ELECTRONIQUES CARREFOUR LTEE
CARREFOUR ELECTRONICS LTD.

Address: 8504 Pierre Dupaigne, Montreal, QC H2M 2S4

ELECTRONIQUES CARREFOUR LTEE (Corporation# 973084) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 1976.

Corporation Overview

Corporation ID 973084
Business Number 135316917
Corporation Name ELECTRONIQUES CARREFOUR LTEE
CARREFOUR ELECTRONICS LTD.
Registered Office Address 8504 Pierre Dupaigne
Montreal
QC H2M 2S4
Incorporation Date 1976-02-23
Dissolution Date 2015-12-27
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHEL QUINN 8504 PIERRE DUPAIGNE, MONTREAL QC H2M 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-02-22 1976-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-02-23 current 8504 Pierre Dupaigne, Montreal, QC H2M 2S4
Name 1976-02-23 current ELECTRONIQUES CARREFOUR LTEE
Name 1976-02-23 current CARREFOUR ELECTRONICS LTD.
Status 2016-09-27 current Active / Actif
Status 2015-12-27 2016-09-27 Dissolved / Dissoute
Status 2015-07-30 2015-12-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-09-30 2015-07-30 Active / Actif
Status 2003-06-13 2003-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-10-05 2003-06-13 Active / Actif
Status 1998-06-01 1998-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2016-09-27 Revival / Reconstitution
2015-12-27 Dissolution Section: 212
1976-02-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-03 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 8504 PIERRE DUPAIGNE
City MONTREAL
Province QC
Postal Code H2M 2S4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
168678 Canada Inc. 8540, Raymond-pelletier #402, Montreal, QC H2M 0A1 1989-07-18
Kinergo Inc. 8540, Rue Raymond-pelletier, App. 804, MontrГ©al, QC H2M 0A1 1981-07-02
Gestion D. Courchesne Inc. 8500 Raymond-pelletier Appt #102, MontrГ©al, QuГ©bec, QC H2M 0A3 2016-03-09
François Collette M.d. Inc. 602-8580 Rue Raymond Pelletier, Montreal, QC H2M 0A3 2012-04-25
Famous Little Star Inc. 8500 Raymond-pelletier, Ste-307, Montreal, QC H2M 0A3 2008-04-28
Manuri Formation Inc. 8520 Rue Raymond-pelletier, Unite 701, MontrГ©al, QC H2M 0A4 2007-12-04
4412613 Canada Inc. 8520 Rue Raymond-pelletier Apt#303, Montreal, QC H2M 0A4 2007-03-01
Services H.e. Masseau Inc. 8520 Rue Raymond Pelletier #803, MontrГ©al, QC H2M 0A4 2005-07-08
Bono Foods Inc. 607 Rue De Louvain Est, Montreal, QC H2M 1A5 2015-12-25
Saint Louis Bgm LimitГ©e 651 Rue De Louvain Est, Montreal, QC H2M 1A7 2013-09-18
Find all corporations in postal code H2M

Corporation Directors

Name Address
MICHEL QUINN 8504 PIERRE DUPAIGNE, MONTREAL QC H2M 2S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2M2S4

Similar businesses

Corporation Name Office Address Incorporation
Carrefour Richelieu Realties (carrefour Angrignon) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29
Marcel Voyer Luminaire Ltee 3035 Boul Le Carrefour, Carrefour Laval, QC H7T 1C8 1977-11-18
Carrefour Richelieu Realties Ltd. 600 De Maisonneuve Blvd. West, Suite 2600, Montreal, QC H3A 3J2 1979-06-05
Carrefour Victoria Ltee 390 Notre-dame Street West, Suite 500, Montreal, QC H2Y 1T9 1976-11-10
Secure Crossroads Inc. 3320, Boul Le Carrefour #1207, Laval, QC H7T 0B7 2018-07-24
Kitchen Carrefour Inc. 89 Boul Don Quichotte, Ile Perrot, QC J7V 6X2 1980-02-25
Les Services D'assurance Le Carrefour LtÉe 3100 Le Carrefour Blvd, Suite 660, Laval, QC H7T 2K7 1998-05-04
Ben Ash Kiosque Laval Ltee 3035 Le Carrefour, Le Carrefour Laval, QC 1983-06-13
Le Carrefour LÉgal Inc. 3080, Boul. Le Carrefour, Bureau 601, Laval, QC H7T 2R5 1999-05-07
Carrefour Richelieu Realties (st-jÉrÔme) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29

Improve Information

Please comment or provide details below to improve the information on ELECTRONIQUES CARREFOUR LTEE.

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.