ULTIMUM OFFICE EQUIPMENTS INC.

Address:
2085 Michelin, Laval, QC H7L 5B7

ULTIMUM OFFICE EQUIPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2078082. The registration start date is July 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2078082
Business Number 880370036
Corporation Name ULTIMUM OFFICE EQUIPMENTS INC.
EQUIPEMENTS DE BUREAU ULTIMUM INC.
Registered Office Address 2085 Michelin
Laval
QC H7L 5B7
Incorporation Date 1986-07-25
Dissolution Date 1995-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
NORMAND LAPOINTE 279 ROI DU NORD, STE-ROSE, LAVAL QC H7L 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-24 1986-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-27 current 2085 Michelin, Laval, QC H7L 5B7
Name 1988-06-08 current ULTIMUM OFFICE EQUIPMENTS INC.
Name 1988-06-08 current EQUIPEMENTS DE BUREAU ULTIMUM INC.
Name 1986-07-25 1988-06-08 151201 CANADA INC.
Status 1995-11-02 current Dissolved / Dissoute
Status 1994-11-01 1995-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-25 1994-11-01 Active / Actif

Activities

Date Activity Details
1995-11-02 Dissolution
1986-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2085 MICHELIN
City LAVAL
Province QC
Postal Code H7L 5B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omnitech Construction Inc. 2085 Michelin, Laval, QC H7L 5B7 1998-01-23
3552373 Canada Inc. 2085 Michelin, Laval, QC H7L 5B7 1999-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deck-art Grande Impression Inc. 2037 Rue Michelin, Laval, QC H7L 5B7 1994-09-12
2995964 Canada Inc. 1989 Rue Micheline, Laval, QC H7L 5B7 1994-01-25
Les Constructions Colfor (1987) Inc. 2077 Michelin, Chomedey, QC H7L 5B7 1987-05-21
Les Constructions Norand Inc. 2037 Michelin, Laval, QC H7L 5B7 1982-10-13
Incospec Communications Inc. 2065 Rue Michelin, Laval, QC H7L 5B7 1986-02-10
Troys Technologies Inc. - 2037 Michelin, Laval, QC H7L 5B7 1994-09-01
Gestion Thibault & Dumais Inc. 2037 Michelin, Laval, QC H7L 5B7 1984-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
NORMAND LAPOINTE 279 ROI DU NORD, STE-ROSE, LAVAL QC H7L 1X6, Canada

Entities with the same directors

Name Director Name Director Address
3211151 CANADA INC. NORMAND LAPOINTE 214, RUE NOTRE-DAME, #312, REPENTIGNY QC J6A 8A6, Canada
144956 CANADA INC. NORMAND LAPOINTE 3272 RUE AMICALE, MASCOUCHE QC J7K 2Y1, Canada
MANAPAR LTEE NORMAND LAPOINTE 21 FELIX LECLERC, SAINTE JULIE QC , Canada
135062 CANADA INC. NORMAND LAPOINTE 3175 RUE FAUCAMP, SHERBROOKE QC J1K 2V7, Canada
LAPOINTE, OUELLETTE, THÉBERGE & ASS. INC. NORMAND LAPOINTE 214, RUE NOTRE-DAME, #312, REPENTIGNY QC J6A 8A6, Canada
3522237 CANADA INC. NORMAND LAPOINTE 214 NOTRE-DAME, #312, REPENTIGNY QC J6A 8A6, Canada
100188 CANADA INC. NORMAND LAPOINTE 1018, RUE DES LOISIRS, THETFORD MINES QC G6G 3K9, Canada
LES ACCESSOIRES DE SALLE DE BAIN TRATSA INC. NORMAND LAPOINTE 682 PRINCE RUPERT, SHERBROOKE QC J1G 5B3, Canada
123992 CANADA INC. NORMAND LAPOINTE 682 RUE PRINCE RUPERT, SHERBROOKE QC J1G 5B3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L5B7

Similar businesses

Corporation Name Office Address Incorporation
Global Ultimum Solutions Inc. 800 Arrow Road, Suite 201, Toronto, ON M9M 2Z8 2014-11-24
Redgold Office Supplies and Equipments Inc. 8050 Marco Polo, Montreal, QC H1E 5Y7 1991-03-25
Les Équipements Monsieur Draft Inc. 417 Saint-nicolas, Bureau 200, Montreal, QC H2Y 2P4 2003-03-11
Equipements De Bureau S.t.l. Inc. 14 Aberdeen Street, St-lambert, QC 1978-04-05
Les Equipements De Bureau Rvc Ltee 5220 Orlando Dr., Mississauga, ON L4V 1R5 1964-06-30
Fredal Office Equipment Inc. 15 Valcourt, Gatineau, QC J8T 4Y6 1979-10-01
Dynatel Equipements De Bureau Inc. 3526 Griffith, St. Laurent, QC H4T 1A7 1990-06-21
Commercial Office Equipment R.s. Inc. 5650 Royalmount Ave., Mount Royal, QC H4P 1K4 1980-05-09
Tacom Office Equipment Ltd. 1650 Lincoln Ave., Suite 202, Montreal, QC H3H 1H1 1981-05-08
E.m. Equipements De Béton Inc. 10395 Rue Laverdure, Montréal, QC H3L 2L5 2009-04-29

Improve Information

Please provide details on ULTIMUM OFFICE EQUIPMENTS 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