LES VENTES & SERVICES DE BUREAU TEMPO (CANADA) LTEE

Address:
53 Rue Leon, Laval Des Rapides, QC H7N 2P7

LES VENTES & SERVICES DE BUREAU TEMPO (CANADA) LTEE is a business entity registered at Corporations Canada, with entity identifier is 238091. The registration start date is September 23, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 238091
Business Number 880554191
Corporation Name LES VENTES & SERVICES DE BUREAU TEMPO (CANADA) LTEE
TEMPO OFFICE SALES & SERVICE (CANADA) LTD.
Registered Office Address 53 Rue Leon
Laval Des Rapides
QC H7N 2P7
Incorporation Date 1977-09-23
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
VIOLET D. JEARY 53 RUE LEON, LAVAL DES RAPIDES QC H7N 2P7, Canada
CHARLES R. JEARY 53 RUE LEON, LAVAL DES RAPIDES QC H7N 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-22 1977-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-09 current 53 Rue Leon, Laval Des Rapides, QC H7N 2P7
Name 1985-12-09 current LES VENTES & SERVICES DE BUREAU TEMPO (CANADA) LTEE
Name 1985-12-09 current TEMPO OFFICE SALES & SERVICE (CANADA) LTD.
Name 1977-09-23 1985-12-09 TEMPO OFFICE SALES & SERVICE LTD.
Status 2002-05-02 current Dissolved / Dissoute
Status 1989-04-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-09 1989-04-01 Active / Actif
Status 1984-08-10 1985-12-09 Dissolved / Dissoute

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1985-12-09 Revival / Reconstitution
1977-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 53 RUE LEON
City LAVAL DES RAPIDES
Province QC
Postal Code H7N 2P7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
VIOLET D. JEARY 53 RUE LEON, LAVAL DES RAPIDES QC H7N 2P7, Canada
CHARLES R. JEARY 53 RUE LEON, LAVAL DES RAPIDES QC H7N 2P7, Canada

Competitor

Search similar business entities

City LAVAL DES RAPIDES
Post Code H7N2P7

Similar businesses

Corporation Name Office Address Incorporation
Tempo Building Maintenance Services Inc. 7400 Mountain Sights Avenue, Room 209, Montreal, QC H4P 2A8 1984-03-26
Tempo System Inc. 3807 Des Pervenches, St-hubert, QC J3Y 8S5 1988-11-04
Tempo Pools & Shelters Inc. 250 Est, Boulevard Ste-rose, Auteuil, Laval, QC 1978-02-03
Films Tempo Inc. 466 Chemin St-armand, St-armand, QC J0J 1T0 2003-10-21
Tempo International Sales Inc. 106 Dovercourt Road Suite 603, Toronto, ON M6J 0G4 2013-02-05
Bridgetou Service Group Corp. 310-100 Tempo Ave, Toronto, ON M2H 2N8 2012-07-31
Tempo Sports & Service De Camping Inc. 250 Est, Boul. Ste-rose, Auteuil, Laval, QC H7K 1A1 1979-01-30
Agence Frank Schachter Ltee 100 Tempo Avenue West, Suite 18, Toronto, ON M2H 3S5 1974-06-17
Tempo Maritime Services, Ltd. 12905 22 B Avenue, White Rock, BC V4A 6Z3 1988-01-25
Dane Sales & Consulting Services Ltd. 9600 Meilleur Street, Suite 200, Montreal, QC H2N 2E3 1978-03-03

Improve Information

Please provide details on LES VENTES & SERVICES DE BUREAU TEMPO (CANADA) 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