LES ACCESSOIRES DE PISCINE COMPETITION INC.
COMPETITION POOL ACCESSORIES INC.

Address: 12775, Brault, Mirabel, QC J7J 0C4

LES ACCESSOIRES DE PISCINE COMPETITION INC. (Corporation# 3663515) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 1999.

Corporation Overview

Corporation ID 3663515
Business Number 890454929
Corporation Name LES ACCESSOIRES DE PISCINE COMPETITION INC.
COMPETITION POOL ACCESSORIES INC.
Registered Office Address 12775, Brault
Mirabel
QC J7J 0C4
Incorporation Date 1999-09-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO LAMPRON 27 RUE DE CHAMBORD, BLAINVILLE QC J7B 1L1, Canada
CHRISTIAN PATRON 536 NICOLET, BOUCHERVILLE QC J4B 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-01-09 current 12775, Brault, Mirabel, QC J7J 0C4
Address 2004-03-13 2008-01-09 950 Boulevard MichГ€le-bohec, Blainville, QC J7C 5E2
Address 2004-02-05 2004-03-13 950, Boulevard MichГ€le-bohec, Blainville, QC J7C 5E2
Address 2001-05-10 2004-02-05 43 Rue De L'alcazar, Blainville, QC J7B 1R4
Address 1999-09-22 2001-05-10 536 Nicolet, Boucherville, QC J4B 2Y9
Name 1999-09-22 current LES ACCESSOIRES DE PISCINE COMPETITION INC.
Name 1999-09-22 current COMPETITION POOL ACCESSORIES INC.
Status 2004-02-05 current Active / Actif
Status 2002-10-01 2004-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-09-22 2002-10-01 Active / Actif

Activities

Date Activity Details
2007-10-01 Amendment / Modification
2002-07-09 Amendment / Modification
2001-05-10 Amendment / Modification RO Changed.
1999-09-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-10-12 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 12775, Brault
City Mirabel
Province QC
Postal Code J7J 0C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Trevi Inc. 12775 Rue Brault, Mirabel, QC J7J 0C4 1980-10-15
1805 Real Estate Inc. 12775 Rue Brault, Mirabel, QC J7J 0C4 2012-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue LГ©vis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue LГ©vis, Mirabel, QC J7J 0A6 1991-03-20
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hГ©bert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Unicorn Digital Inc. 10670 Andre Mathieu, Mirabel, QC J7J 0B4 2004-12-21
Find all corporations in postal code J7J

Corporation Directors

Name Address
MARIO LAMPRON 27 RUE DE CHAMBORD, BLAINVILLE QC J7B 1L1, Canada
CHRISTIAN PATRON 536 NICOLET, BOUCHERVILLE QC J4B 2Y9, Canada

Competitor

Search similar business entities

City Mirabel
Post Code J7J 0C4

Similar businesses

Corporation Name Office Address Incorporation
Olympic Pool Accessories Inc. 7020 Allard Street, Lasalle, QC H8N 1Y8 2006-01-13
Federation Canadienne Du Sport Automobile (competition) 5385 Yonge St., Suite 28 P.o.box 97, Willowdale, ON M2N 5R7 1979-04-19
Ro Guy Pool Accessories Distributions Inc. 286 Boul. Arthur-sauve, St-eustache, QC J7R 2H7 1983-02-01
Competition Composites Inc. 251 Fifth Ave, Arnprior, ON K7S 3M3 2007-04-26
Full Out Competition Inc. 373 Oak Street, Newmarket, ON L3Y 3X4 2016-09-12
Competition Martial Artists 10 Menard St, Embrun, ON K0A 1W1 2016-07-20
Phoenix Dance Competition Inc. 172 Whitwell Way, Binbrook, ON L0R 1C0 2018-12-17
Г‰quipement De Piscine Dpl Inc. 43, Rue De L'alcazar, Blainville, QuГ©bec, QC J7B 1R4 2009-02-01
Ultimate Athlete Competition Inc. 9 Olde Town Rd, Brampton, ON L6X 4V1 2010-09-01
Pro-competition Inc. 7925 Boul. Newman, Suite 202, Lachine, QC 1979-02-05

Improve Information

Please comment or provide details below to improve the information on LES ACCESSOIRES DE PISCINE COMPETITION 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.