PROFESSIONAL AUDIO SCOTT-GARDNER ASSOCIATES INC.

Address:
Rr 2, Plantagenet, ON K0B 1L0

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 Overview

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

Directors

Director Name Director Address
PIERRE RENAUD 1125 RIVER ROAD, OTTAWA ON , Canada

Corporation History

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

Activities

Date Activity Details
1993-10-04 Dissolution
1983-10-17 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address RR 2
City PLANTAGENET
Province ON
Postal Code K0B 1L0
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PIERRE RENAUD 1125 RIVER ROAD, OTTAWA ON , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City PLANTAGENET
Post Code K0B1L0

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches