INSTRUMENT DE SÉCURITÉ (I.D.S.) CANADA INC.

Address:
65 Rue St-paul, Suite 2, Quebec, QC G1K 3V8

INSTRUMENT DE SÉCURITÉ (I.D.S.) CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2372835. The registration start date is August 31, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2372835
Business Number 873980668
Corporation Name INSTRUMENT DE SÉCURITÉ (I.D.S.) CANADA INC.
INSTRUMENT OF SECURITY (I.D.S.) CANADA INC.
Registered Office Address 65 Rue St-paul
Suite 2
Quebec
QC G1K 3V8
Incorporation Date 1988-08-31
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN BOUDREAU 65 RUE ST-PAUL, APP. 2, QUEBEC QC G1K 3V8, Canada
CLEMENT BUSSIERES 17 ETCHEMIN, ST-HENRI, LEVIS QC G0R 3E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-30 1988-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-31 current 65 Rue St-paul, Suite 2, Quebec, QC G1K 3V8
Name 1988-08-31 current INSTRUMENT DE SÉCURITÉ (I.D.S.) CANADA INC.
Name 1988-08-31 current INSTRUMENT OF SECURITY (I.D.S.) CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1991-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-08-31 1991-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 65 RUE ST-PAUL
City QUEBEC
Province QC
Postal Code G1K 3V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Colorimetrie Distributions (1987) Inc. 65 Rue St-paul, App.2, Quebec, QC G1K 3V8 1985-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
137590 Canada Inc. 67 Rue St-paul, Quebec, QC G1K 3V8 1984-11-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
JEAN BOUDREAU 65 RUE ST-PAUL, APP. 2, QUEBEC QC G1K 3V8, Canada
CLEMENT BUSSIERES 17 ETCHEMIN, ST-HENRI, LEVIS QC G0R 3E0, Canada

Entities with the same directors

Name Director Name Director Address
3171001 CANADA INC. CLEMENT BUSSIERES 853, rue de la Rive, LEVIS QC G6Z 2L1, Canada
R.M.B. CONSTRUCTION LTÉE CLEMENT BUSSIERES 853 DE LA RIVE, ST-JEAN CHRYSOSTOME DE LEVIS QC G6Z 2L1, Canada
2911931 CANADA INC. CLEMENT BUSSIERES 17 ETCHEMIN, ST-HENRI DE LEVIS QC G0R 3E0, Canada
ENTREPRISES GESCOBAR INC. CLEMENT BUSSIERES 17 ETCHEMIN, ST-HENRI QC G0R 3E0, Canada
3115232 CANADA INC. CLEMENT BUSSIERES 17 RUE ETCHEMIN, LEVIS QC G0R 3E0, Canada
R.M. BUSSIERES CONSTRUCTION LTEE CLEMENT BUSSIERES 17 RUE ETCHEMIN, ST-HENRI DE LEVIS QC G0R 3E0, Canada
LES PLASTIQUES DANIEL LEBLANC LTEE CLEMENT BUSSIERES 17 RUE ETCHEMIN, ST-HENRI DE LEVIS QC G0R 3E0, Canada
GESTION STENIA INC. CLEMENT BUSSIERES 17 RUE ETCHEMIN, ST-HENRI, CO. LEVIS QC G0R 3E0, Canada
Houle Chevrier Engineering Ltd. Jean Boudreau 10 LINT DRIVE, MCLEOD HILL NB E3G 5Y8, Canada
THE CANADIAN COUNCIL OF PROFESSIONAL ENGINEERS Jean Boudreau 181 Doak Road, Fredericton NB E3C 2E6, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K3V8

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'instrument Rochester Ltee 915 Kipling Avenue, Toronto, ON M8Z 5H4 1962-04-09
Packard Instrument Canada Ltee 100 Ouellette Avenue, Suite 508, Windsor, ON N9A 6T3 1974-02-18
Taylor Instrument Ltee 75 Tycos Dr, Toronto, ON M6B 1W4 1930-07-02
General Instrument (canada) Inc. 8133 Warden Avenue, Markham, ON L6G 1B3
Instrument Lenders Canada 36 Mckenzie St., Stratford, ON N5A 2B6 2006-05-02
General Instrument of Canada Ltd. 87 Wingold Avenue, Toronto, ON M6B 1P8 1973-05-14
Midwest Instrument Company - Canada Inc. 255 Staton, Belleville, ON K8N 2T8 1987-02-12
General Instrument Canada Ltd. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2012-11-15
Instrument Metrologie Canada Inc. 698 Varennes, Saint-bruno-de-montarville, QC J3V 3E2 2015-03-13
Marsh Instrument Company (canada) Ltd. 397 Humberline Drive, Unit 8, Rexdale, ON M9W 5T5 1954-10-28

Improve Information

Please provide details on INSTRUMENT DE SÉCURITÉ (I.D.S.) CANADA 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