Access Experts Vente de Logiciels Inc.

Address:
3049-d Deacon, Dollard Des Ormeaux, QC H9B 2M5

Access Experts Vente de Logiciels Inc. is a business entity registered at Corporations Canada, with entity identifier is 1636618. The registration start date is January 25, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1636618
Business Number 122677404
Corporation Name Access Experts Vente de Logiciels Inc.
AccessExperts Software Sales Inc.
Registered Office Address 3049-d Deacon
Dollard Des Ormeaux
QC H9B 2M5
Incorporation Date 1984-01-25
Dissolution Date 1997-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 13

Directors

Director Name Director Address
HEATHER MACKENZIE 4905 COTE ST. LUC, APT. 108, MONTREAL QC H3W 2H7, Canada
ANITA WALKER 44 WAVERLY RD., POINTE CLAIRE QC H9S 4W5, Canada
PETER H. ROSS 4 BRETON WOODS RD., BEACONSFIELD QC H9W 5A5, Canada
WILLIAM H. WALKER 44 WAVERLY RD., POINTE CLAIRE QC H9S 4W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-24 1984-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-25 current 3049-d Deacon, Dollard Des Ormeaux, QC H9B 2M5
Name 1990-10-31 current Access Experts Vente de Logiciels Inc.
Name 1990-10-31 current AccessExperts Software Sales Inc.
Name 1990-01-15 1990-10-31 DISTRIBUTION EASTERN ACCESS INC.
Name 1990-01-15 1990-10-31 EASTERN ACCESS DISTRIBUTION INC.
Name 1984-01-25 1990-01-15 SERVICES D'INFORMATIQUE SPJ INC.
Name 1984-01-25 1990-01-15 SPJ COMPUTER SERVICES INC.
Status 1997-07-23 current Dissolved / Dissoute
Status 1992-05-01 1997-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-01-25 1992-05-01 Active / Actif

Activities

Date Activity Details
1997-07-23 Dissolution
1984-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3049-D DEACON
City DOLLARD DES ORMEAUX
Province QC
Postal Code H9B 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2863201 Canada Inc. 3049-b Deacon, Dollard Des Ormeaux, QC H9B 2M5 1992-10-23
M.p.i. Megaprime International Inc. 2115 St. Regis, Dollard Des Ormeaux, QC H9B 2M5 1992-04-10
L & F Freight Systems Inc. 3049-d Deacon Road, Dollard Des Ormeaux, QC H9B 2M5 1982-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6062253 Canada Inc. 70, Rue Whiteoak, Dollard-des-ormeaux, QC H9B 1K3 2003-02-05
Misudan Enterprises Inc. 4150 Des Sources #105, Dollard Des Ormeaux, QC H9B 0A2 1985-10-15
Cholee Skin Guide Inc. 4005 Blvd Des Sources, #107, Ddo, QC H9B 0A3 2013-03-12
Compagnie Internationale Lingsun Ltee 4005 Boul. Des Sources, #103, Dollard-des-ormeaux, QC H9B 0A3 1993-09-24
Entreprises R-d-m Venditti Inc. 4005 Boulevard Des Sources, #202, Dollard-des-ormeaux, QC H9B 0A3 1989-10-27
9617566 Canada Inc. 4025 Boul Des Sources, Dollard-des-ormeaux, QC H9B 0A4 2016-02-04
Ip Logic Networks Inc. 4025 Des Sources Blvd., Suite 104, Dollard-des-ormeaux, QC H9B 0A4 2006-01-05
6270808 Canada Inc. 301-4025 Des Sources Blvd, Dollard-des-ormeaux, QC H9B 0A4 2004-08-10
SystÈmes De Technologie Expertise Inc. Des Sources, 4025 - # 203, Dollard-des - Ormeaux, QC H9B 0A4 1998-01-22
11267205 Canada Inc. 275 Barcelone St., Dollard-des-ormeaux, QC H9B 0A6 2019-02-23
Find all corporations in postal code H9B

Corporation Directors

Name Address
HEATHER MACKENZIE 4905 COTE ST. LUC, APT. 108, MONTREAL QC H3W 2H7, Canada
ANITA WALKER 44 WAVERLY RD., POINTE CLAIRE QC H9S 4W5, Canada
PETER H. ROSS 4 BRETON WOODS RD., BEACONSFIELD QC H9W 5A5, Canada
WILLIAM H. WALKER 44 WAVERLY RD., POINTE CLAIRE QC H9S 4W5, Canada

Entities with the same directors

Name Director Name Director Address
SOL MARINE INC. ANITA WALKER 43 MOUNT PLEASANT, PTE-CLAIRE QC H9R 2S8, Canada
SOLUTIONS PROGIPAC INC. ANITA WALKER 36 BELTON AVENUE, POINTE-CLAIRE QC H9S 4A1, Canada
MacNige International Inc. HEATHER MACKENZIE 4827 ROSEDALE, MONTREAL QC H4V 2H3, Canada
THE CANADIAN NATIONAL INSTITUTE FOR THE BLIND HEATHER MACKENZIE 2372 MATHERS AVENUE, WEST VANCOUVER BC V7V 2H6, Canada
WESTERN CANADA WATER AND WASTEWATER ASSOCIATION Heather Mackenzie 307 Commerce Drive, Winnipeg MB R3P 1B3, Canada
Heather MacKenzie Consulting Inc. Heather MacKenzie #601, 9940 112 Street, Edmonton AB T5K 1L8, Canada
THE ELKFORD CHAMBER OF COMMERCE HEATHER MACKENZIE -, P.O. BOX 1013, ELKFORD BC V0B 1H0, Canada
90228 CANADA LTD./LTEE PETER H. ROSS 4 BRETON WOODS, BEACONSFIELD QC H9W 5A5, Canada
CAPTURED PRODUCTIONS (ASTRAL) INC. PETER H. ROSS 4 BRETON WOODS, BEACONSFIELD QC H9W 5A5, Canada
168264 Canada Inc. PETER H. ROSS 4 BRETON WOODS, BEACONSFIELD QC H9W 5A5, Canada

Competitor

Search similar business entities

City DOLLARD DES ORMEAUX
Post Code H9B2M5

Similar businesses

Corporation Name Office Address Incorporation
Les Ventes De Logiciels Binary Zoo Inc. 4119 Sherbrooke St. W., 2nd Floor, Montreal, QC H3Z 1A7 1993-05-19
Keltic Falcon Rope Access Experts Inc. 55 Ancaster Court, Dartmouth, NS B2V 1J2 2016-02-04
Vente Zee-power Sales Inc. 66 Granada, Kirkland, QC H9H 3J5 2005-09-29
Logiciels Polylog Software Inc. 86 Geneva St, Ottawa, ON K1Y 3N7 1984-11-16
Vente D'escapade Inc. 4800 Bourg, St-laurent, QC H4T 1J2 1978-01-27
Vente Par Contrat A.j. Ltee 141 Rue De Normandie, Aylmer, QC 1978-02-02
J.a.z.z. (sales Agencies) Inc. 159 Ch. Legault, St-sauveur Des Monts, QC J0R 1R7 2000-11-17
Agence De Vente Ge-an Inc. 10 Alcorn Ave, Suite 306, Toronto, ON M4V 1E4 1982-02-26
Vente Au Détail W & G Inc. 100-400 De Maisonneuve Blvd O, Montréal, QC H3A 1L4 2020-09-09
Xbi Software Inc. 5764 Wolseley Avenue, Cote St. Luc, QC H4W 2L7 2001-10-19

Improve Information

Please provide details on Access Experts Vente de Logiciels 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