PROFESSIONAL GUNSMITH & ARMS SUPPLIERS ASSOCIATION AAFP
L'ASSOCIATION DES ARMURIERS ET FOURNISSEURS D'ARMES PROFESSIONNELLES AAFP

Address: 2736 Croissant Marseille, Brossard, QC J4X 1L1

PROFESSIONAL GUNSMITH & ARMS SUPPLIERS ASSOCIATION AAFP (Corporation# 549509) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 1980.

Corporation Overview

Corporation ID 549509
Corporation Name PROFESSIONAL GUNSMITH & ARMS SUPPLIERS ASSOCIATION AAFP
L'ASSOCIATION DES ARMURIERS ET FOURNISSEURS D'ARMES PROFESSIONNELLES AAFP
Registered Office Address 2736 Croissant Marseille
Brossard
QC J4X 1L1
Incorporation Date 1980-04-23
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
LUCIEN SEROVIDOUR 4447 DE BRIBOEUY, MONTREAL QC H2J 3K8, Canada
DONALD LOISETH 125 DORVAL, CHARLESBOURG QC G2N 1J2, Canada
EMILIE ALLONSE 1794 SOUCY, ST HUBERT QC J4T 1A3, Canada
SERGE PRODIER 2736 MORSEILLER, BROSSARD QC J4Y 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-04-22 1980-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-04-23 current 2736 Croissant Marseille, Brossard, QC J4X 1L1
Name 1980-04-23 current PROFESSIONAL GUNSMITH & ARMS SUPPLIERS ASSOCIATION AAFP
Name 1980-04-23 current L'ASSOCIATION DES ARMURIERS ET FOURNISSEURS D'ARMES PROFESSIONNELLES AAFP
Name 1980-04-23 current PROFESSIONAL GUNSMITH ; ARMS SUPPLIERS ASSOCIATION AAFP
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-04-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1980-04-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2736 CROISSANT MARSEILLE
City BROSSARD
Province QC
Postal Code J4X 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion George Contaxakis Inc. 1680 Croissant Sauve, Brossard, QC J4X 1L1 1988-06-23
D.e.f.i. Jeunesse Inc. 1820 Croissant Sauve, Brossard, QC J4X 1L1 1984-11-27
130983 Canada Inc. 1580 Croissant Sauve, Brossard, QC J4X 1L1 1984-03-07
Jagdish and Krishna Enterprises Ltd. 1850 Sauve Crescent, Brossard, QC J4X 1L1 1981-11-09
Les Importations Gramic Trading Inc. 1850 Crescent Sauve St., Brossard, QC J4X 1L1 1980-07-21
Les Investissements Sankat Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L1 1983-04-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.g.g. Chemical and Metallurgical Consultants Inc. 8400, Rue St-charles, Porte 602, Brossard, QC J4X 0A2 1984-08-07
Hydrotech Experts-conseils Inc. 202-8400 Rue Saint-charles, Brossard, QC J4X 0A2 1981-09-17
173956 Canada Inc. 209 - 9540 Rivard, Brossard, QC J4X 0A3 1990-05-28
Enfouissements Et Contenants Monette Inc. 209-9540 Rivard, Brossard, QC J4X 0A3 1982-03-18
Enfouissements Et Contenants Monette Inc. 209-9540, Boulevard Rivard, Brossard, QC J4X 0A3
Service De Chauffage Millette Inc. 1015-8080 Boul Du Saint-laurent, Brossard, QC J4X 0A6 1980-11-05
Novo Terra Investments Inc. 513-8035, Boulevard Du Saint-laurent, Brossard, QC J4X 0B1 2019-04-25
Veevance Inc. 204-8035 Boulevard Du Saint Laurent, Brossard, QC J4X 0B1 2018-01-01
Les Rampes Bartholemew Inc. 8100 Boul. Du Saint-laurent, Bureau 682, Brossard, QC J4X 0B2 1983-07-07
2803224 Canada Inc. 804 - 8310 Boul Du Saint-laurent, Brossard, QC J4X 0B5 1992-03-10
Find all corporations in postal code J4X

Corporation Directors

Name Address
LUCIEN SEROVIDOUR 4447 DE BRIBOEUY, MONTREAL QC H2J 3K8, Canada
DONALD LOISETH 125 DORVAL, CHARLESBOURG QC G2N 1J2, Canada
EMILIE ALLONSE 1794 SOUCY, ST HUBERT QC J4T 1A3, Canada
SERGE PRODIER 2736 MORSEILLER, BROSSARD QC J4Y 1L1, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4X1L1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Laboratory Suppliers Association 245 King George Road, Suite 220, Brantford, ON N3R 7N7 1979-08-10
L'association Des Fournisseurs A L'industrie De La Chaussure Du Canada 1010 St. Catherine St West, Rm 710, Montreal, QC H3B 3R4 1953-10-16
L'association Canadienne Des Organisations Professionnelles De La Danse 363 Broadway Ave., Suite 804, Winnipeg, MB R3C 3N9 1981-11-09
Canadian Association of Sergeants-at-arms 111 Wellington St, Room 253-a, House of Commons, West Block, Ottawa, ON K1A 0A6 2010-04-29
Canadian Sporting Arms and Ammunition Association 116 Albert Street, Suite 710, Ottawa, ON K1P 5G3 1973-06-26
Canadian Sanitation Supply Association 910 Dundas St. W., P O Box 10009, Whitby, ON L1P 1P7 1973-04-02
Canadian Cleaners and Launderers Allied Trades Association 477 Montee De Liesse, St. Laurent, QC H4T 1P5 1958-01-13
Association Canadienne Des Fournisseurs D'equipements De Services Alimentaires 1800 The Collegeway, Suite 606, Mississauga, ON L5L 5S4 1986-09-08
Association Des Professionnelles Et Professionnels Noirs De L'enseignement En Ontario (apneo) 448 Rue Saint-patrick, Ottawa, ON K1N 9G5 2005-02-17
Canadian Association of Wireless Internet Service Providers 320 March Road, Suite 604, Kanata, ON K2K 2E3 2013-01-14

Improve Information

Please comment or provide details below to improve the information on PROFESSIONAL GUNSMITH & ARMS SUPPLIERS ASSOCIATION AAFP.

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.