LES SYSTEMES META-INTELLIGENTS AVANCES INC.

Address:
10125 Cote De Liesse Road, Dorval, QC H9P 1A3

LES SYSTEMES META-INTELLIGENTS AVANCES INC. is a business entity registered at Corporations Canada, with entity identifier is 251607. The registration start date is November 16, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 251607
Corporation Name LES SYSTEMES META-INTELLIGENTS AVANCES INC.
ADVANCED META-INTELLIGENT SYSTEMS INC.
Registered Office Address 10125 Cote De Liesse Road
Dorval
QC H9P 1A3
Incorporation Date 1977-11-16
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MOUSTAPHA TALAAT 5192 BESSBOROUTH AVENUE, MONTREAL QC H4V 2S4, Canada
MAURICE A. FORGET 264 ST. PAUL STREET EAST APT 3, MONTREAL QC H2Y 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-15 1977-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-11-16 current 10125 Cote De Liesse Road, Dorval, QC H9P 1A3
Name 1977-11-16 current LES SYSTEMES META-INTELLIGENTS AVANCES INC.
Name 1977-11-16 current ADVANCED META-INTELLIGENT SYSTEMS INC.
Status 2002-12-23 current Dissolved / Dissoute
Status 1985-03-02 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-16 1985-03-02 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1977-11-16 Incorporation / Constitution en société

Office Location

Address 10125 COTE DE LIESSE ROAD
City DORVAL
Province QC
Postal Code H9P 1A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3457842 Canada Inc. 9563 Cote-de-liesse, Dorval, QC H9P 1A3 1998-02-26
Marshall Equipment (ottawa) Ltd. 10161 Cote De Liesse, Dorval, QC H9P 1A3 1997-10-07
Caffe Carissimi Canada Inc. 9575 Cote De Liesse Rd, Montreal, QC H9P 1A3 1993-11-19
Imago Amf (r&d) Canada Inc. 9557 Cote De Liesse, Dorval, QC H9P 1A3 1992-04-14
165262 Canada Inc. 10217 Cote De Liesse, Dorval, QC H9P 1A3 1988-12-21
Yaz Internationale Parfums Inc. 9641 Cote De Liesse Boul., Montreal, QC H9P 1A3 1987-05-05
Op Pharma Inc. 9513 Cote De Liesse Road, Dorval, QC H9P 1A3 1986-03-11
Neda Fibres Inc. 9641 Cote De Liesse Road, Montreal, QC H9P 1A3 1985-05-31
Martek Craft Industries Inc. 9641 Cote De Liesse, Montreal, QC H9P 1A3 1985-05-31
Services Techniques Ahlstrom Inc. 10217 Cote De Liesse Road, Dorval, QC H9P 1A3 1984-11-13
Find all corporations in postal code H9P1A3

Corporation Directors

Name Address
MOUSTAPHA TALAAT 5192 BESSBOROUTH AVENUE, MONTREAL QC H4V 2S4, Canada
MAURICE A. FORGET 264 ST. PAUL STREET EAST APT 3, MONTREAL QC H2Y 1G9, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES JEAN-NOEL BERGERON LIMITEE JEAN-NOEL BERGERON ENTREPRISES LIMITED MAURICE A. FORGET 264 EST RUE ST PAUL APT. 3, MONTREAL QC H2Y 1G9, Canada
VICTORIA PRECISION ONTARIO INC. MAURICE A. FORGET 1700 DR.PENFIELD, APP.25, MONTREAL QC H3H 1B4, Canada
AXXSYS SOLUTIONS INC. MAURICE A. FORGET 1700 DR. PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada
CIRC CONCEPTION & INSTALLATION DE RÉSEAUX DE COMMUNICATION INC. MAURICE A. FORGET 1700 DOCTOR PENFIELD SUITE 25, MONTREAL QC H3H 1B4, Canada
SOQETRAM, SOCIETE QUEBECOISE DE TRAITEMENT DES METAUX, S.C.C. MAURICE A. FORGET 1700 DR. PENFIELD, SUITE 25, MONTREAL QC H3H 1B4, Canada
WORLD WIDE GUM CO. LIMITED MAURICE A. FORGET 492 WOOD AVE, WESTMOUNT QC H3Y 3J2, Canada
INTERNATIONAL LOSS CONTROL MANAGEMENT INSTITUTE (I.L.C.I.) INC. MAURICE A. FORGET 1700 DOCTOR PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada
85109 CANADA LIMITED MAURICE A. FORGET 1700, AVENUE DR.PENFIELD APT.16, MONTREAL QC H3H 1B4, Canada
2946807 Canada Inc. MAURICE A. FORGET 1700 DOCTEUR PENFIELD SUITE 25, MONTREAL QC H3H 1B4, Canada
MOSEIKA EXOTIKA INC. MOUSTAPHA TALAAT 408 NORTHCOTE, ROSMERE QC J7A 4A6, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1A3

Similar businesses

Corporation Name Office Address Incorporation
Corporation Des Systemes Meta-4 111 Rue Duke, 9e Etage, Montreal, QC H3C 2M1 1987-10-30
Cat.ai Intelligent Systems Inc. 3350, 3e Rang De Simpson, Saint-cyrille-de-wendover, QC J1Z 1Y6 2018-03-27
Meta Brands International Inc. 9600 Meilleur Street, Suite 200, Montreal, QC H2N 2E3 2006-10-24
Meta Energy Inc. 53 Prospect Street, Westmount, QC H3Z 1W5 2003-11-04
Sif, Systèmes Intelligents De Fabrication Commerce Court West, Suite 5300 P.o. Box 85, Toronto, ON M5L 1B9 1994-09-20
Systemes De Copieurs Avances (acs) Inc. 18 Bentley Avenue, Nepean, ON K2E 6T8 1981-08-24
Les Systemes Intelligents Cleocom Inc. 80 Avonlea Road, Nepean, ON K2G 0J5 1996-09-20
Services Techniques Meta-4 Inc. 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 1991-02-13
Solutions Reseaux D'affaires Meta-4 Inc. 111 Rue Duke, 9e Etage, Montreal, QC H3C 2M1 1997-12-02
Solutions Services Meta-4 Inc. 7075 Robert-joncas, Suite 127, St. Laurent, QC H4M 2Z2 2003-02-06

Improve Information

Please provide details on LES SYSTEMES META-INTELLIGENTS AVANCES 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