CENTRE D'AFFAIRES FRONTENAC SUD LTEE

Address:
8 Pace Du Commerce, Suite 100, Brossard, QC J4W 3H2

CENTRE D'AFFAIRES FRONTENAC SUD LTEE is a business entity registered at Corporations Canada, with entity identifier is 2019957. The registration start date is February 4, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2019957
Business Number 100877687
Corporation Name CENTRE D'AFFAIRES FRONTENAC SUD LTEE
Registered Office Address 8 Pace Du Commerce
Suite 100
Brossard
QC J4W 3H2
Incorporation Date 1986-02-04
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
CARLO PERNO 207 HILTON DRIVE, DOLLARD DES ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-03 1986-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-11 current 8 Pace Du Commerce, Suite 100, Brossard, QC J4W 3H2
Name 1986-02-04 current CENTRE D'AFFAIRES FRONTENAC SUD LTEE
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-18 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-02-04 2003-07-18 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1986-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 PACE DU COMMERCE
City BROSSARD
Province QC
Postal Code J4W 3H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thermopompes Monteregie Inc. 1600 Boul Provencher, Suite 100, Brossard, QC J4W 3H2 1985-11-14
Gerance De Risques Specialises Internationale (i.s.r.m.) Ltee 8 Place Du Commerce, Suite 225, Brossard, QC J4W 3H2 1979-10-25
Les Instruments Cth (central) Ltee 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1979-10-18
Pol - E - Mar Quebec Inc. 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1991-10-31
Les Installations Sportives Defargo Inc. 1600 Boul. Provencher, 120, Brossaard, QC J4W 3H2 1985-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
CARLO PERNO 207 HILTON DRIVE, DOLLARD DES ORMEAUX QC , Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4W3H2

Similar businesses

Corporation Name Office Address Incorporation
Centre D'affaires Frontenac Limitee 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1977-04-25
Quadriga Business Centre Ltd. 305 King St. W, Suite 1010, Kitchener, ON N2G 1B9 2012-09-26
Le Centre D'affaires Du Bourg Ltee 100 23e Avenue, Suite 4, Ile-perrot, QC J7V 6E4 1978-10-17
Centre D'affaires Everlink Business Centre Inc. 4925 Rue Pare, Montreal, QC H4P 1P4 1991-08-01
Langelier Business Centre Inc. 6455 Jean-talon, 7e Etage, Montreal, QC H1S 3E8 1990-04-27
Business Centre 1000 Inc. 5430 Royalmount, Montreal, QC H4P 1H7 1990-03-14
St-luc Service Centre Inc 368 Frontenac, Dollard-des-ormeaux, QC H9G 1R3
B.b.c. Centre D'affaires Inc. 27 Cure Trottier, Kirkland, QC H9J 1K3 1989-05-31
Centre De Transformation RÉgionale Ctr Inc. 5805, Rue Frontenac, Saint-hyacinthe, QC J2S 7A9 2001-09-04
Frontenac County Childcare Centre 153 Van Order Drive, Kingston, ON K7M 1B9 1988-09-19

Improve Information

Please provide details on CENTRE D'AFFAIRES FRONTENAC SUD 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