STORE SPEC INC.

Address:
3265 Avenue Jean-beraud, Laval, QC H7T 2L2

STORE SPEC INC. is a business entity registered at Corporations Canada, with entity identifier is 2634627. The registration start date is August 15, 1990. The current status is Active.

Corporation Overview

Corporation ID 2634627
Business Number 121863104
Corporation Name STORE SPEC INC.
Registered Office Address 3265 Avenue Jean-beraud
Laval
QC H7T 2L2
Incorporation Date 1990-08-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD RILEY 3372, DE BEAUVOIR, BOISBRIAND QC J7H 1P6, Canada
CELINE NOBERT 3372, DE BEAUVOIR, BOISBRIAND QC J7H 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-14 1990-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-15 current 3265 Avenue Jean-beraud, Laval, QC H7T 2L2
Address 1990-08-15 2007-05-15 1879 Gutenberg, Laval, QC H7S 1A1
Name 1990-08-15 current STORE SPEC INC.
Status 2020-05-25 current Active / Actif
Status 2020-02-24 2020-05-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1990-08-15 2020-02-24 Active / Actif

Activities

Date Activity Details
1990-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3265 AVENUE JEAN-BERAUD
City LAVAL
Province QC
Postal Code H7T 2L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trans-continental Finance Corp/trans-continentale Corp. 3257 Avenue Jean Béraud, Laval, QC H7T 2L2 2015-11-06
Ecobreath & Eco-energyguard Thermodynamic Hvac Systems Corp. 3257 Ave Jean Beraud, Laval, QC H7T 2L2 2015-05-28
8600856 Canada Inc. 3257 Ave Jean-beraud, Laval, QC H7T 2L2 2013-11-20
8330409 Canada Inc. 3285, Avenue Jean-béraud, Laval, QC H7T 2L2 2012-10-19
6931057 Canada Inc. 3237, Rue Jean-béraud, Laval, QC H7T 2L2 2008-03-01
Gestion Janos-nagy Inc. 3237 Avenue Jean-bÉraud, Laval, QC H7T 2L2 2007-09-06
South American Lines (s.a.l.) Canada Inc. 3285 Avenue Jean BÉraud, Laval, QC H7T 2L2 2000-12-28
Goudreau Cargo International Inc. 3285 Avenue Jean-bÉraud, Laval, QC H7T 2L2 1981-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
RONALD RILEY 3372, DE BEAUVOIR, BOISBRIAND QC J7H 1P6, Canada
CELINE NOBERT 3372, DE BEAUVOIR, BOISBRIAND QC J7H 1P6, Canada

Entities with the same directors

Name Director Name Director Address
CANPAC INTERNATIONAL FREIGHT SERVICES INC. RONALD RILEY 33 FORDEN AVENUE, WESTMOUNT QC H3Y 2Z1, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2L2

Similar businesses

Corporation Name Office Address Incorporation
Travel Spec Inc. 4600 Ch Bois Franc, St-laurent, QC H4S 1A7
Specialties Co-spec Limited 178 Rue Jean Proulx, Hull, QC 1973-04-09
Spec Electronics Inc. 4447 Rue Garand, St-laurent, QC H4R 2H9
Isolation Spec Inc. 268 Pierre Bourcier, Suite 100, Chateauguay, QC J6J 4Z2 1999-08-03
Gestion Spec-am Inc. 5565 Marseille, Trois-rivieres Ouest, QC G8Y 3Z6 1988-04-29
Cables Electroniques Sur Mesure & Assemblages D-spec Inc. 50 Sicard, Suite 23, Ste-therese, QC J7E 5R1 1996-07-16
Spec-ii Fence Inc. 65 De Montgolfier, Boucherville, QC J4B 8C4 1990-05-28
Spec Energy and Combustion Systems Inc. 7851 Rue Jarry Est, Suite 202, Anjou, QC H1J 2C3 1980-03-12
All-spec Plating Limited 4002 Chemin Bois-franc, Suite 4002, St-laurent, QC H4S 1A7 1984-03-08
Cables C-spec Ltee 6300 Trans Canada Highway, Ville St-laurent, QC H4T 1X9 1987-05-15

Improve Information

Please provide details on STORE SPEC 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