SURVEILLANCE COUP D'OEIL INC.

Address:
89 Lynwood Drive, Beaconsfield, QC H9W 5L9

SURVEILLANCE COUP D'OEIL INC. is a business entity registered at Corporations Canada, with entity identifier is 1442481. The registration start date is February 9, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1442481
Corporation Name SURVEILLANCE COUP D'OEIL INC.
Registered Office Address 89 Lynwood Drive
Beaconsfield
QC H9W 5L9
Incorporation Date 1983-02-09
Dissolution Date 1991-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
G. BROCHU 3400 EDOUARD MONTPETIT, MONTREAL QC , Canada
J. ROBITAILLE 9462 BOUL. GOUIN, PIERREFONDS QC , Canada
P. DERY 5383 BOUL. LEVESQUE, LAVAL QC , Canada
R. MARCHAND 89 LYNWOOD DRIVE, BEACONSFIELD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-08 1983-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-09 current 89 Lynwood Drive, Beaconsfield, QC H9W 5L9
Name 1983-02-09 current SURVEILLANCE COUP D'OEIL INC.
Status 1991-10-10 current Dissolved / Dissoute
Status 1988-06-04 1991-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-09 1988-06-04 Active / Actif

Activities

Date Activity Details
1991-10-10 Dissolution
1983-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1986-02-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 89 LYNWOOD DRIVE
City BEACONSFIELD
Province QC
Postal Code H9W 5L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Communications Uma Inc. 85 Lynwood Drive, Beaconsfield, QC H9W 5L9 1990-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
G. BROCHU 3400 EDOUARD MONTPETIT, MONTREAL QC , Canada
J. ROBITAILLE 9462 BOUL. GOUIN, PIERREFONDS QC , Canada
P. DERY 5383 BOUL. LEVESQUE, LAVAL QC , Canada
R. MARCHAND 89 LYNWOOD DRIVE, BEACONSFIELD QC , Canada

Entities with the same directors

Name Director Name Director Address
123702 CANADA INC. G. BROCHU 99 PLACE CHARLES LEMOYNE, LONGUEUIL QC J4K 4Y9, Canada
122173 CANADA LTEE G. BROCHU 639 RUE LEMIRE, LONGUEUIL QC J4J 2P1, Canada
S.I.M. SOCIETE DE L'INDUSTRIE DE LA MUSIQUE J. ROBITAILLE 133 OUEST DE LA COMMUNE STE 400, MONTREAL QC H2Y 2C7, Canada
LES CONSULTANTS B.V.L. LTEE J. ROBITAILLE 3031 CHEMIN ST-LOUIS, STE-FOY QC G1W 1R5, Canada
122894 CANADA INC. J. ROBITAILLE 1565 EDOUARD, ST-HUBERT QC J4T 3P9, Canada
127059 CANADA INC. J. ROBITAILLE 1565 EDOUARD APT 38, ST-HUBERT QC J4T 3P9, Canada
125197 CANADA INC. R. MARCHAND 1480 BARRE, ST-LAURENT QC H4L 4M6, Canada
THE CHRISTIAN FAMILY GOODWILL SOCIETY OF CANADA INC. R. MARCHAND 6425 SAINDON ST., LAVAL QC H7H 1H2, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W5L9

Similar businesses

Corporation Name Office Address Incorporation
Le Comptoir Coup D'oeil Mode Inc. 531 Lavigueur, Quebec, QC G1R 1B7 1983-03-18
Atelier Coup D'oeil Inc. 4895 Boul St-laurent, Montreal, QC H2T 1R6 1985-03-06
Modes Premier Coup D'oeil Inc. 3475 Griffith, St-laurent, QC H4T 1W5 1985-12-23
The Coup De Coeur Foundation 1307 St-catherine West, Montreal, QC H3G 1P7 1992-03-04
Les Entretiens Ménagers Coup De Pouce Inc. 232, Rue Marcelle-ferron, Gatineau, QC J8P 0K3 2014-05-23
Restaurant L'oeil-de-boeuf Inc. 1446 Crescent Street, Montreal, QC 1976-10-29
David Home Surveillance and Maintenance Ltd. 3340, Terrasse Repentigny, Longueuil, QC J4L 3P6 1985-04-10
Surveillance Électronique D'articles Scantronic Inc. 8250, Parc Avenue, #806, Montreal, QC H2N 1Z2 1995-05-12
Nexgen Surveillance Analytique Inc. 7535 Henri Bourassa Est, Montreal, Quebec, QC H1E 1N9 2007-01-31
SystÈmes De Surveillance Newlogic Inc. 23 Chemin De La Flore, Sainte-anne-des-lacs, QC J0R 1B0 2005-12-07

Improve Information

Please provide details on SURVEILLANCE COUP D'OEIL 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