SYSTEMES ELECTRONIQUES ENER-SAGE INC.

Address:
7020 Cote De Liesse, St-laurent, QC H4T 1E7

SYSTEMES ELECTRONIQUES ENER-SAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 1283332. The registration start date is March 8, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1283332
Corporation Name SYSTEMES ELECTRONIQUES ENER-SAGE INC.
ENER-SAGE ELECTRONIC SYSTEMS INC.
Registered Office Address 7020 Cote De Liesse
St-laurent
QC H4T 1E7
Incorporation Date 1982-03-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES BLONDEAU 427 STRATHCONA DR., MONT-ROYAL QC H3R 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-07 1982-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-08 current 7020 Cote De Liesse, St-laurent, QC H4T 1E7
Name 1982-03-08 current SYSTEMES ELECTRONIQUES ENER-SAGE INC.
Name 1982-03-08 current ENER-SAGE ELECTRONIC SYSTEMS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1984-07-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-03-08 1984-07-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-03-08 Incorporation / Constitution en société

Office Location

Address 7020 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Purificateurs Medico Inc. 7020 Cote De Liesse, St Laurent, QC H4T 1E7 1980-05-12
163124 Canada Inc. 7020 Cote De Liesse, Saint-laurent, QC H4T 1E4 1983-02-16
Matis Amerinor Inc. 7020 Cote De Liesse, St-laurent, QC H4T 1E7 1989-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
3456617 Canada Inc. 7524 Cote De Liesse, St-laurent, QC H4T 1E7 1998-01-26
3095371 Canada Inc. 7532 Cote De Liesse, Ville Saint Laurent, QC H4T 1E7 1994-12-12
Importations Via Della Artigiana Inc. 7764 Cote De Liesse Rd, St-laurent, QC H4T 1E7 1994-01-06
Bandaks Emmaljungas Canada Inc. 7528 Cote De Liesse, St-laurent, QC H4T 1E7 1993-11-10
2967871 Canada Inc. 7576 Cote De Liesse, St-laurent, QC H4T 1E7 1993-10-29
2859491 Canada Inc. 7790 Cote De Liesse Road, St-laurent, QC H4T 1E7 1992-10-08
2796341 Canada Inc. 7790 Cote De Liesse, St Laurent, QC H4T 1E7 1992-02-18
2753251 Canada Inc. 7572 Cote De Liesse, St-laurent, QC H4T 1E7 1991-09-24
2716194 Canada Inc. 7766 Cote De Liesse Rd, St-laurent, QC H4T 1E7 1991-05-15
Services Interexpress Inc. 7000 Cote De Liesse, Suite 4, St-laurent, QC H4T 1E7 1990-04-11
Find all corporations in postal code H4T1E7

Corporation Directors

Name Address
JACQUES BLONDEAU 427 STRATHCONA DR., MONT-ROYAL QC H3R 1G2, Canada

Entities with the same directors

Name Director Name Director Address
154694 CANADA INC. JACQUES BLONDEAU 427 STRATHCONA DR., MONT ROYAL QC , Canada
SCORFIN INC. JACQUES BLONDEAU 179 BOULEVARD PEREIRE, PARIS , France
BACT SYSTEMS INC. JACQUES BLONDEAU 15 68E AVENUE, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada
2851113 CANADA INC. JACQUES BLONDEAU 7465 CHURCHILL DRIVE, MONT ROYAL QC H3R 3C1, Canada
MEDICO PURIFIERS INC. JACQUES BLONDEAU 3115 DES LUMINAIRES, STE-ADELE QC , Canada
GESTION EDGAR BLONDEAU INC. JACQUES BLONDEAU 76, ST-OMER, LÉVIS QC G6V 7C7, Canada
10590096 CANADA INC. Jacques Blondeau 15-68th Avenue, Notre-Dame-de-l'Île-Perrot QC J7V 7P2, Canada
BLONDEAU, BOUTET INC. JACQUES BLONDEAU 76 ST-OMER, LEVIS QC G6V 7C7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E7

Similar businesses

Corporation Name Office Address Incorporation
Isolation Ener-j Inc. 5450 Rue De Bordeaux, Montreal, QC H2H 2A8 1980-12-23
Ener-fin Global Group Corporation 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 2019-04-06
Gestion Ener-corp (1985) Limitee 435 Berry Street, Suite 206, Winnipeg, MB R3J 1N6 1983-01-12
Solutions Gmf Éner-g Inc. 3705 Rue Isabelle, Brossard, QC J4Y 2R2 2015-07-21
Solarium Ener-j Inc. 5200c De La Savanne, Montreal, QC 1987-02-05
Sage Partenaires Inc. 5600, Boul. Des Galeries, Bureau 333, Québec, QC G2K 2H6 1998-09-08
Sage Youth 7612 Jock Trail, Richmond, ON K0A 2Z0 1993-10-20
Woods At Sage Ltd. 1100-50 Sage Creek Boulevard, Winnipeg, MB R3X 0J6 2019-09-06
Le Sage Optimisation Inc. 581 Rue Sainte-anne, Yamachiche, QC G0X 3L0 2007-08-17
Ener-crete Systems Inc. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2014-09-10

Improve Information

Please provide details on SYSTEMES ELECTRONIQUES ENER-SAGE 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