AVANT-GARDE SOFTWARE CONSULTANTS NC INC.

Address:
4364 Bourdages, St-leonard, QC H1R 1W6

AVANT-GARDE SOFTWARE CONSULTANTS NC INC. is a business entity registered at Corporations Canada, with entity identifier is 1221370. The registration start date is October 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1221370
Corporation Name AVANT-GARDE SOFTWARE CONSULTANTS NC INC.
CONSEILLERS EN LOGICIEL D'AVANT-GARDE NC INC.
Registered Office Address 4364 Bourdages
St-leonard
QC H1R 1W6
Incorporation Date 1981-10-27
Dissolution Date 2003-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DR NICOLAS CHEPURNIY 4364 BOURDAGES, ST LEONARD QC H1R 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-26 1981-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-27 current 4364 Bourdages, St-leonard, QC H1R 1W6
Name 1981-10-27 current AVANT-GARDE SOFTWARE CONSULTANTS NC INC.
Name 1981-10-27 current CONSEILLERS EN LOGICIEL D'AVANT-GARDE NC INC.
Status 2003-09-08 current Dissolved / Dissoute
Status 1992-05-19 2003-09-08 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1988-01-15 1992-05-19 Active / Actif
Status 1987-02-01 1988-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-09-08 Dissolution Section: 212
1992-05-19 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1981-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4364 BOURDAGES
City ST-LEONARD
Province QC
Postal Code H1R 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distributions Tre Torri Inc. 4524 Bourdages Street, St-leonard, QC H1R 1W6 1995-08-29
Les Aciers Verrelco Inc. 4500 A Rue Bourdages, St-leonard, QC H1R 1W6 1993-01-25
123803 Canada Inc. 4402 Rue Bourdages, St. Leonard, QC H1R 1W6 1983-05-17
Belro Sales Enterprises Ltd. 4382 Bourdages, St Leonard, QC H1R 1W6 1983-01-18
C.e. Electrique Inc. 4350 Bourdages, St-leonard, Montreal, QC H1R 1W6 1979-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
DR NICOLAS CHEPURNIY 4364 BOURDAGES, ST LEONARD QC H1R 1W6, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1R1W6

Similar businesses

Corporation Name Office Address Incorporation
Conseillers En Gestion Avant-garde Ltee 6060 Metropolitan Boul. East, Montreal, QC 1977-02-15
Avant Garde Travel Ltd. 5056 Cote Des Neiges, Suite 303, Montreal, QC H3V 1G6 1995-09-29
Avant Garde Lighting Ltd. 5950 Cote Des Neiges, Suite 324, Montreal, QC H3S 1Z6 1981-11-13
Etalage Avant Garde Limitee 7295 Rue Chabot, Montreal, QC H2E 2K7 1977-09-12
Interconnexion Avant-garde Inc. 5044 Henri-julien, Montreal, QC H2T 2E3 1982-02-16
StratÉgie Avant-garde Inc. 1804 Le Corbusier, Suite 278, Laval, QC H7S 2N3 2011-05-30
Les Importations Avant-garde Inc. 2359, Rue Guénette, Saint-laurent, QC H4R 2E9 2018-07-03
Cosmétiques Avant-garde Inc. 657, Avenue Meloche, Dorval, QC H9P 2T1 1989-09-15
Thermographie Avant-garde Inc. 7400 De Dieppe, Montreal, QC H3R 2T8 1988-02-29
Bijouterie Avant-garde (canada) Inc. 2169 Boul Marcel-laurin, Suite 110, St-laurent, QC H4R 1K4 1987-08-26

Improve Information

Please provide details on AVANT-GARDE SOFTWARE CONSULTANTS NC 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