MORGAN SCHAFFER SYSTEMS INC.

Address:
8300, Rue Saint-patrick, Bureau 150, Lasalle, QC H8N 2H1

MORGAN SCHAFFER SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2720418. The registration start date is May 30, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2720418
Business Number 129797288
Corporation Name MORGAN SCHAFFER SYSTEMS INC.
SYSTEMES MORGAN SCHAFFER INC.
Registered Office Address 8300, Rue Saint-patrick
Bureau 150
Lasalle
QC H8N 2H1
Incorporation Date 1991-05-30
Dissolution Date 2011-06-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
RICHARD BERUBE 375, 48ÈME AVENUE, LACHINE QC H8T 2R9, Canada
ROBERT BENOÎT 4584, AVENUE HAMPTON, MONTRÉAL QC H4A 2L4, Canada
JEAN MOREAU 55 RUE CUSSON, DRUMMONDVILLE QC J2A 1T7, Canada
PIERRE NELLIS 2585 BOUL GOUIN EST, MONTRÉAL QC H2B 1Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-29 1991-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-28 current 8300, Rue Saint-patrick, Bureau 150, Lasalle, QC H8N 2H1
Address 1991-05-30 2006-09-28 5110 Ave De Courtrai, Montreal, QC H3W 1A7
Name 1991-06-05 current MORGAN SCHAFFER SYSTEMS INC.
Name 1991-06-05 current SYSTEMES MORGAN SCHAFFER INC.
Name 1991-05-30 1991-06-05 MORGAN SCHAFFER SYSTEMS INC.
Status 2011-06-23 current Dissolved / Dissoute
Status 1991-05-30 2011-06-23 Active / Actif

Activities

Date Activity Details
2011-06-23 Dissolution Section: 210(3)
2007-09-17 Amendment / Modification
1991-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8300, rue Saint-Patrick
City Lasalle
Province QC
Postal Code H8N 2H1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
RICHARD BERUBE 375, 48ÈME AVENUE, LACHINE QC H8T 2R9, Canada
ROBERT BENOÎT 4584, AVENUE HAMPTON, MONTRÉAL QC H4A 2L4, Canada
JEAN MOREAU 55 RUE CUSSON, DRUMMONDVILLE QC J2A 1T7, Canada
PIERRE NELLIS 2585 BOUL GOUIN EST, MONTRÉAL QC H2B 1Y3, Canada

Entities with the same directors

Name Director Name Director Address
GIRARD - MOREAU & ASSOCIES INC. JEAN MOREAU 107 DE NORMANDIE, ST LAMBERT QC J4S 1T5, Canada
FONDATION EXPOS JEAN MOREAU 395 DE MAISONNEUVE WEST, MONTREAL QC H3A 1L6, Canada
LE STUDIO PICA-SONS INC. JEAN MOREAU 1468 EMARD, MONTREAL QC , Canada
ArboraNano JEAN MOREAU 625 PRESIDENT-KENNEDY AVENUE, SUITE 1501, MONTREAL QC H3A 1K2, Canada
Les Productions J & M Moreau inc. JEAN MOREAU 416 LETHBRIDGE, VILLE MONT-ROYAL QC H3P 1E8, Canada
SUPREMEX INC. JEAN MOREAU 568 RUE ST-LAURENT, ST-JEAN-SUR-RICHELIEU QC J3B 7T5, Canada
LES CONSTRUCTIONS MND (QUÉBEC) INC. JEAN MOREAU 1526, ROUTE 315, L'ANGE-GARDIEN QC J8L 0S4, Canada
10187534 CANADA INC. Jean Moreau 568 St-Laurent, St-Jean-Sur-Richelieu QC J3B 7T5, Canada
TENOVA-PLUS INC. JEAN MOREAU 107 DE NORMANDIE, ST-LAMBERT QC J4S 1T5, Canada
AU CROISIC INC. JEAN MOREAU 1578 RUE PHILLIPS, MASCOUCHE QC , Canada

Competitor

Search similar business entities

City Lasalle
Post Code H8N 2H1

Similar businesses

Corporation Name Office Address Incorporation
Les Ventes H. Schaffer Ltee 600 Meloche Ave., Dorval, QC H9P 2P4 1982-12-15
Les Ventes H. Schaffer Inc. 6868 Kildare Road, Cote St. Luc, Montreal, QC H4W 1B8 1975-11-28
Plomberie & Chauffage Schaffer Ltee 6887 Ave Victoria, Montreal, QC H3W 2T3 1976-10-12
Agence De Ventes Michael Schaffer Ltee 225 Chabanel St. West, Suite 900, Montreal, QC H2N 2C9 1978-07-19
Robert H. Schaffer & Associes, Limitee 6205 Airport Road, Building A, Suite 300, Mississauga, ON L4V 1E1 1970-03-16
Jean Schaffer & Associes Inc. 1818 - 3 Carré Westmount, Westmount, QC H3Z 2S5 1984-10-24
Robert H. Schaffer & Associes (quebec) (1991) Inc. 40 De La Moselle, St-lambert, QC J4S 1W2 1991-08-02
S & Morgan Import & Export Inc. 18710 Rue Poitiers, Montréal, QC H9K 1P8 2015-06-19
Morgan Storage & Holding Ltd. 560 Orly, Dorval, QC 1979-04-09
Capitaine Morgan Limitee 57 Erb St W, Waterloo, ON N2L 6C2 1963-12-11

Improve Information

Please provide details on MORGAN SCHAFFER SYSTEMS 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