PROFESSIONAL AUDIO SCOTT-GARDNER ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 1570617. The registration start date is October 17, 1983. The current status is Dissolved.
Corporation ID | 1570617 |
Business Number | 874181076 |
Corporation Name | PROFESSIONAL AUDIO SCOTT-GARDNER ASSOCIATES INC. |
Registered Office Address |
Rr 2 Plantagenet ON K0B 1L0 |
Incorporation Date | 1983-10-17 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
PIERRE RENAUD | 1125 RIVER ROAD, OTTAWA ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-10-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1983-10-16 | 1983-10-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1983-10-17 | current | Rr 2, Plantagenet, ON K0B 1L0 |
Name | 1983-10-17 | current | PROFESSIONAL AUDIO SCOTT-GARDNER ASSOCIATES INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-02-03 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1983-10-17 | 1989-02-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1983-10-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1986-06-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | RR 2 |
City | PLANTAGENET |
Province | ON |
Postal Code | K0B 1L0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epicerie Yves St Pierre Inc. | Rr 2, St Andre Avellin, QC J0V 1W0 | 1980-02-01 |
Les Immeubles C.f.c. Inc. | Rr 2, Cte Matane, St-ulric, QC | 1979-09-19 |
Montor Log Homes Ltd. | Rr 2, West-brome, QC J0E 2P0 | 1979-09-26 |
Accord Agricultural Equipment Limited | Rr 2, Waterville, NS B0P 1V0 | 1979-10-24 |
Bobkev Services Ltd. | Rr 2, Box 295, Navan, ON K0A 2S0 | 1979-10-25 |
La Ferme Du Bosquet Inc. | Rr 2, Wotton, QC | 1980-03-24 |
L. & G. Gauthier Slasher Ltd. | Rr 2, P.o.box 2, Hyden, QC | 1960-03-31 |
Fournitures De Bureau Promar Inc. | Rr 2, Aylmer, QC | 1976-10-21 |
Spica Translations Inc. | Rr 2, Carp, ON K0A 1L0 | 1976-09-24 |
Isocalor Inc. | Rr 2, C.p. 148, Arundel (comte Argenteuil, QC | 1977-02-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plantagenet Signs Eps Inc. | 671, County Rd., Plantagenet, ON K0B 1L0 | 1998-08-27 |
3454380 Canada Inc. | 2871 Concession 3, R.r. 2, Plantagenet, ON K0B 1L0 | 1997-12-30 |
Piamilex Inc. | 183 Old Highway 17, C P 305, Plantagenet, ON K0B 1L0 | 1997-10-10 |
3372570 Canada Inc. | 2251 Rr #2, Conc 3, North Plantagenet, ON K0B 1L0 | 1997-05-08 |
Champs Genetics Inc. | 235 Main Street, Plantagenet, ON K0B 1L0 | 1996-03-15 |
Bungee Banner Inc. | 671 County Road, Plantagenet, ON K0B 1L0 | 1996-02-26 |
Jacmar Furniture & Appliance Depot Inc. | 57 Chemin Leclair O, Plantagenet, ON K0B 1L0 | 1995-06-27 |
3139522 Canada Inc. | 391 Concession 4, Rr 1, Plantagenet, ON K0B 1L0 | 1995-04-20 |
Can-am Pollution Control Systems East Ltd. | 705 Rue Du Comte, Plantagenet, ON K0B 1L0 | 1992-05-26 |
Fondation Fernand Lanthier - Aide Mutuelle Des Services D'incendies Des Comtes De Prescott Et Russell | 677 Concesstion Road, Plantagenet, ON K0B 1L0 | 1991-06-10 |
Find all corporations in postal code K0B1L0 |
Name | Address |
---|---|
PIERRE RENAUD | 1125 RIVER ROAD, OTTAWA ON , Canada |
Name | Director Name | Director Address |
---|---|---|
Momentis Systems Inc. Momentis Informatiques Inc. | Pierre Renaud | 1469 rue des Pluviers, Longueuil QC J4G 2N6, Canada |
LES EQUIPEMENTS 222 INC. | PIERRE RENAUD | 6531 MARQUETTE, MONTREAL QC H2G 2Y7, Canada |
MOMENTIS.COM INC. | PIERRE RENAUD | 1699 DE SALABERRY, CHAMBLY QC J3L 4V8, Canada |
Entreprises Minières du Nouveau-Monde Inc. | Pierre Renaud | 55, rue Nassau, Laval QC H7M 1K5, Canada |
PROGI-LIVRE INC. | PIERRE RENAUD | 624 RUE DUNLOP, OUREMINT QC H2V 2V9, Canada |
A. & P. CARTAGE CO. (1975) LTD. | PIERRE RENAUD | 6302 RUE DES PIGNEROLLE, VILLE D'ANJOU QC , Canada |
3097056 CANADA INC. | PIERRE RENAUD | 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N6, Canada |
MAISON PIERRE RENAUD INC. | PIERRE RENAUD | 2485 WOODS STREET, ROCKLAND ON K0A 3A0, Canada |
Momentis Systems Inc. | PIERRE RENAUD | 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N6, Canada |
MOMENTIS SYSTEMS INC. | PIERRE RENAUD | 1469 DES PLUVIERS, LONGUEUIL QC J4G 2N8, Canada |
City | PLANTAGENET |
Post Code | K0B1L0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Scott Anderson and Associates Physiotherapy and Rehabilitation Professional Corporation | 4531 Rochdale Boulevard, Regina, SK S4W 0S6 | 2018-10-28 |
Oemm - Les Associes Du Marche De L'audio Limitee | 1286 Princeton Cres., Burlington, ON L7P 2K5 | 1980-10-21 |
Gestion Lawrence D. Gardner Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1986-02-14 |
Denys Gardner Enterprises Ltd. | 820 Route 116 Ouest, Acton Vale, QC J0H 1A0 | 1976-10-18 |
Les Entreprises Denys Gardner LtÉe | 3115 De La PiniÈre, Bureau 200, Terrebonne, QC J6X 4P7 | |
Lji Professional Services Inc. | 321 Scott Street, St. Catharines, ON L2N 1J6 | 2004-05-03 |
Jah Professional Management Services Incorporated | 48 Scott St, Whitby, ON L1N 3L1 | 2019-03-11 |
Scott H Bradshaw Medicine Professional Corporation | 281 Infusion Private, Ottawa, ON K2J 5X3 | 2015-07-13 |
Lepage Nursing Professional Corporation | 1683 Irvine Scott St, Oshawa, ON L1K 0X6 | 2018-10-11 |
Scott Bushe Associates Limited | Noaddressline, Nocity, ON | 1971-03-08 |
Please provide details on PROFESSIONAL AUDIO SCOTT-GARDNER ASSOCIATES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |