SYSTEMES OROFEX INC.

Address:
1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6

SYSTEMES OROFEX INC. is a business entity registered at Corporations Canada, with entity identifier is 1292218. The registration start date is March 18, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1292218
Corporation Name SYSTEMES OROFEX INC.
OROFEX SYSTEMS INC.
Registered Office Address 1751 Richardson Street
Suite 100
Montreal
QC H3K 1G6
Incorporation Date 1982-03-18
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LEONARD SHARA 349 CLARKE AVENUE, WESTMOUNT QC H3Z 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-17 1982-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-18 current 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6
Name 1982-03-18 current SYSTEMES OROFEX INC.
Name 1982-03-18 current OROFEX SYSTEMS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-07-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-03-18 1985-07-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751 RICHARDSON STREET
City MONTREAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
164013 Canada Inc. 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6 1988-11-21
Epreuves En Couleurs P&p Inc. 1751 Richardson Street, Suite 6312, Montreal, QC H3K 1G6 1992-06-05
Cle Commerce Par Liaison Electronique Inc. 1751 Richardson Street, Suite 6600, Montreal, QC H3K 1G6 1996-05-30
Photographie Carlo Hindian Inc. 1751 Richardson Street, Suite 3410, Montreal, QC H3K 1G6 1997-12-12
Imra-rit Inc. 1751 Richardson Street, Montreal, QC H3K 1G6 1980-01-28
97473 Canada Inc. 1751 Richardson Street, Montreal, QC H3K 1G6 1980-03-20
Metaux Mazel Ltee 1751 Richardson Street, Suite 36, Montreal, QC 1981-01-02
World Freight & Consolidating Ltd. 1751 Richardson Street, Suite 100, Montreal, QC 1981-01-15
Les Meubles Eclectiques Inc. 1751 Richardson Street, 3rd Floor, Montreal, QC H3K 1G6 1982-10-27
128307 Canada Inc. 1751 Richardson Street, Montreal, QC 1983-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3213498 Canada Inc. 1751 Richardson St, Suite 600, Montreal, QC H3K 1G6 1995-12-22
D I W DÉcoration IntÉrieure Weinspach Inc. 1751 Rue Richardson, Montreal, QC H3K 1G6 1992-07-08
Uct United Cycling Technology Inc. 1751 Richardson, Suite 4123, Montreal, QC H3K 1G6 1991-08-09
171873 Canada Inc. 2365 Centre Street, Montreal, QC H3K 1G6 1990-01-18
Les Entreprises Hayden Ltee 1751 Richardson St., Suite 2135, Montreal, QC H3K 1G6 1930-12-30
Comabec LtÉe 1751 Richardson, Suite 100, Montreal, QC H3K 1G6 1988-07-07
Aston Laser Connections Inc. 1751 Richardson, Suite 3529, Montreal, QC H3K 1G6 1991-06-06
Torso Display Inc. 1751 Richardson, Suite 7531, Montreal, QC H3K 1G6 1991-11-08
Projets Integres A L'exportation (prinex) Inc. 1751 Richardson, Suite 2600, Montreal, QC H3K 1G6 1991-12-23
Nicole Neault Dressmaking Limited 1751 Richardson, Local 7527, Montreal, QC H3K 1G6 1992-06-01
Find all corporations in postal code H3K1G6

Corporation Directors

Name Address
LEONARD SHARA 349 CLARKE AVENUE, WESTMOUNT QC H3Z 2E7, Canada

Entities with the same directors

Name Director Name Director Address
G. HAMMOND INDUSTRIES LTD. LEONARD SHARA 349 CLARKE AVE, WESTMOUNT QC H3Z 2E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1G6

Similar businesses

Corporation Name Office Address Incorporation
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
SystÈmes MÉdiatech Systems (f.t.i.) Inc. 43 Rue Pilon, Blainville, QC J7C 2B6 1988-01-11
B.a. Ron Systems Inc. 190 Choquette, Dollard-des-ormeaux, QC H9A 3H1 1990-12-07
Jet Set Systems, Inc. 7718 Drolet, Montreal, QC H2R 2C7 2016-10-08
Xid Systems Inc. 432, Rue St. François Xavier, Montréal, QC H2Y 2T3 2006-02-20
Systemes Apv Systems Inc. 92 St Andrews, Baie D'urfe, QC H9X 2V1 2002-09-19

Improve Information

Please provide details on SYSTEMES OROFEX 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