LES SYSTEMES A-PLUS CANADA LTEE

Address:
27 Gingerwood, Kirkland, QC H9J 1R9

LES SYSTEMES A-PLUS CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 180254. The registration start date is January 7, 1977. The current status is Active.

Corporation Overview

Corporation ID 180254
Business Number 100233451
Corporation Name LES SYSTEMES A-PLUS CANADA LTEE
A-PLUS SYSTEMS CANADA LIMITED -
Registered Office Address 27 Gingerwood
Kirkland
QC H9J 1R9
Incorporation Date 1977-01-07
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
DIANE STURMAN 27 GINGERWOOD CRES, KIRKLAND QC H9J 1R9, Canada
VANESSA STURMAN 1174 Bonin, MILTON ON L9T 0B1, Canada
MICHAEL STURMAN 27 GINGERWOOD CRES, KIRKLAND QC H9J 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-01-06 1977-01-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-21 current 27 Gingerwood, Kirkland, QC H9J 1R9
Address 1977-01-07 2012-11-21 2900 Andre, Suite 101, Dorval, QC H9P 2P2
Name 1979-11-30 current LES SYSTEMES A-PLUS CANADA LTEE
Name 1979-11-30 current A-PLUS SYSTEMS CANADA LIMITED -
Name 1977-01-07 1979-11-30 A-PLUS SYSTEMS (1976) CANADA LIMITED
Name 1977-01-07 1979-11-30 LES SYSTEMES A-PLUS (1976) CANADA LTEE
Status 1977-01-07 current Active / Actif

Activities

Date Activity Details
1977-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 GINGERWOOD
City KIRKLAND
Province QC
Postal Code H9J 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
I2wafer Inc. 43 Gingerwood, Kirkland, QC H9J 1R9 2019-10-22
Canadian Perfumes Incorporated 51,gingerwood, Kirkland, QC H9J 1R9 2016-11-14
Spensieri Services Inc. 15 Gingerwood, Kirkland, QC H9J 1R9 2005-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Leasebec Inc. 3080 Du Ruisseau, Kirkland, QC H9J 2K5 1985-01-22
Galerie Backstage 1939 Inc. 17927 River St., Pierrefonds, QC H9J 1A2 2001-07-17
Citadelle De L'espoir 17 144 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A3 2006-04-27
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
C.c.chan Transport Canada Inc. 17521 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A7 2019-02-19
Island Karaoke and Entertainment Inc. 17860 Boul. Gouin Ouest, Pierrefonds, QC H9J 1A8 2015-02-03
7925930 Canada Inc. 17868 Gouin Ouest, Pierrefonds, QC H9J 1A8 2011-07-23
Lam Transport Inc. 17868 Gouin, Pierrefonds, QC H9J 1A8 2010-10-01
7065094 Canada Inc. 17528, Boul. Gouin O., Pierrefonds, QC H9J 1A8 2008-10-22
Restaurant Navorone Inc. 17555 Gouin Blvd., W, Pierrefonds, QC H9J 1A9 2007-01-19
Find all corporations in postal code H9J

Corporation Directors

Name Address
DIANE STURMAN 27 GINGERWOOD CRES, KIRKLAND QC H9J 1R9, Canada
VANESSA STURMAN 1174 Bonin, MILTON ON L9T 0B1, Canada
MICHAEL STURMAN 27 GINGERWOOD CRES, KIRKLAND QC H9J 1R9, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9J 1R9

Similar businesses

Corporation Name Office Address Incorporation
Les Nouveaux Systemes Academiques (1997) Ltee 19 Merrymeeting Road, St John's, NL A1C 6H4 1997-09-19
Canadian P2p Fibre Systems Ltd. 612, Rue St-jacques, Montréal, QC H3C 4M8 2007-06-15
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
Systemes De Controle Statique S.c.s. Du Canada Ltee 965 Ignace, Brossard, QC J4Y 2P3 1984-12-21
Abm Security Systems Canada Ltd. 5325 Jean Talon Est, Suite 206, St-leonard, QC H1S 1L4 1983-08-10
Systemes Internationaux De Medicaments Du Canada Ltee 406 Watline Avenue, Mississauga, ON L4Z 1X2 1972-06-30
Trw Aeronautical Systems Canada Limited 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7
St-lawrence Interior Systems (canada) Ltd. Cite Du Havre, Aile 2-b, Montreal, QC H3C 3R5 1976-01-19
Les Systemes M.b.m. Ltee 149 Finchley Road, Hampstead, QC H3X 3A3 1978-10-26
Far-wic Systèmes Ltée 19400, Cruickshank, Baie D'urfÉ, QC H9X 3P1 1996-09-25

Improve Information

Please provide details on LES SYSTEMES A-PLUS CANADA LTEE 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