Location d'équipement Jalon Simplex Ltée.

Address:
9740 Boul De L'acadie, Montreal, QC H4N 1L8

Location d'équipement Jalon Simplex Ltée. is a business entity registered at Corporations Canada, with entity identifier is 2049481. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2049481
Business Number 100882398
Corporation Name Location d'équipement Jalon Simplex Ltée.
Registered Office Address 9740 Boul De L'acadie
Montreal
QC H4N 1L8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS VERONNEAU 3821 OLD ORCHARD, MONTREAL QC H4A 3A9, Canada
EUCLIDE VERONNEAU 12130 DESENCLAVES, MONTREAL QC H3M 2W3, Canada
ANDRE VERONNEAU 12180 DES ENCLAVES, MONTREAL QC H3M 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-01 1986-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-02 current 9740 Boul De L'acadie, Montreal, QC H4N 1L8
Name 1992-02-10 current Location d'équipement Jalon Simplex Ltée.
Name 1986-05-02 1992-02-10 CENTRE DE LOCATION SIMPLEX LTEE
Status 2019-04-08 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-04-08 2019-04-08 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2017-10-12 2019-04-08 Active / Actif
Status 2017-09-29 2017-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-02 2017-09-29 Active / Actif

Activities

Date Activity Details
2019-04-08 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2007-10-12 Amendment / Modification
1986-05-02 Amalgamation / Fusion Amalgamating Corporation: 139840.
1986-05-02 Amalgamation / Fusion Amalgamating Corporation: 2046555.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9740 BOUL DE L'ACADIE
City MONTREAL
Province QC
Postal Code H4N 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176411 Canada Inc. 9740 Boul De L'acadie, Suite 202, Montreal, QC H4N 1L8 1990-12-24
Assurances Mousseau, Bleau, Papineau Inc. 9740 Boul De L'acadie, Suite 202, Montreal, QC H4N 1L8 1990-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3469301 Canada Inc. 9740 L'acadie Boulevard, Suite 204, Montreal, QC H4N 1L8 1998-02-26
R.h.b. Credit-bail Inc. 9600 Boul. L'acadie, Montreal, QC H4N 1L8 1997-02-28
Med Tour Inc. 9580 L'acadie Blvd, Suite 200, Montreal, QC H4N 1L8 1995-05-02
2811359 Canada Inc. 9520 L'acadie, Suite 170, Montreal, QC H4N 1L8 1992-04-07
2687933 Canada Inc. 9250 L'acadie, Suite 170, Montreal, QC H4N 1L8 1991-02-05
169384 Canada Inc. 9740 Boul. L'acadie, Montreal, QC H4N 1L8 1989-08-31
The Hrb Human Resources Bank Inc. 9500 Boul De L'acadie, Montreal, QC H4N 1L8 1989-05-18
165283 Canada Inc. 9520 De L'acadie Blvd, Apt 464, Montreal, QC H4N 1L8 1988-12-08
Dynabel Marketing International Inc. 9520 Boulevard De L'acadie, Suite 330, Montreal, QC H4N 1L8 1987-11-18
Autograph Records Inc. 9520 L'acadie Boul., Suite 300, Montreal, QC H4N 1L8 1987-06-18
Find all corporations in postal code H4N1L8

Corporation Directors

Name Address
LOUIS VERONNEAU 3821 OLD ORCHARD, MONTREAL QC H4A 3A9, Canada
EUCLIDE VERONNEAU 12130 DESENCLAVES, MONTREAL QC H3M 2W3, Canada
ANDRE VERONNEAU 12180 DES ENCLAVES, MONTREAL QC H3M 2W3, Canada

Entities with the same directors

Name Director Name Director Address
RADIATEUR LONGUEUIL INC. ANDRE VERONNEAU 729 RUE MARCO POLO, BOUCHERVILLE QC J4B 7J6, Canada
169384 CANADA INC. ANDRE VERONNEAU 12180 DESENCLAVES, MONTRÉAL QC H3M 2W3, Canada
86669 CANADA INC. ANDRE VERONNEAU 11 22E AVE, ILE PERROT QC J7V 4N6, Canada
CENTRE DE LOCATION D'OUTILS REPENTIGNY LTEE ANDRE VERONNEAU 180 RUE DESESCLAVES, #12, MONTREAL QC H3M 2W3, Canada
169384 CANADA INC. LOUIS VERONNEAU 3821 OLD ORCHARD, MONTREAL QC H4A 3A9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N1L8

Similar businesses

Corporation Name Office Address Incorporation
Simplex Auto Location Ltee 1627 Mcguire, Sainte-sophie, QC J5J 1J4 1989-11-29
Centre De Location Simplex Ltee 9740 L'acadie Boul, Montreal, QC H4N 1L8 1908-12-11
La Compagnie Du Temps Simplex Internationale Ltee 2400 Skymark Ave, Mississauga, ON L4W 5K5 1963-07-26
Location D'equipement A.m.d. Ltee 488 Rue Principale, L'avenir, QC J0C 1B0 1986-02-25
Les Systemes De Chauffage Simplex (canada) Ltee 800 Victoria Sq, Suite 609, Montreal, QC 1973-02-13
L.e.c. Location D'equipement Ltee 141 De La Barre, Boucherville, QC 1977-07-07
M J M Location D'equipement Petrolier Ltee 3621 42e Ave. P.a.t., Montreal, QC H1A 3C3 1982-02-26
Ob Equipment Sale and Rental Ltd. 17820 90 Street, Edmonton, AB T5Z 0A1 2016-08-11
Cle Canadian Leasing Enterprises Ltd. 2200, Rue De La Sidbec Sud, Bureau 202, Trois-rivieres, QC G8Z 4H1 1979-10-03
Simplex Tag & Label Inc. 9190 Charles De Latour, Montreal, QC H4N 1M2 1981-08-26

Improve Information

Please provide details on Location d'équipement Jalon Simplex Ltée. 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