SUPERIOR OFFICE SUPPLIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 153508. The registration start date is January 3, 1980. The current status is Inactive - Amalgamated.
Corporation ID | 153508 |
Corporation Name |
SUPERIOR OFFICE SUPPLIES LTD. PAPETERIE ET FOURNITURES DE BUREAU SUPERIOR LTEE |
Registered Office Address |
10200 Boulevard Parkway Ville D'anjou QC H1J 1R2 |
Incorporation Date | 1980-01-03 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 2 - 2 |
Director Name | Director Address |
---|---|
PIERRE PILON | 365 RUE DEGUIRE APP. 116, ST-LAURENT QC , Canada |
JEAN PILON | 365 RUE DEGUIRE APP. 116, ST-LAURENT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-01-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-01-02 | 1980-01-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-01-03 | current | 10200 Boulevard Parkway, Ville D'anjou, QC H1J 1R2 |
Name | 1987-09-21 | current | SUPERIOR OFFICE SUPPLIES LTD. |
Name | 1987-09-21 | current | PAPETERIE ET FOURNITURES DE BUREAU SUPERIOR LTEE |
Name | 1980-01-03 | 1987-09-21 | PAPETERIE ET FOURNITURES DE BUREAU SUPERIOR (1980) LTEE |
Name | 1980-01-03 | 1987-09-21 | SUPERIOR OFFICE SUPPLIES (1980) LTD. |
Status | 1989-05-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-01-03 | 1989-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-01-03 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-12-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1988-12-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-12-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 10200 BOULEVARD PARKWAY |
City | VILLE D'ANJOU |
Province | QC |
Postal Code | H1J 1R2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliments Bmeatless Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
Frisco Sun Investments Inc. | 9750 Des Sciences, Anjou, QC H1J 0A1 | 2002-11-08 |
Gestion Nouven Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
7549229 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
Lafco Tooling Inc. | 7700 Rue Bombardier, Anjou, QC H1J 0A2 | 1986-12-31 |
7549237 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
10026646 Canada Inc. | 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 | 2016-12-16 |
Produits Sanitaires Polac Inc. | 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 | 2006-08-30 |
4306350 Canada Inc. | 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 | 2005-07-14 |
Montreal Stapler (1992) Inc. | 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 | 1992-08-27 |
Find all corporations in postal code H1J |
Name | Address |
---|---|
PIERRE PILON | 365 RUE DEGUIRE APP. 116, ST-LAURENT QC , Canada |
JEAN PILON | 365 RUE DEGUIRE APP. 116, ST-LAURENT QC , Canada |
Name | Director Name | Director Address |
---|---|---|
GPR-PROJEX INC. | JEAN PILON | 229 RAINVILLE, CHÂTEAUGUAY QC J6K 1H8, Canada |
GFP PRODUITS DE BUREAU INC. | JEAN PILON | 110 RUE ELM, BAIE D'URFE QC H9X 2P6, Canada |
2709741 CANADA INC. | JEAN PILON | 110 ELM CRES DR, BAIE D'URFE QC H9X 2P6, Canada |
LE GROUPE F. PILON INC. | JEAN PILON | 341 AVENUE CHESTER, VILLE MONT-ROYAL QC H3R 1W6, Canada |
JANPAR PRODUITS DE BUREAU INC.- | JEAN PILON | 341 AVE. CHESTER, MONT-ROYAL QC H3R 1W6, Canada |
ANALYSTES EN TRANSPORT D.D.S. INC. | JEAN PILON | 177 RUE DAUDET, CHATEAUGUAY QC J6J 3B5, Canada |
108801 CANADA LTEE | JEAN PILON | 5205 DE GRONDINES, ST LOUIS QC J0N 1N0, Canada |
IMMEUBLES F. PILON (LAVAL) INC. | JEAN PILON | 341 AVENUE CHESTER, VILLE MONT-ROYAL QC H3R 1W6, Canada |
LES 4 CHEMINS L. & M. INC. | JEAN PILON | 8479 ST-DENIS, MONTREAL QC H2P 2G9, Canada |
LE GROUPE F. PILON INC. | JEAN PILON | 341 AVE CHESTER, MONT-ROYAL QC H3R 1W6, Canada |
City | VILLE D'ANJOU |
Post Code | H1J1R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Papeterie Et Fournitures De Bureau Brener Inc. | 1435 St. Alexander St., Room 1090, Montreal, QC | 1976-07-02 |
Fils Metalliques Etires Superior Ltee | 66 Bartlett Road, Lincoln, Niagara, ON | 1975-11-14 |
Superior Machines De Bureau Limitee | 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 | 1955-11-22 |
Xs Fournitures De Bureau Centrales Inc. | 410 St-nicolas, Suite 528, MontrÉal, QC H2Y 2P5 | 1995-01-05 |
A.s.k. Office Equipment & Supplies Inc. | 1219 Montee De Liesse, St-laurent, QC H4S 1J7 | 1990-01-16 |
Les Industries Electroniques Superior Ltee | 1330 Trans Canada Hwg South, Dorval, QC | 1969-05-28 |
Fournitures De Bureau Rose Inc. | 550 Sherbrooke St. West, Suite 1590, Montreal, QC H3A 3C5 | 1985-07-29 |
Fournitures De Bureau Interglobe J.n.h. Inc. | 8255 Mountain Sights Avenue, Suite 502, Montreal, QC H4P 2B5 | 1993-11-12 |
Redgold Office Supplies and Equipments Inc. | 8050 Marco Polo, Montreal, QC H1E 5Y7 | 1991-03-25 |
Superior Machines De Bureau (montreal) Inc. | 449 Ste-helene Street, Montreal, QC H2Y 2K9 | 1982-07-09 |
Please provide details on SUPERIOR OFFICE SUPPLIES LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |