CONSULTANTS EFFICACES INC.

Address:
1214 Rue Tellier, Laval, QC H7C 2H2

CONSULTANTS EFFICACES INC. is a business entity registered at Corporations Canada, with entity identifier is 1505131. The registration start date is May 26, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1505131
Business Number 120285580
Corporation Name CONSULTANTS EFFICACES INC.
Registered Office Address 1214 Rue Tellier
Laval
QC H7C 2H2
Incorporation Date 1983-05-26
Dissolution Date 2015-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE BOUCHARD 125 PLACE ODETTE, LE GARDEUR QC J5Z 3P4, Canada
NORMAND GODMER 11831 POINT-CARRE, MONTREAL QC H3L 3L7, Canada
CAROLE MARTIN 400 THEBERGE, APP. 102, TERREBONNE QC J6W 2R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-25 1983-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-04 current 1214 Rue Tellier, Laval, QC H7C 2H2
Address 1983-05-26 2000-12-04 11831 Poincarre, Montreal, QC H3L 3L6
Name 1985-01-18 current CONSULTANTS EFFICACES INC.
Name 1983-05-26 1985-01-18 CENTRE D'ORDINATEURS VILLE-MARIE CORVIM LTEE
Status 2015-03-18 current Dissolved / Dissoute
Status 2014-10-03 2015-03-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1983-05-26 2014-10-03 Active / Actif

Activities

Date Activity Details
2015-03-18 Dissolution Section: 211
2014-10-03 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2012-08-29 Amendment / Modification Section: 178
1983-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1214 RUE TELLIER
City LAVAL
Province QC
Postal Code H7C 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4552741 Canada Inc. 400 Labelle, #6, Blainville, QC H7C 2H2 2010-03-09
R. Brunone (canada) Inc. 1236, Tellier, Laval, QC H7C 2H2 2003-09-29
Indy Auto Inc. 1260 Tellier, Laval, QC H7C 2H2 1987-08-11
L. Rocco Ebeniste Ltee 1354, Tellier, Laval, QC H7C 2H2 1985-04-23
Trans-canada Industries (1984) Inc. 1350 Rue Tellier, Laval, QC H7C 2H2 1982-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9691944 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2016-03-31
6849563 Canada Inc. 5505 Ernest-cormier, Laval, QC H7C 0A1 2007-10-01
Gestion Pierre Deaudelin Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1 1996-02-29
Les PiÈces D'autos Transbec Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1
11023977 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2018-10-02
Findlay Scientific Inc. 2000 Bernard-lefebvre, Laval, QC H7C 0A5 2013-04-18
Produits De Bâtiment Fusion Building Products Inc. 4500 Bernard-lefebvre, Laval, QC H7C 0A5 2011-08-17
Bmb Imex Inc. 4500, Rue Bernard-lefebvre, Laval, QC H7C 0A5 2009-02-27
Self-rescue Inc. 1600 Bernard-lefebvre Street, Laval, QC H7C 0A5 2008-09-08
Spectra Inks & Coatings Inc. 2700 Rue Bernard Lefebvre, Laval, QC H7C 0A5 2007-07-20
Find all corporations in postal code H7C

Corporation Directors

Name Address
PIERRE BOUCHARD 125 PLACE ODETTE, LE GARDEUR QC J5Z 3P4, Canada
NORMAND GODMER 11831 POINT-CARRE, MONTREAL QC H3L 3L7, Canada
CAROLE MARTIN 400 THEBERGE, APP. 102, TERREBONNE QC J6W 2R4, Canada

Entities with the same directors

Name Director Name Director Address
7549202 CANADA INC. Carole Martin 1765 Coderre, St-Hubert QC J3Y 4N4, Canada
153944 CANADA INC. CAROLE MARTIN 2455 PROSPECT, APP. 403, SHERBROOKE QC , Canada
SERVICE A DOMICILE LYMA INC. PIERRE BOUCHARD 5 RUE ASSELIN, N-DAME PERROT QC , Canada
12035006 Canada Inc. Pierre Bouchard 144 Deer Bay Reach S, Buckhorn ON K0L 1J0, Canada
119299 CANADA LIMITEE Pierre Bouchard 1099, rue Roussel, Saguenay QC G7G 1T3, Canada
FORABI INC. PIERRE BOUCHARD 221 RUE BOLDUC, AMOS QC J9T 3M4, Canada
144307 CANADA LTEE PIERRE BOUCHARD 208 RUE MARIE-VICTORIN, VERCHERE QC J0L 2R0, Canada
97937 CANADA INC. PIERRE BOUCHARD 2140 DE LA REGENCE, ST BRUNO QC , Canada
Gestion Pierre Bouchard Inc. Pierre Bouchard 3910, rue Gérard-Reny, Québec QC G1X 5G1, Canada
SOCIETE DES TECHNOLOGIES DE L'ALUMINIUM S.T.A.S. LTEE PIERRE BOUCHARD 179 RUE DES JESUITES, CHICOUTIMI QC G7H 3B4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7C 2H2

Similar businesses

Corporation Name Office Address Incorporation
Les Publications Efficaces Inc. 1041 Montee Masson, Laval, QC H7C 1S3 1998-09-18
Chasing Better Consultants Inc. 603 Queen Boulevard, Saint Lambert, QC J4R 1J6 2020-01-27
Ghd Consultants Ltd. 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7
C.d.d.h. Electrochemical and Metallurgical Consultants Ltd. 748 Rue Le Laboureur, Boucherville, QC 1978-11-27
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Trx Consultants Ltd. 1010 Sherbrooke Ouest, Suite 1800, Montreal, QC H3A 2R7 1994-11-14
C.g.m. Chemical Consultants Ltd. 84g Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1979-02-21
S C E Consultants Ltee 2305 Sheridan Rd, Town of Mount Royal, QC H3P 2N7 1974-06-24
Consultants En Informatique B.h.t.d. Inc. 6101 Monkland, Suite 1, Montreal, QC H4A 1H5 1987-04-10
P.g.l. Consultants Group Inc. 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y 2C7 1978-05-01

Improve Information

Please provide details on CONSULTANTS EFFICACES 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