LES SERVICES DE CONTROLE DES PRODUITS A & M (CANADA) INC.

Address:
400 St Jacques, Suite 203, Montreal, QC

LES SERVICES DE CONTROLE DES PRODUITS A & M (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 1109499. The registration start date is March 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1109499
Corporation Name LES SERVICES DE CONTROLE DES PRODUITS A & M (CANADA) INC.
A & M COMMODITY CONTROL SERVICES (CANADA) INC.
Registered Office Address 400 St Jacques
Suite 203
Montreal
QC
Incorporation Date 1981-03-17
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MADGY IBRAHIM 445 VOLTAIRE, BROSSARD QC J4W 2Y2, Canada
ANTOON STEGGERDA 134 BEAUREPAIRE DRIVE, BEACONSFIELD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-16 1981-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-17 current 400 St Jacques, Suite 203, Montreal, QC
Name 1981-03-17 current LES SERVICES DE CONTROLE DES PRODUITS A & M (CANADA) INC.
Name 1981-03-17 current A & M COMMODITY CONTROL SERVICES (CANADA) INC.
Name 1981-03-17 current LES SERVICES DE CONTROLE DES PRODUITS A ; M (CANADA) INC.
Name 1981-03-17 current A ; M COMMODITY CONTROL SERVICES (CANADA) INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-07-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-17 1987-07-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 ST JACQUES
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
103896 Canada Ltee/ltd. 400 St Jacques, Suite 500, Montreal, QC H2Y 1S1 1981-02-02
Les Services Corporatifs Simon & Associes Inc. 400 St Jacques, Suite 500, Montreal, QC H2Y 1S1 1985-05-29

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
MADGY IBRAHIM 445 VOLTAIRE, BROSSARD QC J4W 2Y2, Canada
ANTOON STEGGERDA 134 BEAUREPAIRE DRIVE, BEACONSFIELD QC , Canada

Entities with the same directors

Name Director Name Director Address
UNIVERSAL GERMAN MARINE INC. ANTOON STEGGERDA 134 BEAUREPAIRE DRIVE, BEACONSFIELD QC H9W 5W3, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
I C A A - Internal Control & Audit Appraisal Services Inc. 257 Forest Road, Beaconsfield, QC H9W 2N4 1989-10-17
Produits Et Services De Premiers Soins Sst / Ohs Supplies and Services Canada Inc. 425 Rue Des Navigateurs, Aylmer, QC J9J 2L6 1999-05-14
Cis Commodity Inspection Services Canada Limited 5360 Forest Hill Drive, Mississauga, ON L5M 5B7 2014-11-20
Produits & Services Tri-plus Canada Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1984-12-31
Global Commodity Services Corporation 144 Maypoint Road, Unit 10, Charlottetown, PE C1E 1X9 2015-03-03
Les Produits Et Services AdhÉsifs Asi Inc. 200, FranÇois-xavier, Bur. 122, Delson, QC J5B 1X1 2006-02-13
World Products and Services Inc. 134 Rue Blais, Sept-Îles, QC G4R 4Z6 2019-11-20
Produits & Services D'energie Fw Ltee 40 De Reims, Lorraine, QC 1980-08-26
Yan Produits & Services Inc. 141, Concord Crescent, Pointe-claire, QC H9R 1N3 2018-05-24
Produits Et Services Clairfont Goods and Services International Inc. 33 De Gaspesie, Candiac, QC J5R 3T8 1998-06-02

Improve Information

Please provide details on LES SERVICES DE CONTROLE DES PRODUITS A & M (CANADA) INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches