Câble-Axion Digitel Inc.

Address:
2980 Chemin Milletta, Rr 4, Magog, QC J1X 5R9

Câble-Axion Digitel Inc. is a business entity registered at Corporations Canada, with entity identifier is 1646290. The registration start date is February 23, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1646290
Business Number 884212820
Corporation Name Câble-Axion Digitel Inc.
Registered Office Address 2980 Chemin Milletta, Rr 4
Magog
QC J1X 5R9
Incorporation Date 1984-02-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ANDRE GAGNON 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada
JACQUES FOIZY 931 RUE DE CALAIS, MONT ST-HILAIRE QC J3H 4T7, Canada
PAUL-A. GIRARD 405 DOYON, MAGOG QC J1X 4A4, Canada
MARC PAIEMENT 475 TERRASSE DE LA CAPRICIEUSE, STE-DOROTHEE QC H7X 2N8, Canada
ROBERT DUCHESNE 33 DE TOURAINE, RIMOUSKI QC G5L 5N5, Canada
J-PIERRE CHARTRAND 1805 RUE DU SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
STEPHANE BLANCHET 2234 DU SORBIER, STE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-22 1984-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-20 current 2980 Chemin Milletta, Rr 4, Magog, QC J1X 5R9
Name 1991-10-01 current Câble-Axion Digitel Inc.
Name 1984-02-23 1991-10-01 LES CONSULTANTS PAGARD INC.
Status 1998-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-10-01 1998-08-31 Active / Actif
Status 1987-06-06 1987-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
CÂble-axion Digitel Inc. 250, Chemin De L'axion, Magog, QC J1X 6J2
Câble-axion Digitel Inc. 250 Chemin De L'axion, Magog, QC J1X 6J2
CÂble-axion Digitel Inc. 250 Chemin De L'axion, Magog, QC J1X 6J2
CÂble-axion Digitel Inc. 250, Chemin De L'axion, Magog, QC J1X 6J2

Office Location

Address 2980 CHEMIN MILLETTA, RR 4
City MAGOG
Province QC
Postal Code J1X 5R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3362515 Canada Inc. 125 Rue Laurent, Magog, QC J1X 5R9 1997-04-07
Câble-axion Québec Inc. 2980 Chemin Milletta, Rr 4, Magog, QC J1X 5R9 1996-02-20
Centre De L'etre Au Plus Inc. 2791 Chemin Norbel, Rr 4, Canton De Magog, QC J1X 5R9 1992-07-31
152290 Canada Inc. 1034 Chemin Viens, Magog, QC J1X 5R9 1986-10-21
177986 Canada Inc. 111 Chemin Southiere, R.r. 4, Magog, QC J1X 5R9 1985-11-14
94149 Canada Limitee. 2727 Duquette, Rr 4, Canton Magog, QC J1X 5R9 1979-09-19
90194 Canada Inc. 271 Ave De La Bourgade Rr 4, Magog, QC J1X 5R9 1979-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
ANDRE GAGNON 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada
JACQUES FOIZY 931 RUE DE CALAIS, MONT ST-HILAIRE QC J3H 4T7, Canada
PAUL-A. GIRARD 405 DOYON, MAGOG QC J1X 4A4, Canada
MARC PAIEMENT 475 TERRASSE DE LA CAPRICIEUSE, STE-DOROTHEE QC H7X 2N8, Canada
ROBERT DUCHESNE 33 DE TOURAINE, RIMOUSKI QC G5L 5N5, Canada
J-PIERRE CHARTRAND 1805 RUE DU SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
STEPHANE BLANCHET 2234 DU SORBIER, STE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
ISOLOGIC INNOVATIVE RADIOPHARMACEUTICALS LTD. RADIOPHARMACEUTIQUES NOVATEURS ISOLOGIC LTÉE Andre Gagnon 1855 32e Ave., Lachine QC H8T 3J1, Canada
MGOL HOLDINGS INC. ANDRE GAGNON 10 BURROWS ROAD, OTTAWA, ON K1J 6E6, Canada
Le Groupe Coginac Inc. ANDRE GAGNON 8460 RENARD, BROSSARD QC J4X 1R3, Canada
THE MR. GAS FOUNDATION ANDRE GAGNON 5502 WEST RIVER DRIVE, MANOTICK ON K4M 1G8, Canada
96655 CANADA INC. ANDRE GAGNON 1210 RUE PELLERIN, BROSSARD QC J4W 2L3, Canada
147233 CANADA INC. ANDRE GAGNON 397A PLACE LOUVAIN, MONTREAL QC H2N 1A1, Canada
Groupe Fortune 1000 inc. ANDRE GAGNON 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada
2805111 CANADA INC. ANDRE GAGNON 1039 CHEMIN PERRY, AYLMER QC J9H 5C9, Canada
HERBAPAK INC. ANDRE GAGNON 895 CROISSANT SAVARD, BROSSARD QC J4X 1X9, Canada
3192644 CANADA INC. ANDRE GAGNON 369 RUE CHARLES PEGUY EST, LA PRAIRIE QC J5R 3E8, Canada

Competitor

Search similar business entities

City MAGOG
Post Code J1X5R9

Similar businesses

Corporation Name Office Address Incorporation
Consortium Câble-axion Digitel Inc. 250 Chemin De L'axion, Magog, QC J1X 6J2 1995-02-20
Câble-axion Québec Inc. 250 Chemin De L'axion, Magog, QC J1X 6J2
Câble-axion Québec Inc. 2980 Chemin Milletta, Rr 4, Magog, QC J1X 5R9 1996-02-20
Axion Systemic Crisis Management Inc. 1710 Boul. St-joseph, Lachine, QC H8S 2N2 1992-07-21
Technologies Axion LtÉe 151, Rue Du Parc De L'innovation, La PocatiÈre, QC G0R 1Z0 1974-10-22
Axion Technologies Ltd. 151 Rue Du Parc-de-l'innovation, La PocatiÈre, QC G0R 1Z0
Consult Axion Abc Corporation 1055 Chemin Des Moissons, Sabrevois, QC J0J 2G0 1999-01-29
T.n.r. Cable Contractor Ltd. 56 Rue Loiret, Gatineau (secteur Touraine), QC 1979-02-02
Cable Vdn Inc. 2600 Ontario Street East, Suite 152, Montreal, QC H2K 4K4 1990-06-14
SociÉtÉ De Gestion Cf Cable Tv Inc. 300 Ave Viger Est, Montreal, QC H2X 3W4 1994-02-03

Improve Information

Please provide details on Câble-Axion Digitel 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