CANAQUIFER BUSINESS SYSTEMS INC.

Address:
321 Desvalois, Ste-marcelline-de-kildare, QC J0K 2Y0

CANAQUIFER BUSINESS SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2126877. The registration start date is December 4, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2126877
Business Number 885500462
Corporation Name CANAQUIFER BUSINESS SYSTEMS INC.
LES SYSTEMES D'AFFAIRES CANAQUIFER INC.
Registered Office Address 321 Desvalois
Ste-marcelline-de-kildare
QC J0K 2Y0
Incorporation Date 1986-12-04
Dissolution Date 2006-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHANNE PAGE 321 DES VALOIS, STE-MARCELLINE-DE-KILDARE QC J0K 2Y0, Canada
REGENT GRAVEL 321 DES VALOIS, STE-MARCELLINE-DE-KILDARE QC J0K 2Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-03 1986-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-04 current 321 Desvalois, Ste-marcelline-de-kildare, QC J0K 2Y0
Name 1986-12-04 current CANAQUIFER BUSINESS SYSTEMS INC.
Name 1986-12-04 current LES SYSTEMES D'AFFAIRES CANAQUIFER INC.
Status 2006-07-06 current Dissolved / Dissoute
Status 2005-05-06 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-29 2005-05-06 Active / Actif
Status 1997-04-14 2000-09-29 Dissolved / Dissoute
Status 1990-04-01 1997-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-12-04 1990-04-01 Active / Actif

Activities

Date Activity Details
2006-07-06 Dissolution Section: 212
2000-09-29 Revival / Reconstitution
1997-04-14 Dissolution
1986-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 321 DESVALOIS
City STE-MARCELLINE-DE-KILDARE
Province QC
Postal Code J0K 2Y0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Sylvianne Despres Inc. 661 Bord Du Lac Leon, Ste-marcelline De Kildare, QC J0K 2Y0 1994-04-27
Les Constructions Lagarde Inc. 820 10e Rang Sud, Ste-marcelline, QC J0K 2Y0 1992-05-01
Gestion Denis Forest Inc. 120 Rue Georgiana, Ste-marcelline-de-kildare, QC J0K 2Y0 1986-04-03
Les Couturiers Lise & Jean Marchand Inc. 410 Pied De La Montagne, Ste-marcelline, QC J0K 2Y0 1984-05-16
111639 Canada Inc. 102 Pied De La Montagne, Ste-marcelline, QC J0K 2Y0 1981-10-23
Habitation Eco-nature Inc. 180 7e Avenue, Ste-marcelline, QC J0K 2Y0 1981-09-30
Les Placements P.s. Lebel Inc. 140 6ieme Avenue, Ste-marcelline, Cte Joliette, QC J0K 2Y0 1979-12-05
Les Placements D & D Valois Inc. 140 6e Avenue, Cte Joliette, Ste-marcelline, QC J0K 2Y0 1979-09-28
Luc Desrochers Auto Sport Ltee 770 9e Rang, Ste-marcelline De Kildare, QC J0K 2Y0 1979-08-09
Les Tisserands De Ste-marcelline Ltee 350 Principale, Ste Marcellin,cte Berthier, QC J0K 2Y0 1979-03-30
Find all corporations in postal code J0K2Y0

Corporation Directors

Name Address
JOHANNE PAGE 321 DES VALOIS, STE-MARCELLINE-DE-KILDARE QC J0K 2Y0, Canada
REGENT GRAVEL 321 DES VALOIS, STE-MARCELLINE-DE-KILDARE QC J0K 2Y0, Canada

Entities with the same directors

Name Director Name Director Address
3373843 CANADA INC. REGENT GRAVEL 7480 TISSERAND, BROSSARD QC J4W 1P6, Canada
JRG SPORTS PARTNERS INC. REGENT GRAVEL 1220 REMBRANDT, BROSSARD QC J4X 2G2, Canada

Competitor

Search similar business entities

City STE-MARCELLINE-DE-KILDARE
Post Code J0K2Y0

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'affaires Bowman Business Systems Inc. 55 2nd Avenue North, Roxboro, QC H8Y 2L1 1985-03-28
M.b.s. Multiple Business Systems Ltd. 3414 Park Avenue, Suite 218, Montreal, QC H2X 2H5 1979-05-24
Systemes Appliques De Manufacture Et D'affaires M. & B.s.a. Inc. 701 Evans Ave., Suite 603, Etobicoke, ON M9C 1A3 1984-02-02
Systèmes D'affaires Aquitek Inc. 1585 Rougemont, Brossard, QC J4X 2V2 1997-05-14
Ideal Systemes D'affaires Limitee 970 Mceachran Ave, Outremont, QC 1969-04-25
Les SystÈmes D'affaires Killen Inc. 22 Avenue Nicholson, Pointe-claire, QC H9R 6A2 1998-12-03
Les Systemes D'affaires Micropath Inc. 5613 Palmer Avenue, Cote St Luc, QC H4W 2P2 1978-11-07
Systemes D'affaires Martlet Inc. 1180 St. Antoine St. W., Suite 104, Montreal, QC H3C 1B4 1983-01-07
Systemes D'affaires C.d. Phillips Inc. Gabrielle Street, Box 64, Green Valley, ON K0C 1L0 1981-06-10
Les Systèmes D'affaires Alpha 21 Inc. 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8 1986-12-04

Improve Information

Please provide details on CANAQUIFER BUSINESS SYSTEMS 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