ASTON LASER CONNECTIONS INC.

Address:
1751 Richardson, Suite 3529, Montreal, QC H3K 1G6

ASTON LASER CONNECTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2724405. The registration start date is June 6, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2724405
Business Number 133674754
Corporation Name ASTON LASER CONNECTIONS INC.
Registered Office Address 1751 Richardson
Suite 3529
Montreal
QC H3K 1G6
Incorporation Date 1991-06-06
Dissolution Date 2007-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GUY AGOSTON 146 FRANCOIS, SUITE 102, MONTREAL QC H3E 1G3, Canada
CLAUDETTE LEBLANC 146 FRANCOIS, SUITE 102, MONTREAL QC H3E 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-05 1991-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-06 current 1751 Richardson, Suite 3529, Montreal, QC H3K 1G6
Name 1991-06-06 current ASTON LASER CONNECTIONS INC.
Status 2007-04-03 current Dissolved / Dissoute
Status 1991-06-06 2007-04-03 Active / Actif

Activities

Date Activity Details
2007-04-03 Dissolution Section: 210
1991-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751 RICHARDSON
City MONTREAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uct United Cycling Technology Inc. 1751 Richardson, Suite 4123, Montreal, QC H3K 1G6 1991-08-09
Comabec LtÉe 1751 Richardson, Suite 100, Montreal, QC H3K 1G6 1988-07-07
Torso Display Inc. 1751 Richardson, Suite 7531, Montreal, QC H3K 1G6 1991-11-08
Projets Integres A L'exportation (prinex) Inc. 1751 Richardson, Suite 2600, Montreal, QC H3K 1G6 1991-12-23
Nicole Neault Dressmaking Limited 1751 Richardson, Local 7527, Montreal, QC H3K 1G6 1992-06-01
Opal-rt Technologies Inc. 1751 Richardson, Bur. 2525, Montreal, QC H3K 1G6 1993-06-07
Clover & Fir Workshop Inc. 1751 Richardson, Bur 5501, Montreal, QC H3K 2H2 1996-04-19
Darira Parts Finders Inc. 1751 Richardson, Bur 7121, Montreal, QC H3K 1G6 1996-07-15
Nt Solution Inc. 1751 Richardson, Suite 6115, Montreal, QC H3K 1C9 1998-08-24
Michel Lafosse-marin Courtier D'assurances Inc. 1751 Richardson, Suite 7121, Montreal, QC 1979-02-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3213498 Canada Inc. 1751 Richardson St, Suite 600, Montreal, QC H3K 1G6 1995-12-22
D I W DÉcoration IntÉrieure Weinspach Inc. 1751 Rue Richardson, Montreal, QC H3K 1G6 1992-07-08
171873 Canada Inc. 2365 Centre Street, Montreal, QC H3K 1G6 1990-01-18
164013 Canada Inc. 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6 1988-11-21
Les Entreprises Hayden Ltee 1751 Richardson St., Suite 2135, Montreal, QC H3K 1G6 1930-12-30
Cle Commerce Par Liaison Electronique Inc. 1751 Richardson Street, Suite 6600, Montreal, QC H3K 1G6 1996-05-30
3279251 Canada Inc. 1751 Rue Richardson, Suite 2501, Montreal, QC H3K 1G6 1996-07-15
3396371 Canada Inc. 1751 Richardson Street, Suite 6111, Montreal, QC H3K 1G6 1997-07-25
Photographie Carlo Hindian Inc. 1751 Richardson Street, Suite 3410, Montreal, QC H3K 1G6 1997-12-12
Via Virtuel Simulations Ltee. 1751 Rue Richardson, Bur. 3203, Montreal, QC H3K 1G6 1998-05-12
Find all corporations in postal code H3K1G6

Corporation Directors

Name Address
GUY AGOSTON 146 FRANCOIS, SUITE 102, MONTREAL QC H3E 1G3, Canada
CLAUDETTE LEBLANC 146 FRANCOIS, SUITE 102, MONTREAL QC H3E 1G3, Canada

Entities with the same directors

Name Director Name Director Address
LES TRAITEMENTS DE TEXTES JURI-SOLUTEXTE INC. CLAUDETTE Leblanc 2266 DE VILLIERS, MONTREAL QC H4E 1L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1G6

Similar businesses

Corporation Name Office Address Incorporation
Aston Aeromatic Inc. 91 Rue Fleury, St-leonard D'aston, QC J0C 1M0 1980-09-08
Chambre De Commerce Et D'industrie Régionale De Saint-léonard D'aston 370 Principale, Bureau 1, St-leonard D'aston, QC J0C 1M0 1978-09-20
Fresh Fruit Connections Inc. 9248 Pie Ix Boulevard, Montreal, QC H1Z 4H7 2008-02-08
World Trade Connections S.a.r.l. Inc. 86 Place Jason, Candiac, QC J5R 3P9 1994-05-17
Alternate Connections S.a. Inc. 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2 1988-08-30
H B Connections Inc. 8190 Ch. Royden, Mont-royal, QC H4P 2T2 2004-10-22
Canadian Laser Products C.l.p. Inc. 216 Britannia Rd E, Mississauga, ON L5L 1S6
Les Produits Laser Smd Inc. 9 Riverside Drive, St. Lambert, QC J4R 1A4 1985-06-13
Les Panneaux Laser S.a.i. Inc. 9475, Rue Jean-pratt, Montréal, QC H4N 2W7 2000-08-31
Badger Laser Ltd. 72 Rexway Drive, Halton Hills, Ontario, ON L7G 1R1 2005-05-10

Improve Information

Please provide details on ASTON LASER CONNECTIONS 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