INVESTIGATEURS COMMERCIAUX ATLAS INC.

Address:
C.p. 129, Deux-montagnes, QC J7R 4K1

INVESTIGATEURS COMMERCIAUX ATLAS INC. is a business entity registered at Corporations Canada, with entity identifier is 1505211. The registration start date is June 16, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1505211
Business Number 102521606
Corporation Name INVESTIGATEURS COMMERCIAUX ATLAS INC.
ATLAS COMMERCIAL INVESTIGATORS INC.
Registered Office Address C.p. 129
Deux-montagnes
QC J7R 4K1
Incorporation Date 1983-06-16
Dissolution Date 1995-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LAURIER BELISLE 6940 FIELDING AVENUE APT 301, MONTREAL QC H4V 1P6, Canada
LIZETTE BELISLE 6940 FIELDING AVENUE APT 301, MONTREAL QC H4V 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-15 1983-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-16 current C.p. 129, Deux-montagnes, QC J7R 4K1
Name 1983-06-16 current INVESTIGATEURS COMMERCIAUX ATLAS INC.
Name 1983-06-16 current ATLAS COMMERCIAL INVESTIGATORS INC.
Status 1995-10-27 current Dissolved / Dissoute
Status 1994-10-01 1995-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-16 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-10-27 Dissolution
1983-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address C.P. 129
City DEUX-MONTAGNES
Province QC
Postal Code J7R 4K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Petroles Jean-paul Loiselle Inc. C.p. 129, Chandler, QC 1981-04-13
Larocque Forestry Industries Ltd. C.p. 129, Hawkesbury, ON K6A 2R8 1981-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion De Philimont Inc. 40 13 Avenue, C.p. 132, Deux-montagnes, QC J7R 4K1 1982-05-19
Berfrance Decoration Inc. 1807 Chemin Oka, Deux Montagnes, QC J7R 4K1 1982-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
LAURIER BELISLE 6940 FIELDING AVENUE APT 301, MONTREAL QC H4V 1P6, Canada
LIZETTE BELISLE 6940 FIELDING AVENUE APT 301, MONTREAL QC H4V 1P6, Canada

Entities with the same directors

Name Director Name Director Address
MASONEL HOLDING CORP. LAURIER BELISLE 1703 LAKE BREEZE, DEUX MONTAGNES QC J7R 1A3, Canada

Competitor

Search similar business entities

City DEUX-MONTAGNES
Post Code J7R4K1

Similar businesses

Corporation Name Office Address Incorporation
Atlas Circle Trading Ltd. 40 Pacific Est, Cp 178, Bromont, QC J0E 1L0 1968-03-11
C & M Atlas Equipement Inc. 580 Boul Lionel-boulet, Varennes, QC J3X 1S5 1997-10-15
Alliages Atlas Inc. 120 Adelaide St, Suite 2600, Toronto, ON M5H 1W5 1995-07-06
Ballons Atlas Inc. 1923 Gilbert-martel, Carignan, QC J3L 3P9 2003-04-10
Atlas Automatic Inc. 3377 Griffith, Saint-laurent, QC H4T 1W5 1979-08-10
Atlas Seafood Inc. 5175 Boul. Metropolitain Est, St-leonard, QC H1R 1Z7 2002-10-04
Atlas A/c Pipe Inc. 5600 Rue Hochelaga, Montreal, QC H1N 1W1 1986-03-12
Atlas Engraving Inc. 308 Rue Benjamin-hudon, St-laurent, QC H4N 1J4 1983-10-12
Atlas Automatic Leasing Inc. 9010 Rue Ryan, Dorval, QC H9P 2M8 1991-04-25
Atlas Payment Systems, Inc. 150-5585 Monkland Avenue, Montreal, QC H4A 1E1 2003-04-25

Improve Information

Please provide details on INVESTIGATEURS COMMERCIAUX ATLAS 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