AFI ELECTRONIQUES INC.

Address:
4503 Boul St Jean, Suite C-3, Dollard Des Ormeaux, QC H9H 2A6

AFI ELECTRONIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 1577743. The registration start date is October 12, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1577743
Business Number 124577776
Corporation Name AFI ELECTRONIQUES INC.
AFI ELECTRONICS INC.
Registered Office Address 4503 Boul St Jean
Suite C-3
Dollard Des Ormeaux
QC H9H 2A6
Incorporation Date 1983-10-12
Dissolution Date 2011-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
C. GELINAS 2020 UNIVERSITY, SUITE 1235, MONTREAL QC H3A 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-11 1983-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-01 current 4503 Boul St Jean, Suite C-3, Dollard Des Ormeaux, QC H9H 2A6
Address 1999-03-18 1999-09-01 8285 Mountain Sights, Suite 204, Montreal, QC H4P 2B3
Address 1983-10-12 1999-03-18 8270 Mountain Sights, Suite 208, Montreal, QC H4P 2B7
Name 1983-10-12 current AFI ELECTRONIQUES INC.
Name 1983-10-12 current AFI ELECTRONICS INC.
Status 2011-08-15 current Dissolved / Dissoute
Status 2007-11-20 2011-08-15 Active / Actif
Status 2007-10-10 2007-11-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-04 2007-10-10 Active / Actif
Status 2005-06-17 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-01 2005-06-17 Active / Actif
Status 1996-02-01 1997-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-08-15 Dissolution Section: 210(3)
2007-08-06 Amendment / Modification
1983-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4503 BOUL ST JEAN
City DOLLARD DES ORMEAUX
Province QC
Postal Code H9H 2A6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
C. GELINAS 2020 UNIVERSITY, SUITE 1235, MONTREAL QC H3A 2A5, Canada

Entities with the same directors

Name Director Name Director Address
CREATIONS DECORTIFF (1982) INC. C. GELINAS 66 DES HAUTS BOIS #208, STE JULIE QC J0L 2S0, Canada

Competitor

Search similar business entities

City DOLLARD DES ORMEAUX
Post Code H9H 2A6

Similar businesses

Corporation Name Office Address Incorporation
P.r.c. Electroniques Inc. 240 Roy Ave., Dorval, QC H9S 3E1 1979-08-09
Aed Électroniques Inc. 5756 Royalmount, Montreal, QC H4P 1K5 1990-08-08
Les Electroniques S.a.i. Inc. 5353 Des Macons, Pierrefonds, QC H8Z 2X9 1988-09-20
U.f.o. Electroniques Inc. 2665 Chambly, Longueuil, QC J4L 1M3 1981-10-15
F.l. Electroniques Inc. 755 Montpellier, Apt. 1105, Montreal, QC H4L 4R1 1977-09-23
Goc Electronics Inc. 7200 Rte. Trans-canadienne, St-laurent, QC H4T 1E7 1988-06-20
Electroniques N.i.c. Ltee 60 L'anse De Miquelon, Ste-dorothee, Laval, QC 1978-02-06
Electroniques E.r.d. Ltee 6695 Sherbrooke West, Montreal, QC H4B 1N8 1960-06-13
Les Electroniques Eci Ltee 4150 Steinberg Street, St. Laurent, QC H4R 2G7 1978-11-27
Les Electroniques Star-tech Electronics Inc. 5455 De Gaspe, Suite 202, Montreal, QC 1980-01-18

Improve Information

Please provide details on AFI ELECTRONIQUES 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