POWER-LINK2 SPROCKETS INC.

Address:
5405 J.-a. Bombardier, Saint-hubert, QC J3Z 1K3

POWER-LINK2 SPROCKETS INC. is a business entity registered at Corporations Canada, with entity identifier is 2387620. The registration start date is October 12, 1988. The current status is Active.

Corporation Overview

Corporation ID 2387620
Business Number 121293138
Corporation Name POWER-LINK2 SPROCKETS INC.
LES ENGRENAGES POWER-LINK2 INC.
Registered Office Address 5405 J.-a. Bombardier
Saint-hubert
QC J3Z 1K3
Incorporation Date 1988-10-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GERALD JOHN PREZIUSO 381, RUE DESMARAIS C.P. 867, VERCHÈRES QC J0L 2R0, Canada
GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
MODESTINO PREZIUSO 1961, rue De Giverny, Sainte-Julie QC J3E 3S2, Canada
SERGE CÔTÉ 1527 RUE MONACO, ST-HUBERT QC J3Z 1C6, Canada
MICHAEL PREZIUSO 2681, RUE DES RAMPARTS, SAINTE-JULIE QC J3E 2M2, Canada
GINETTE CÔTÉ 381, RUE DESMARAIS C.P. 867, VERCHÈRES QC J0L 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-11 1988-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-16 current 5405 J.-a. Bombardier, Saint-hubert, QC J3Z 1K3
Address 1997-09-29 2005-12-16 3 Rue De Lauzon, Suite 35, Boucherville, QC J4B 1E7
Name 1997-09-29 current POWER-LINK2 SPROCKETS INC.
Name 1997-09-29 current LES ENGRENAGES POWER-LINK2 INC.
Name 1988-10-12 1997-09-29 164220 CANADA INC.
Status 1994-03-21 current Active / Actif
Status 1994-02-01 1994-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5405 J.-A. BOMBARDIER
City SAINT-HUBERT
Province QC
Postal Code J3Z 1K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Prezcot Inc. 5405 J.-a. Bombardier, Saint-hubert, QC J3Z 1K3 2005-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modesty International Source Inc. 5405, J.a. Bombardier, Saint-hubert, QC J3Z 1K3 2005-06-16
G.p. Orcana Inc. 5405, Rue J.-a. Bombardier, Saint-hubert, QC J3Z 1K3 1984-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11432109 Canada Inc. 5345 Rue Pascal, Saint Hubert, QC J3Z 0A1 2019-05-27
Smdl Management Services Inc. 2545 Rue De Salières, St-hubert, QC J3Z 0A5 2018-06-27
Pub Dynamique Inc. 3065 De SaliÈres, Saint-hubert, QC J3Z 0A5 2007-11-20
Liguedegarage.com Inc. 2665 Rue De Salieres, Arr. St-hubert, Long, QC J3Z 0A5 2007-07-28
Services De Gestion Plan A Inc. 2545 Rue De Salieres, St-hubert, QC J3Z 0A5 2019-09-23
10545830 Canada Inc. 2300 Rue De Salières, Saint-hubert, QC J3Z 0A6 2017-12-19
8452261 Canada Inc. Salieres, Saint-hubert, QC J3Z 0A6 2013-03-04
Super Travel Tours & Beyond. The Next Generation. Inc. 2580 Rue De Saliere, St-hubert, QC J3Z 0A6 2008-06-02
Jd Labs Technologies Inc. 7027 Rue De Monaco, St-hubert, QC J3Z 0A7 2018-05-22
Ines Import & Export Inc. 3510, Rue La Noraye, Saint Hubert, QC J3Z 0A7 2003-04-03
Find all corporations in postal code J3Z

Corporation Directors

Name Address
GERALD JOHN PREZIUSO 381, RUE DESMARAIS C.P. 867, VERCHÈRES QC J0L 2R0, Canada
GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
MODESTINO PREZIUSO 1961, rue De Giverny, Sainte-Julie QC J3E 3S2, Canada
SERGE CÔTÉ 1527 RUE MONACO, ST-HUBERT QC J3Z 1C6, Canada
MICHAEL PREZIUSO 2681, RUE DES RAMPARTS, SAINTE-JULIE QC J3E 2M2, Canada
GINETTE CÔTÉ 381, RUE DESMARAIS C.P. 867, VERCHÈRES QC J0L 2R0, Canada

Entities with the same directors

Name Director Name Director Address
MODESTY INTERNATIONAL SOURCE INC. GERALD JOHN PREZIUSO 381 DESMARAIS, C.P. 867, VERCHERES QC J0L 2R0, Canada
131196 CANADA INC. GERALD JOHN PREZIUSO 381 RUE DESMARAIS, C.P. 867, VERCHERES QC J0L 2R0, Canada
MODESTY INTERNATIONAL SOURCE INC. GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
131196 CANADA INC. GERALD WILLIAM PREZIUSO 3616, CH. BELLERIVE, CARIGNAN QC J3L 3P9, Canada
Batteries Expert Edmunston Ltée Ginette Côté 89b Boulevard Cartier, Rivière-du-Loup QC G5R 4X4, Canada
MODESTY INTERNATIONAL SOURCE INC. MICHAEL PREZIUSO 2681, DES REMPARTS, SAINTE-JULIE QC J3E 2M2, Canada
131196 CANADA INC. MICHAEL PREZIUSO 2681, DES REMPARTS, SAINTE-JULIE QC J3E 2M2, Canada
INVESTISSEMENTS PREZCOT INC. MICHAEL PREZIUSO 2681, REMPARTS, STE-JULIE QC J3E 2M2, Canada
MODESTY INTERNATIONAL SOURCE INC. MODESTINO PREZIUSO 1961, RUE DE GIVERNY, SAINTE-JULIE QC J3E 3S2, Canada
131196 CANADA INC. MODESTINO PREZIUSO 1961, DE GIVERNY, STE-JULIE QC J3E 3S2, Canada

Competitor

Search similar business entities

City SAINT-HUBERT
Post Code J3Z 1K3

Similar businesses

Corporation Name Office Address Incorporation
Power Sustainable Capital Inc. 751 Square Victoria, Montreal, QC H2Y 2J3 2006-12-11
Power Broadcasting Inc. 800 Place Victoria, 44e Etage, Montreal, QC H4Z 1E3 1985-07-11
Diffusion Power Inc. 800 Place Victoria, 44 Etage, Montreal, QC H4Z 1E3
Va-power Ltee 112 Adelaide Street East, Toronto, ON M5C 1K9 1984-07-23
Power Law Management Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Entretien Power Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1984-01-10
Les Ressources Ice Power S.c.c. 20180 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1983-06-23
Vip Power Group Inc. / Le Groupe Vip Power Inc. 2052 Legrand Crs, Orleans, ON K1E 3P9 2005-02-06
Power Du Moyen-orient Ltee 4595 Hingston Avenue, Montreal, QC H4A 2K2 1977-08-24
Dynamic Power American Growth Fund L Ltd. 40 King Street West, 55th Floor, Scotia Plaza, Toronto, ON M5H 4A9 1980-04-16

Improve Information

Please provide details on POWER-LINK2 SPROCKETS 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