SINDEX EQUIPMENT AND PARTS INC.

Address:
7591 Boul. Taschereau, Brossard, QC J4Y 1A2

SINDEX EQUIPMENT AND PARTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1233319. The registration start date is November 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1233319
Corporation Name SINDEX EQUIPMENT AND PARTS INC.
LES PIECES ET EQUIPEMENTS SINDEX INC.
Registered Office Address 7591 Boul. Taschereau
Brossard
QC J4Y 1A2
Incorporation Date 1981-11-17
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
E. FERNANDES 7655 TERRASSE ST.ROC #5, MONTREAL QC , Canada
JAIRO GARCIA 560 ST.LAURENT # 124, LONGUEUIL QC , Canada
HAROLD BARBOSA 4840 ARTHUR ROAD, MONTREAL QC , Canada
TULIO OCAMPO 3880 LE CHATELLIER, ST.HUBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-16 1981-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-17 current 7591 Boul. Taschereau, Brossard, QC J4Y 1A2
Name 1981-11-17 current SINDEX EQUIPMENT AND PARTS INC.
Name 1981-11-17 current LES PIECES ET EQUIPEMENTS SINDEX INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1986-03-01 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-17 1986-03-01 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7591 BOUL. TASCHEREAU
City BROSSARD
Province QC
Postal Code J4Y 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tipprofit International Inc. 7505 Taschereau Boulevard, Room 111a, Brossard, QC J4Y 1A2 1992-03-02
Promotions Rojean-dbs Inc. 7583 Boul. Tachereau, Brossard, QC J4Y 1A2 1986-05-30
133772 Canada Limitee 7597 Boul Taschereau, Brossard, QC J4Y 1A2 1984-08-08
122315 Canada Inc. 7575 Taschereau Boulevard, Brossard, QC J4Y 1A2 1983-03-18
Garage Marcil Inc. 7685 Boul. Taschereau, Ville De Brossard, QC J4Y 1A2 1980-11-05
Talmol Enterprises Inc. 7565 Boulevard Taschereau, Ville De Brossard, QC J4Y 1A2 1976-08-06
Aster Floor Covering Inc. 7565 Boul. Taschereau, Ville De Brossard, QC J4Y 1A2 1976-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8155488 Canada Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-03-30
Rogue Bear Productions Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-04-03
6824315 Canada Inc. 4210, De L'oural, Brossard, QC J4Y 0A3 2007-08-16
Iko Hvac Design Inc. 4220, Rue De L'oural, Brossard, QC J4Y 0A3 2004-06-04
Youch Technologies Limited 4190 Rue De L'oural, Brossard, QC J4Y 0A4 2020-05-20
9105778 Canada Inc. 4060 O'neill, Brossard, QC J4Y 0A4 2014-12-01
8089060 Canada Inc. 4325 Rue Des Orcades, Brossard, QC J4Y 0A4 2012-01-25
Fbtronic Corp. 4215 Rue D'oakland, Brossard, QC J4Y 0A4 2011-10-17
Altimer Express Inc. 4310 Rue Des Orcades, Brossard, QC J4Y 0A4 2007-04-19
Popular Palestinian National Conference 4910 Croissant Orange, Brossard, QC J4Y 0A7 2018-02-01
Find all corporations in postal code J4Y

Corporation Directors

Name Address
E. FERNANDES 7655 TERRASSE ST.ROC #5, MONTREAL QC , Canada
JAIRO GARCIA 560 ST.LAURENT # 124, LONGUEUIL QC , Canada
HAROLD BARBOSA 4840 ARTHUR ROAD, MONTREAL QC , Canada
TULIO OCAMPO 3880 LE CHATELLIER, ST.HUBERT QC , Canada

Entities with the same directors

Name Director Name Director Address
128684 CANADA INC. HAROLD BARBOSA 294 KENNEBEC, DOLLARD DES ORMEAUX QC , Canada
KATEORO PLACEMENTS IMMOBILIERS INC. Harold Barbosa 403-4405, Saint-Jean Blvd., Dollard-des-Ormeaux QC H9H 2A4, Canada
ELECTRA-SOURCE INC. HAROLD BARBOSA 16 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada
IMEXCOM INTERNATIONAL TRADING INC. HAROLD BARBOSA 16 COMPTON, POINTE-CLAIRE QC H9R 5V6, Canada
POWER ALLIANCE COMMODITIES OF CANADA INC. Harold Barbosa 403-4405, Saint-Jean-Blvd., Dollard-des-Ormeaux QC H9H 2A4, Canada
3702456 CANADA INC. HAROLD BARBOSA 28 RUE SAUVIGNON, KIRKLAND QC H9H 5A5, Canada
ENERGIE & ECLAIRAGE IMEXCOM INC. HAROLD BARBOSA 28 SOUVIGNON, KIRKLAND QC H9H 5A5, Canada
CABIA GOLDHILLS INC. Harold Barbosa 57 Hasting St, Ste 213, Dollard-des-Ormeaux QC H9G 3C6, Canada
IMEXTEL TECHNOLOGIES CANADA INC. HAROLD BARBOSA 28 SAUVIGNON STREET, KIRKLAND QC H9H 5A5, Canada
DETAILLANTS IMEXGLOBE INC. HAROLD BARBOSA 16 COMPTON, POINTE CLAIRE QC H9R 5V6, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y1A2

Similar businesses

Corporation Name Office Address Incorporation
Sindex Inc. Suite 221, 372 Rideau Street, Ottawa, ON K1N 1G7 2004-08-12
Pieces D'equipements Lourdes Yad Inc. Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1993-09-30
PiÈces Auto UsagÉes R & R Inc. 119 Rue Mitchell, Val-des-monts, QC J8N 7V2 2017-03-22
R. & R. Moteurs & Pieces Inc. 1083 Begin, St-laurent, QC H4R 1V8
Nortac Parts Inc. 324 Boul. Rochette, Beauport, QC G1C 1A3 1983-01-19
B.b.w. Pièces Importées Import Parts Inc. 1682 Pink, Aylmer, QC J9H 5E1 1994-05-20
Txs Industrial Parts Inc. 105 Rue Upper Cambridge, Baie-d'urfé, QC H9X 2V7 2015-10-13
H & S Parts Recycling Inc. 383 Alexis Nihon, St-laurent, QC H4M 2A6 1984-10-05
Parts On The Go Inc. 1010 De La GauchetiÈre Ouest, Bureau 1020, MontrÉal, QC H3B 2N2 2001-03-01
Sweeper Parts Sales Sps Inc. 972 Terrace Lakeshore, Dorval, QC H9S 5W7 2008-12-02

Improve Information

Please provide details on SINDEX EQUIPMENT AND PARTS 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