LES INSTALLATIONS SYSCOM P.D. INC.

Address:
980 Lippmann, Laval, QC H7S 1G4

LES INSTALLATIONS SYSCOM P.D. INC. is a business entity registered at Corporations Canada, with entity identifier is 2389169. The registration start date is October 17, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2389169
Business Number 884518895
Corporation Name LES INSTALLATIONS SYSCOM P.D. INC.
Registered Office Address 980 Lippmann
Laval
QC H7S 1G4
Incorporation Date 1988-10-17
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL DUBE 61 D'ANSE BLEU, LAVAL-DES-RAPIDES QC H7N 4B1, Canada
GUY MONTMARQUET 3053 PLACE LONGVAL, MASCOUCHE QC J7K 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-16 1988-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-17 current 980 Lippmann, Laval, QC H7S 1G4
Name 1989-03-20 current LES INSTALLATIONS SYSCOM P.D. INC.
Name 1988-10-17 1989-03-20 LES INSTALLATIONS SYSCOM PAUL DUBE INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-05-28 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 980 LIPPMANN
City LAVAL
Province QC
Postal Code H7S 1G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
165738 Canada Inc. 980 Lippmann, Chomedey, Laval, QC H7S 1G4 1978-12-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
SpÉcialitÉs De Bois Miratek LtÉe 980 Rue Lippmann, Chomedey, Laval, QC H7S 1G4 1988-11-04
Dube & Dube Limited 980 Rue Lippman, Chomedey, Laval, QC H7S 1G4 1987-02-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres G. & L. Poirier Ltee 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 1985-05-29
Assurances Guy Beauregard & Ass. Inc. 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 1982-05-05
Les Placements Lufor Inc. 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3
Palisades Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-03-02
4361211 Canada Inc. 18751-a Rue Gutenberg, Laval, QC H7S 1A1 2006-04-07
Stratford Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-04-27
116775 Canada Inc. 1612 Massenet, Laval, QC H7S 1A3 1982-08-09
Norwins Software Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2012-10-12
Nexinnov Solutions Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2020-06-01
Sovereign Christian Masonic Order 2213 Place Rigaud, Laval, QC H7S 1A5 2015-12-11
Find all corporations in postal code H7S

Corporation Directors

Name Address
PAUL DUBE 61 D'ANSE BLEU, LAVAL-DES-RAPIDES QC H7N 4B1, Canada
GUY MONTMARQUET 3053 PLACE LONGVAL, MASCOUCHE QC J7K 1L6, Canada

Entities with the same directors

Name Director Name Director Address
86401 CANADA LTEE PAUL DUBE 2068 BERNACHES, HAUTERIVE QC , Canada
PAUL DUBE TELEVISION INC. PAUL DUBE 5685 AVE ST-DONAT, D'ANJOU QC H1R 3P6, Canada
115220 CANADA LIMITEE PAUL DUBE 5685 RUE ST-DONAT, VILLE D'ANJOU QC H1L 4X6, Canada
PAUL DUBE ET ASSOCIES (EXPERTS EN SINISTRES) INC. PAUL DUBE 101 RUE FRANCOIS, VERDUN QC H3E 1E2, Canada
DUBÉ & DUBÉ ÉLECTRIQUE INC. PAUL DUBE 1974, BOUL. DES LAURENTIDES, LAVAL QC H7M 2R4, Canada
GERANCE 1015 BEAVER HALL (1978) LIMITEE PAUL DUBE 153 EST ST-LAURENT, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S1G4

Similar businesses

Corporation Name Office Address Incorporation
Syscom Management Inc. 9975 St. Laurent Blvd., Suite 240, Montreal, QC H3L 2N5 1987-01-14
Diy Syscom Inc. 166 Pine St, Brockville, ON K6V 1H4 2008-05-07
Syscom Solutions Technologies Inc. 24 Saint Mark Place, Brampton, ON L6X 3W5 2020-09-07
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22

Improve Information

Please provide details on LES INSTALLATIONS SYSCOM P.D. 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