kirkland, QC H9J 4A1 2010-08-25
Laurentide Controls Ltd. 18000 Trans Canada Highway, Kirkland, QC H9J 4A1 2001-10-01
Journey Freight International Inc. 18100 Trans Canada, Kirkland, QC H9J 4A1 1998-08-04
Connecteurs Electriques Weco Inc. 18050 Trans-canada Highway, Kirkland, QC H9J 4A1 1983-06-01
Weco Electrical Connectors Inc. 18050 Autoroute Trans-canada Highway, Kirkland, QC H9J 4A1
Journey Airfreight International Inc. 18100 Trans Canada, Kirkland, QC H9J 4A1 1999-08-27
Find all corporations in postal code H9J 4A1

Corporation Directors

Name Address
STEPHEN DUSTIN 2348 PLACE DU GALA, ST. LAZARE QC J7T 3E7, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9J 4A1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Distributrice Du St-laurent (cds 1996) LtÉe 150 6th Avenue S W, Calgary, AB T2P 3E3 1996-12-11
Laurentian Laboratories (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
Laboratoires Laurentiens (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4 1996-05-03
Lavallee Hardwoods (1996) Limited 214 Rue Rolland, Greenfield Park, QC J4V 2Y2 1996-10-18
Musique Arduini (1996) Inc. 800 Rene Levesque Blvd West, Suite 2220, Montreal, QC H3B 1X9 1996-05-14
Sherbrooke Snow Fence (1996) Ltd. 5 Rue Mallory, Lennoxville, QC J1M 2E7 1996-11-12
Exxeter Resources (1996) Inc. 1730 Boulevard Marie-victorin, Bureau 201, Longueuil, QC J4G 1A5 1996-06-21
Decelles Investments (1996) Ltd. 4770 Kent Ave, Suite 104, Montreal, QC H3W 1H2 1982-06-03
Ultra'milk (1996) Inc. 101 Boulevard Roland Therrien, Bureau 600, Longueuil, QC J4H 4B9 1996-11-01
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27

Improve Information

Please comment or provide details below to improve the information on LES CONTRÔLES ATLANTIQUE (1996) LTÉE.

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.