LES SYSTEMES AQUA-VISION INC.

Address:
7730 Trans Canada Hwy, St-laurent, QC H4T 1A5

LES SYSTEMES AQUA-VISION INC. is a business entity registered at Corporations Canada, with entity identifier is 1368273. The registration start date is October 21, 1982. The current status is Active.

Corporation Overview

Corporation ID 1368273
Business Number 100242312
Corporation Name LES SYSTEMES AQUA-VISION INC.
AQUA-VISION SYSTEMS INC.
Registered Office Address 7730 Trans Canada Hwy
St-laurent
QC H4T 1A5
Incorporation Date 1982-10-21
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
STANLEY M. HOPMEYER 764 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
GAETAN PLANTE 117 PIERRE CHASSEUR, STE-ROSE, LAVAL QC H7L 4A3, Canada
JOSEPH STANCAMPIANO 13108 NEW PARKLAND DRIVE, HERDON VA 20171, United States
GILLES BRUNEAU 111 CHEMIN ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
ALFRED OUIMET 968 CHEMIN DU LAC, ST-SAUVEUR QC J0R 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-20 1982-10-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-13 current 7730 Trans Canada Hwy, St-laurent, QC H4T 1A5
Name 1995-06-15 current LES SYSTEMES AQUA-VISION INC.
Name 1995-06-15 current AQUA-VISION SYSTEMS INC.
Name 1982-10-21 1995-06-15 AQUA-VISION SYSTEMS INC.
Status 1999-04-09 current Active / Actif
Status 1999-02-01 1999-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1982-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7730 TRANS CANADA HWY
City ST-LAURENT
Province QC
Postal Code H4T 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eps Lantric Inc. 7750 Trans-canada Highway, St-laurent, QC H4T 1A5 1992-03-18
Ecofix Canada Inc. 7730 Trans-canada, St-laurent, QC H4T 1A5 1990-03-27
Multi-stores Faber Ltee 7710 Route Transcanadienne, St. Laurent, QC H4T 1A5 1981-10-20
102600 Canada Inc. 7750 Trans Canada Highway, St-laurent, QC H4T 1A5 1980-11-17
Joyplast Inc. 7770 Trans Canada Highway, St-laurent, QC H4T 1A5 1980-07-25
Les Interieurs Harlea Ltee 6527 Cote De Liesse Road, St-laurent, QC H4T 1A5 1970-12-07
Rutyl Inc. 7710 Trans-canada, St-laurent, QC H4T 1A5 1980-04-21
172246 Canada Inc. 7750 Trans-canada Highway, St-laurent, QC H4T 1A5 1990-02-15
Four Seasons Blinds Inc. 7710 Route Transcanadienne, St-laurent, QC H4T 1A5 1987-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
STANLEY M. HOPMEYER 764 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
GAETAN PLANTE 117 PIERRE CHASSEUR, STE-ROSE, LAVAL QC H7L 4A3, Canada
JOSEPH STANCAMPIANO 13108 NEW PARKLAND DRIVE, HERDON VA 20171, United States
GILLES BRUNEAU 111 CHEMIN ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
ALFRED OUIMET 968 CHEMIN DU LAC, ST-SAUVEUR QC J0R 1R2, Canada

Entities with the same directors

Name Director Name Director Address
MACHINERIE J.P. PLANTE INC. GAETAN PLANTE 560 DE LA FORESTIERE, PINTENDRE QC G6C 1L1, Canada
3666395 CANADA INC. GAETAN PLANTE 560 DE LA FORESTIERE, PINTENDRE QC G6C 1L1, Canada
4072511 CANADA INC. GILLES BRUNEAU 111 ILE DE MAI, BOISBRIAND QC H7G 1R7, Canada
AVIONAIR F.B.O. INC. GILLES BRUNEAU 111 ILE-DE-MAI, BOISBRIAND QC J7G 1R7, Canada
CORPORATION STARLINK FBO GILLES BRUNEAU 111 ILE-DE-MAI, BOISBRIAND QC J7G 1R7, Canada
3966895 CANADA INC. GILLES BRUNEAU 111 ILE-DE-MAI, BOISBRIAND QC J7G 1R7, Canada
MODE BASICO INC. GILLES BRUNEAU 1689 rue Saint-Patrick, App. 208, Montréal QC H3K 3G9, Canada
2809214 CANADA INC. GILLES BRUNEAU 111 CHEMIN ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
IMMEUBLES DU CROISSANT D'OUTREMONT LTEE. GILLES BRUNEAU 111 ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
MANTARO MANAGEMENT LTD. GILLES BRUNEAU 111 RUE PRINCIPALE, ILE DE MAI, BOISBRIAND QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1A5

Similar businesses

Corporation Name Office Address Incorporation
Mem-aqua Water Systems Ltd. 3952 Rue De Mentana, Montreal, QC H2L 3R8 1996-02-20
Systemes De Vision Modulaire Mvs Inc. 4830 Cousens, Montreal, QC H4S 1X7 1977-05-30
Vision Systèmes Canada Inc. 361 Boul. De Fontainebleau, Blainville, QC J7B 1Y8 2018-05-29
Secur-vision Communication Systems Inc. 4533 Cloverdale, Apt. 1, Pierrefonds, QC H8Y 2B3 1982-11-03
Systemes Poly-vision Gerald Delorme Inc. 113 Laurier Ouest, Suite 202, Montreal, QC H2T 1E7 1982-02-12
Developpement Aqua Baie Inc. 82 Rue De Paris, Dollard-des-ormeaux, QC H9B 3E3 1997-08-28
Aqua Dynamique Ltee 7 River Heights Drive Nw, Edmonton, AB T6M 2R1 1977-04-05
Aqua Health Products Inc. 1909 Rue Gauthier, Montreal, QC H2K 1A4 2010-07-06
Aqua-net J.d. Leasing Ltd. 1137 Rainville, Repentigny, QC J5Y 3S3 1995-03-20
D & P Aqua Care Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9 1984-07-18

Improve Information

Please provide details on LES SYSTEMES AQUA-VISION 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