K & L KOVACS SUPPLIES INC.
FOURNITURES K & L KOVACS INC.

Address: 615 Mccaffrey, St.laurent, QC H4T 1N3

K & L KOVACS SUPPLIES INC. (Corporation# 3639541) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 1999.

Corporation Overview

Corporation ID 3639541
Business Number 864271267
Corporation Name K & L KOVACS SUPPLIES INC.
FOURNITURES K & L KOVACS INC.
Registered Office Address 615 Mccaffrey
St.laurent
QC H4T 1N3
Incorporation Date 1999-07-09
Dissolution Date 2008-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
KATALIN KOVACS 470 JUBILEE CRES., BEACONSFIELD QC H9W 5S2, Canada
LESLO KOVACS 470 JUBILEE CRESCENT, BEACONSFIELD QC H9W 5S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-07-09 current 615 Mccaffrey, St.laurent, QC H4T 1N3
Name 2005-09-16 current K & L KOVACS SUPPLIES INC.
Name 2005-09-16 current FOURNITURES K & L KOVACS INC.
Name 2005-09-16 current K ; L KOVACS SUPPLIES INC.
Name 2005-09-16 current FOURNITURES K ; L KOVACS INC.
Name 2003-05-28 2005-09-16 KAF QUALIFIED PERSONNEL MANAGEMENT INC.
Name 2003-05-28 2005-09-16 KAF GESTION DE PERSONNEL QUALIFIE INC.
Name 1999-08-27 2003-05-23 ACF PROFESSIONAL DRIVERS INC.
Name 1999-08-27 2003-05-23 CHAUFFEURS PROFESSIONNELS ACF INC.
Name 1999-07-09 1999-08-27 KASON FASHIONS INC.
Name 1999-07-09 1999-08-27 LES MODES KASON INC.
Status 2008-12-18 current Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-07-09 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-18 Dissolution Section: 212
2005-09-16 Amendment / Modification Name Changed.
2003-05-23 Amendment / Modification Name Changed.
1999-08-27 Amendment / Modification Name Changed.
1999-07-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-08-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-09-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-05 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 615 McCAFFREY
City ST.LAURENT
Province QC
Postal Code H4T 1N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acf/ Transportaide Group Inc. 615 Mccaffrey, St Laurent, QC H4T 1N3 1996-02-22
3359000 Canada Inc. 615 Mccaffrey, St Laurent, QC H4T 1N3 1997-05-08
Gestion Professionnelle Acf Inc. 615 Mccaffrey, St.laurent, QC H4T 1N3 2002-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
12068761 Canada Inc. 4141 Sere St, St.laurent, QC H4T 1N3 2020-05-19
11631179 Canada Inc. 925 Rue Mccaffrey, Montreal, QC H4T 1N3 2019-09-17
11221302 Canada Inc. 835 Mccaffrey Street, Ville Saint-laurent, QC H4T 1N3 2019-01-28
417 Press Inc. 815 Rue Mccaffrey, St-laurent, QC H4T 1N3 2015-07-07
Olive Grove Films Inc. 641 Mccaffrey Street, Saint-laurent, QC H4T 1N3 2012-08-28
Nuagesight Inc. 835 Mccaffrey, Montreal, QC H4T 1N3 2012-02-14
Crazy Cuties Children's Properties Corporation 609, Mccaffrey, St-laurent, QC H4T 1N3 2008-06-02
Courtiers D'assurances Victis Inc. 839 Mccaffrey, St-laurent, QC H4T 1N3 2007-09-10
6834205 Canada Inc. 855 Mccaffrey, St-laurent, QC H4T 1N3 2007-09-04
4425332 Canada Inc. 617 Rue Mccaffrey, Ville St. Laurent, QC H4T 1N3 2007-05-29
Find all corporations in postal code H4T 1N3

Corporation Directors

Name Address
KATALIN KOVACS 470 JUBILEE CRES., BEACONSFIELD QC H9W 5S2, Canada
LESLO KOVACS 470 JUBILEE CRESCENT, BEACONSFIELD QC H9W 5S2, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4T 1N3

Similar businesses

Corporation Name Office Address Incorporation
Kovacs Auxiliary Drafting (kad) Inc. 291 Place Samson, Chomedey, QC H7W 3T8 1988-05-17
Kovacs Construction Supply Inc. 543, Greenbrier Ave., Winnipeg, MB R3R 1H2 2009-10-26
Kovacs Sheet Metal Limited 19 Lyon St, Touraine, QC 1969-04-23
Kovacs & Son Transport Ltd. 3221 North Service Rd, Burlington, ON L7R 3Y8
Hold for Kovacs Limited 13900 Maycrest Way, Suite 135, Richmond, BC V6V 3E2 2010-01-14
Stefan S Kovacs Contracting and Landscaping Inc. 914 Country Club Crescent, London, ON N6C 5R4 2013-05-22
R.v. Kovacs & Associates Ltd. 5201 Atlantic Blvd, Suite 132d, Jacksonville, QC 322 7 1965-03-29
Klm Supplies Inc. 7400 Chemin St Francois, St-laurent, QC H4S 1B8 2005-08-30
Produits Et Fournitures Pharmaceutiques Dvm Inc. 182 Ch. De Dunany, Lachute, QC J8H 3W8 1991-03-13
C.s.m. Printing Supplies Inc. 26a, Rue De Valcourt, Unit 6, Gatineau, QC J8T 8G8 2006-10-05

Improve Information

Please comment or provide details below to improve the information on K & L KOVACS SUPPLIES 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.