ACCESSOIRES Г‰LECTRIQUES C.M. INC.

Address: 1757, Chemin Bord Du Lac, ГЋle Bizard, QC H9E 1A2

ACCESSOIRES Г‰LECTRIQUES C.M. INC. (Corporation# 747122) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 1978.

Corporation Overview

Corporation ID 747122
Business Number 100025436
Corporation Name ACCESSOIRES Г‰LECTRIQUES C.M. INC.
Registered Office Address 1757, Chemin Bord Du Lac
ГЋle Bizard
QC H9E 1A2
Incorporation Date 1978-09-06
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
PIERRE D. SAINT-AUBIN 1757, CHEMIN BORD DU LAC, ÎLE BIZARD QC H9E 1A2, Canada
CLAUDETTE ST-AUBIN 4-1147-7095, BOULEVARD GOUIN EST, RÉSIDENCE CITÉ-RIVE, MONTREAL QC H1E 6N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-09-05 1978-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-12-04 current 1757, Chemin Bord Du Lac, ГЋle Bizard, QC H9E 1A2
Address 1997-04-05 2007-12-04 4987 Avenue Grosvenor, Montreal, QC H3W 2M2
Address 1978-09-06 1997-04-05 152 William Street, Cowansville, QC J2K 1K8
Name 1998-01-21 current ACCESSOIRES Г‰LECTRIQUES C.M. INC.
Name 1978-09-06 1998-01-21 88426 CANADA LIMITEE
Status 2000-10-23 current Active / Actif
Status 2000-01-05 2000-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-04-17 2000-01-05 Active / Actif
Status 1986-12-06 1987-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2013-01-29 Amendment / Modification Section: 178
2012-05-25 Amendment / Modification Section: 178
1978-09-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-16 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 1757, chemin Bord du Lac
City ГЋle Bizard
Province QC
Postal Code H9E 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6536832 Canada Inc. 1809, Chemin Du Bord-du-lac, L'ГЋle-bizard, QC H9E 1A2 2006-03-14
Poly York Inc. 1825 Bord-du-lac, ГЋle Bizard, QC H9E 1A2 1999-09-02
Corporation De Placements Frebs 1821 Chemin Du Bord Du Lac, Ile Bizard, QC H9E 1A2 1980-03-25
8104204 Canada Inc. 1821 Chemin Du Bord Du Lac, Ile Bizard, QC H9E 1A2 2012-05-29
4349211 Canada Inc. 1821 Chemin Du Bord Du Lac, Ile Bizard, QC H9E 1A2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11529986 Canada Inc. Louise Bizard, Montreal, QC H9E 0A1 2019-07-23
9416781 Canada Inc. 626 Louise-bizard, L'ile Bizard, QC H9E 0A1 2015-08-24
7235046 Canada LtÉe 643 Rue Louise-bizard, L'ile-bizard, QC H9E 0A1 2009-09-02
Tagnet Communications Inc. 647 Louise-bizard, L'ile-bizard, QC H9E 0A1 2002-03-08
Investissements Rappel Inc. 650 Louise Bizard, Ile Bizard, QC H9E 0A1 1985-04-18
D'addario Timber Agency Inc. 724 Pierre-marc-masson, Ile-bizard, QC H9E 0A2 2019-02-26
9439277 Canada Inc. 729 Pierre-marc-masson Street, ГЋle-bizard, QC H9E 0A2 2015-09-14
2790122 Canada Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1992-01-24
Les Gestions Pitoscia Inc. 729 Rue Pierre-marc-masson, L'ile-bizard, QC H9E 0A2 1987-03-20
Canadian Payment Systems Inc. 797 Pierre-marc Masson, Ile Bizard, QC H9E 0A3 2016-06-14
Find all corporations in postal code H9E

Corporation Directors

Name Address
PIERRE D. SAINT-AUBIN 1757, CHEMIN BORD DU LAC, ÎLE BIZARD QC H9E 1A2, Canada
CLAUDETTE ST-AUBIN 4-1147-7095, BOULEVARD GOUIN EST, RÉSIDENCE CITÉ-RIVE, MONTREAL QC H1E 6N1, Canada

Competitor

Search similar business entities

City ГЋle Bizard
Post Code H9E 1A2

Similar businesses

Corporation Name Office Address Incorporation
Les Appareils Électriques Combined LtÉe 1420, Chemin Scaboro, Mont-royal, QC H3P 2S1
Backwhenwe Accessoires Inc. 4387 Boulevard Decarie, Montreal, QC H4A 3K4 2017-03-01
Les Installations Г‰lectriques M.i.r. Inc. 250 Boul Industriel, Boucherville, QC J4B 2X4 1993-07-28
Services Г©lectriques De L'outaouais Inc. 1366 Rue De Mistassini, Gatineau, QC J8R 2Z1 2017-10-06
Les Entreprises Г‰lectriques Pierre Charlebois Inc . 334, Ch. Antoine-boucher, Gatineau, QC J9J 3M6 1988-01-21
Moteurs Г‰lectriques Outaouais (meo) Inc. 1570 Carling Avenue, Ottawa, ON K1Z 7M4 2000-09-11
Les Entreprises Г‰lectriques Michel Guertin Inc. 5812, Rue Hadley, MontrГ©al, QC H4E 3N6 2006-02-16
Les Entreprises Г‰lectriques Potvin Et Patenaude Inc. 3240, AdГ©laide, St-hubert, QC J3Y 4W6 2000-03-28
Les BoГЋtes Г‰lectriques Norjos Inc. 31 Rosaire, C.p. 810, St-gabriel De Brandon, QC J0K 2N0 1988-12-05
Les Entreprises Г‰lectriques Pouliot Et Therrien Ltee 406, 50e Avenue, Mandeville, QC J0K 1L0 1979-11-02

Improve Information

Please comment or provide details below to improve the information on ACCESSOIRES Г‰LECTRIQUES C.M. 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.