CHARGE "O" MATIQUE ELECTRONIQUE INC.

Address:
9320 Le Prado, St-leonard, QC H1P 3H1

CHARGE "O" MATIQUE ELECTRONIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 1644360. The registration start date is February 9, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1644360
Corporation Name CHARGE "O" MATIQUE ELECTRONIQUE INC.
Registered Office Address 9320 Le Prado
St-leonard
QC H1P 3H1
Incorporation Date 1984-02-09
Dissolution Date 1996-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL LEMONDE 2429 RENE GAUTHIER, VARENNES QC , Canada
VICTOR REGINATO 8430 OUTREMONT, MONTREAL QC , Canada
JACQUES BOUCHARD 2940 TRACY, MASCOUCHE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-08 1984-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-09 current 9320 Le Prado, St-leonard, QC H1P 3H1
Name 1984-02-09 current CHARGE "O" MATIQUE ELECTRONIQUE INC.
Status 1996-02-28 current Dissolved / Dissoute
Status 1989-06-02 1996-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-09 1989-06-02 Active / Actif

Activities

Date Activity Details
1996-02-28 Dissolution
1984-02-09 Incorporation / Constitution en société

Office Location

Address 9320 LE PRADO
City ST-LEONARD
Province QC
Postal Code H1P 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Auto Electro Limo Inc. 9320 Le Prado, St Leonard, QC H1P 3B4 1982-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandales A Massage Montreal Ltee 9295 Le Prado, St-leonard, QC H1P 3H1 1983-08-08
Les Placements Jobec Inc. 9295 Le Prado, St-leonard, QC H1P 3H1 1983-09-29
Ishii Monbart International (1990) Inc. 9275 Rue Le Royer, St-leonard, QC H1P 3H1 1990-06-15
115687 Canada Inc. 9291 Le Prado, St Leonard, QC H1P 3H1 1982-05-27
Societe De Distributions Electroniques Riccam Inc. 9295 Le Prado, St-leonard, QC H1P 3H1 1987-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
DANIEL LEMONDE 2429 RENE GAUTHIER, VARENNES QC , Canada
VICTOR REGINATO 8430 OUTREMONT, MONTREAL QC , Canada
JACQUES BOUCHARD 2940 TRACY, MASCOUCHE QC , Canada

Entities with the same directors

Name Director Name Director Address
2764199 CANADA INC. JACQUES BOUCHARD 41 DES DUCATS, BLAINVILLE QC J7C 0C5, Canada
GESTION JACQUES BOUCHARD INC. JACQUES BOUCHARD 3696 DROLET, MONTRÉAL QC H3Y 3G9, Canada
CONTAINER-SCAN CANADA INC. Jacques Bouchard 2001 rue University, 1700, H3A 2A6 QC H3A 2A6, Canada
VICTOR EBNER (CANADA) INC. JACQUES BOUCHARD 5225 BERRI, MONTREAL QC H2J 1S4, Canada
FAMILY PHYSICIANS ASTHMA GROUP OF CANADA JACQUES BOUCHARD 515 RUE ST-ERIENNE, LA MALBAIE QC G5A 1W7, Canada
CRESO RESOURCES INC. JACQUES BOUCHARD 721, RUE HOUDE, SAINT-LAMBERT QC J4R 1L6, Canada
7293488 CANADA INCORPORATED JACQUES BOUCHARD 101 Villa Crescent, OTTAWA ON K2C 0H7, Canada
8010986 Canada Inc. Jacques Bouchard 700 Boul.St-Joseph, Suite 1107, Gatineau QC J8Y 4B1, Canada
6782337 CANADA INCORPORATED JACQUES BOUCHARD 77 CANADEL, GATINEAU QC J8T 7B3, Canada
8357552 Canada Inc. Jacques Bouchard 101 Villa Crescent, Ottawa ON K2C 0H7, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3H1

Similar businesses

Corporation Name Office Address Incorporation
Les Produits De Puissance Electro Charge Inc. 4749 Rue Dugas, Ville De Pierrefonds, QC H9J 2B6 1982-09-28
Service Charge-a-party Inc. 5329 Decarie Blvd., Suite 4, Montreal, QC H3W 3C4 1987-11-09
Service-matique Bdms Inc. 3915 Rue Bel-air, St-hyacinthe, QC J2S 7N8 1986-01-29
Obsvox Svelt-o-matique Inc. 1538 Rue Sherbrooke Ouest, Suite 715, Montreal, QC H3G 1L5 1987-07-14
Électronique S.e.m. Inc. 1074, Chemin Industriel, Bureau 2, Lévis, QC G7A 1B3
Charge Right Inc. 4862 Third Ave, Niagara Falls, ON L2E 4L8 2016-03-29
Reno Charge Inc. 976 Cristina Crt, Mississauga, ON L5J 4S1 2014-12-15
Hug 4 Charge Inc. 2111-29 Singer Crt, North York, ON M2K 0B3 2019-01-15
Wireless Freedom Charge Inc. 17404 105 Ave Nw #2, Edmonton, AB T5S 1G4 2014-06-17
Depth Charge Diving Inc. P.o. Box 1791, Almonte, ON K0A 1A0 2001-03-05

Improve Information

Please provide details on CHARGE "O" MATIQUE ELECTRONIQUE 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