INFOSITE ELECTRONIC DISPLAY SYSTEM INC.

Address:
Rue Del Age, Boisbriand, QC J7G 3A9

INFOSITE ELECTRONIC DISPLAY SYSTEM INC. is a business entity registered at Corporations Canada, with entity identifier is 2723867. The registration start date is June 11, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2723867
Business Number 871982450
Corporation Name INFOSITE ELECTRONIC DISPLAY SYSTEM INC.
SYSTEME D'AFFICHAGE ELECTRONIQUE INFOSITE INC.
Registered Office Address Rue Del Age
Boisbriand
QC J7G 3A9
Incorporation Date 1991-06-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL CHEVALIER 1636 RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada
DENISE LAVOIE 1636 RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-10 1991-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-11 current Rue Del Age, Boisbriand, QC J7G 3A9
Name 1991-06-11 current INFOSITE ELECTRONIC DISPLAY SYSTEM INC.
Name 1991-06-11 current SYSTEME D'AFFICHAGE ELECTRONIQUE INFOSITE INC.
Status 1993-04-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-06-11 1993-04-27 Active / Actif

Activities

Date Activity Details
1991-06-11 Incorporation / Constitution en société

Office Location

Address RUE DEL AGE
City BOISBRIAND
Province QC
Postal Code J7G 3A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gemini Cabling Systems Inc. 140 Rue Jean-pierre-ferland, Boisbriand, QC J7G 0A1 1998-04-20
11638335 Canada Inc. Rue Papineau, Boisbriand, QC J7G 0A2 2019-09-20
11198815 Canada Inc. 148 Rue Yvonne Lacroix, Boisbriand, QC J7G 0A5 2019-01-15
Inoy Couture Inc. 168, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2018-11-29
7742401 Canada Inc. 144, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2011-01-05
7591551 Canada Inc. 148 Yvonne Lacroix, Boisbriand, QC J7G 0A5 2010-07-04
7509634 Canada Inc. 140, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2010-03-25
Poulet Rouge Restaurants Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Gestion Marc-noel Ouellette Inc. 504-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2013-04-03
Poulet Rouge Real Estate Inc. 206-140 Ch. De La Grande-côte, Boisbriand, QC J7G 0A7 2018-05-23
Find all corporations in postal code J7G

Corporation Directors

Name Address
DANIEL CHEVALIER 1636 RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada
DENISE LAVOIE 1636 RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada

Entities with the same directors

Name Director Name Director Address
B. TECH. TRONIQUE INC. DANIEL CHEVALIER 956 PIGEON SUITE 11, MONTREAL-NORD QC H1G 5W6, Canada
DELLUX TECHNOLOGIES INC. DANIEL CHEVALIER 1636 RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada
GESTION PROCHE INC. DANIEL CHEVALIER 1636 RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada
SERVICES SANITAIRES CINTEC INC. DANIEL CHEVALIER 422, CAYER, LAVAL QC H7L 6E1, Canada
GROUPE INFOCITE INC. DANIEL CHEVALIER 1636 DELAGE, BOISBRIAND QC J7G 3A9, Canada
Dellux International Inc. DANIEL CHEVALIER 1636, RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada
SYSTEMES DE COMMUNICATION COMMUNAUTAIRE INFORMATISES INFOCITE INC. DANIEL CHEVALIER 1636 DELAGE, BOISBRIAND QC J7G 3A9, Canada
LES EQUIPEMENTS RECREATIFS J.L.C. LTEE DANIEL CHEVALIER 1636 RUE DELAGE, BOISBRIAND QC J7G 3A9, Canada
7217340 CANADA INC. DENISE LAVOIE 3488, CHEMIN VAL-LIMOGES, Mont-Laurier QC J9L 3G6, Canada
LE DOMAINE DE LA COUTURE DE RIMOUSKI INC. DENISE LAVOIE 272 PIERRE DELISLE, RIMOUSKI QC , Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7G3A9

Similar businesses

Corporation Name Office Address Incorporation
Technologies Infosite Inc. 202 -, 701 Rue Dubois, St-eustache, QC J7P 3W1 1996-01-25
Produits D'affichage Electronique Rotomatic Ltee 1600 Aimco Boulevard, Unit 1, Mississauga, ON L4W 1V1 1964-09-02
Rayco Electronic System Ltd. 2440 Avenue Dalton, Ste-foy, QC G1P 3X1 1979-06-14
Mithra Systeme Electronique & Technologie Inc. 85 Eddy, App. 2, Hull, QC J8X 3W3 1984-09-18
Infosite Solutions Inc. 20 Amaranth Crt., Richmond Hill, ON L4E 0M2 2009-05-07
Systeme D'affichage ExÉcutif Inc. 4 Nihan Dr, Unit 2a, St-catharines, QC L2N 1L2 1989-11-09
Affichage Artpublix Inc. 4646, Avenue Jeanne-d'arc, Montréal, QC H1X 2E3 2014-04-03
Les Systèmes D'affichage Diamondstar Inc. 640 Saint Paul Street, Suite 205, Montreal, QC H3C 1L9 1992-06-26
Media Plus Yacca Display Solution Ltd. 285 344 Route, Saint-placide, QC J0V 2B0 2020-03-19
SystÈme Apm Inc. 119, Keith Street, Unit 1, Whitby, ON L1N 1H5 2002-08-01

Improve Information

Please provide details on INFOSITE ELECTRONIC DISPLAY SYSTEM 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