AFTACOM SYSTEMS LTD.
LES SYSTEMES AFTACOM LTEE

Address: 21937 Main Street, Glen Robertson, ON K0B 1H0

AFTACOM SYSTEMS LTD. (Corporation# 680591) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 1980.

Corporation Overview

Corporation ID 680591
Corporation Name AFTACOM SYSTEMS LTD.
LES SYSTEMES AFTACOM LTEE
Registered Office Address 21937 Main Street
Glen Robertson
ON K0B 1H0
Incorporation Date 1980-08-26
Dissolution Date 2009-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
JENNIVER DESJARDINS 21937 MAIN ST., GLEN ROBERTSON ON K0B 1H0, Canada
DEXTER DESJARDINS 21937 MAIN ST., GLEN ROBERTSON ON K0B 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-08-25 1980-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-14 current 21937 Main Street, Glen Robertson, ON K0B 1H0
Address 2006-06-14 2006-06-14 Comte Terrebonne, Val-des-lacs, QC
Address 1980-08-26 2006-06-14 Comte Terrebonne, Val-des-lacs, QC
Name 2006-06-14 current AFTACOM SYSTEMS LTD.
Name 2006-06-14 current LES SYSTEMES AFTACOM LTEE
Name 1980-08-26 2006-06-14 LES SYSTEMES AFTACOM LTEE
Name 1980-08-26 2006-06-14 AFTACOM SYSTEMS LTD.
Status 2009-01-14 current Dissolved / Dissoute
Status 2008-08-19 2009-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-06-14 2008-08-19 Active / Actif
Status 1995-07-26 2006-06-14 Dissolved / Dissoute
Status 1983-06-03 1995-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-08-26 1983-06-03 Active / Actif

Activities

Date Activity Details
2009-01-14 Dissolution Section: 212
2006-06-14 Revival / Reconstitution
2006-06-14 Amendment / Modification RO Changed.
1995-07-26 Dissolution
1980-08-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-05-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2006-05-23 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 21937 MAIN STREET
City GLEN ROBERTSON
Province ON
Postal Code K0B 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12538431 Canada Inc. 22050 Ste.anne Rd, Glen Robertson, ON K0B 1H0 2020-12-01
12157241 Canada Inc. 21520 Glen Robertson Road, Glen Robertson, ON K0B 1H0 2020-06-25
Taky Express Inc. 21760 Menard Road, Glen Robertson, ON K0B 1H0 2019-06-18
Fermes Wilrica Farms Inc. 22295 County Road 10, Glen Robertson, ON K0B 1H0 2019-01-07
Skydux Inc. 3601 County Road 23, Glen Robertson, ON K0B 1H0 2016-11-16
Tyller Creations Inc. 2720, Haydon Road, Glen Robertson, ON K0B 1H0 2015-08-27
9084576 Canada Inc. 21621 County Road 10, Glen Robertson, ON K0B 1H0 2014-11-11
8731349 Canada Inc. 22085 Glen Robertson Rd., Glen Robertson, ON K0B 1H0 2013-12-19
Vision Records and Publishing Ltd. 3860 4th Line Road, South Glengarry, ON K0B 1H0 2013-01-28
8403040 Canada Inc. 21494 Little Russia Road, R. R. 1, Glen Robertson, ON K0B 1H0 2013-01-11
Find all corporations in postal code K0B 1H0

Corporation Directors

Name Address
JENNIVER DESJARDINS 21937 MAIN ST., GLEN ROBERTSON ON K0B 1H0, Canada
DEXTER DESJARDINS 21937 MAIN ST., GLEN ROBERTSON ON K0B 1H0, Canada

Competitor

Search similar business entities

City GLEN ROBERTSON
Post Code K0B 1H0

Similar businesses

Corporation Name Office Address Incorporation
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
Les Systemes M.b.m. Ltee 149 Finchley Road, Hampstead, QC H3X 3A3 1978-10-26
Systemes Ada-bec Ltee 1800 Marie-victorin, St. Bruno, QC 1972-07-10
B.h.b. Systemes Ltee 5460 Royalmount, Suite 204, Montreal, QC 1970-11-12
J.u.m.p. Systems Ltd. 1150 Marie Victorin, Longueuil, QC 1971-02-08
Isl Systemes D'informatique Ltee 5075 De Sorel St., Montreal, QC 1976-01-27
M.d.d.c. Systemes Ltee 75 Hymus Boulevard, Pointe Claire, QC H9R 1E2 1978-06-06
Les Systemes Informatiques M C C Ltee 29 Larochelle, Kirkland, QC H9H 3S7 1977-11-16
S.e.e. Energy Systems Ltd. 2376 Galvani, Ste-foy, QC 1978-01-12
Systemes D'interieur Isl Ltee 123 7th Avenue, Terrasses Vaudreuil, QC J7V 6B2 1980-12-05

Improve Information

Please comment or provide details below to improve the information on AFTACOM SYSTEMS LTD..

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.