FORMULES LECTEURS OPTIQUES SUPERIEUR INC.
SUPERIOR SCANNING FORMS INC.

Address: 2581 Yearling, St-lazare, QC J0P 1V0

FORMULES LECTEURS OPTIQUES SUPERIEUR INC. (Corporation# 3171833) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 1995.

Corporation Overview

Corporation ID 3171833
Business Number 895285062
Corporation Name FORMULES LECTEURS OPTIQUES SUPERIEUR INC.
SUPERIOR SCANNING FORMS INC.
Registered Office Address 2581 Yearling
St-lazare
QC J0P 1V0
Incorporation Date 1995-08-04
Dissolution Date 1996-10-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 21

Directors

Director Name Director Address
MICHAEL BUTLER 1838 MONTEE DE LA STATION, STE-JUSTINE DE NEWTON QC J0P 1T0, Canada
DIANE COUSINEAU 1490 PLACE MON VILLAGE, ST-LAZARE QC J0P 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-08-03 1995-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-08-04 current 2581 Yearling, St-lazare, QC J0P 1V0
Name 1995-08-04 current FORMULES LECTEURS OPTIQUES SUPERIEUR INC.
Name 1995-08-04 current SUPERIOR SCANNING FORMS INC.
Status 1996-10-02 current Dissolved / Dissoute
Status 1995-08-04 1996-10-02 Active / Actif

Activities

Date Activity Details
1996-10-02 Dissolution
1995-08-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2581 YEARLING
City ST-LAZARE
Province QC
Postal Code J0P 1V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scott Aubrey Crowder Consulting Inc. 2447 Calumet, St-lazare, QC J0P 1V0 1996-09-06
3290298 Canada Inc. 4080 Chemin Ste-ageleique, St-lazare, QC J0P 1V0 1996-08-28
Van Gulick & Associates Inc. 2924 Post Road, St-lazare, QC J0P 1V0 1996-04-01
Le ComitÉ D'action Politique Du QuÉbec Inc. 2173 Rouleau, St-lazare, QC J0P 1V0 1996-02-27
Shawvin Marketing Ltd. 2819 Post Rd, St-lazare, QC J0P 1V0 1996-02-27
529095 Cadillac Inc. 1315 B St-louis Rd, St-lazare, QC J0P 1V0 1995-12-04
Swim Like A Fish Inc. 541 Main Road, Hudson, QC J0P 1V0 1995-10-19
3190790 Canada Inc. 2572, Rue Brook, Saint-lazare, QC J0P 1V0 1995-10-10
Scruffy Wear Inc. 31111 Pine Tree, St-lazare, QC J0P 1V0 1995-08-01
Consultant Guy Riendeau Inc. 2676 Rowel Drive, St-lazare, QC J0P 1V0 1995-06-12
Find all corporations in postal code J0P1V0

Corporation Directors

Name Address
MICHAEL BUTLER 1838 MONTEE DE LA STATION, STE-JUSTINE DE NEWTON QC J0P 1T0, Canada
DIANE COUSINEAU 1490 PLACE MON VILLAGE, ST-LAZARE QC J0P 1V9, Canada

Competitor

Search similar business entities

City ST-LAZARE
Post Code J0P1V0

Similar businesses

Corporation Name Office Address Incorporation
Formules Artec Forms Inc. 2200 B Swallow Ave, Dorval, QC H9S 2K3 1990-12-18
B.c.h. Forms Ltd. 5629 Rue Ferrier, Montreal, QC H4P 1N1 1977-02-15
Formules D'affaire Mbm Inc. 165 Boul. Maloney Ouest, Gatineau, QC J8P 3V6 2002-09-27
Les Formules D'affaires V.s.r. Inc. 700 Mccaffrey Street, St-laurent, QC H4T 1N1 1989-12-20
Les Formules D'affaires R.f.c. Incorpore 63 Place Chambord, Candiac, QC J5R 4W7 1977-02-22
Formules D'affaires Termar Business Forms Inc. 3025 Victoria Ave, Suite 203, Lachine, QC H8S 1Z4 1986-02-17
Superior Plus Inc. 400 Third Ave. Sw, Suite 3408, Calgary, AB T2P 4H2
Superior Plus Inc. 605 - 5 Avenue Sw, Suite 2820, Calgary, AB T2P 3H5
Superior Plus Inc. 605-5th Avenue S.w., Suite 2820, Calgary, AB T2P 3H5
Superior Plus Inc. 400 - 3 Avenue Sw, 3408 Canterra Tower, Calgary, AB T2P 4H2

Improve Information

Please comment or provide details below to improve the information on FORMULES LECTEURS OPTIQUES SUPERIEUR 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.