ENCODAGE SELECT 3000 INC.

Address:
9440 Rue Jean Milot, Ville Lasalle, QC H8R 3V9

ENCODAGE SELECT 3000 INC. is a business entity registered at Corporations Canada, with entity identifier is 2795621. The registration start date is February 14, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2795621
Business Number 133995688
Corporation Name ENCODAGE SELECT 3000 INC.
Registered Office Address 9440 Rue Jean Milot
Ville Lasalle
QC H8R 3V9
Incorporation Date 1992-02-14
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD VIAU 4140 RUE TIMONIER, STE-CATHERINE QC J0L 1E0, Canada
CLAUDE VAN KESSEL 184 RUE BELLEFLEUR, ST-CONSTANT QC J5A 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-13 1992-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-14 current 9440 Rue Jean Milot, Ville Lasalle, QC H8R 3V9
Name 1992-02-14 current ENCODAGE SELECT 3000 INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-27 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-20 2003-08-27 Active / Actif
Status 1996-06-01 1996-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1992-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9440 RUE JEAN MILOT
City VILLE LASALLE
Province QC
Postal Code H8R 3V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Barcoding Select 3000 - Toronto Inc. 9440 Jean Milot, Lasalle, QC H8R 3V9 1993-06-14
Guerlain (canada) Ltee 9430 Jean Millot, Lasalle, QC H8R 3V9 1974-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagné, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
BERNARD VIAU 4140 RUE TIMONIER, STE-CATHERINE QC J0L 1E0, Canada
CLAUDE VAN KESSEL 184 RUE BELLEFLEUR, ST-CONSTANT QC J5A 2C7, Canada

Entities with the same directors

Name Director Name Director Address
8032467 CANADA INC. BERNARD VIAU 960, Radisson, SAINTE-CATHERINE QC J5C 1Y2, Canada
Les Vernis Flexibles Naturkote Inc. BERNARD VIAU 960 RADISSON, VILLE STE-CATHERINE QC J0L 1E0, Canada
CUS 66 INC. BERNARD VIAU 960, RADISSON, SAINTE-CATHERINE QC J5C 1Y2, Canada
C.E.B. COURRIER INTERNATIONAL INC. BERNARD VIAU 960, RUE RADISSON, SAINTE-CATHERINE QC J5C 1Y2, Canada
BARCODING SELECT 3000 - TORONTO INC. BERNARD VIAU 4140 RUE TIMONIER, STE-CATHERINE QC J0L 1E0, Canada
3535347 CANADA INC. BERNARD VIAU 116 DE MINGAN, GATINEAU QC J8R 2J4, Canada
Amérikamoto Inc. · Amerikamoto Inc. Bernard Viau 960, Radisson, Sainte-Catherine QC J5C 1Y2, Canada
Les Vernis Flexibles Naturkote Inc. CLAUDE VAN KESSEL 184 BELLEFLEUR, ST-CONSTANT QC J5A 2C7, Canada

Competitor

Search similar business entities

City VILLE LASALLE
Post Code H8R3V9

Similar businesses

Corporation Name Office Address Incorporation
Barcoding Select 3000 - Toronto Inc. 9440 Jean Milot, Lasalle, QC H8R 3V9 1993-06-14
Select 3000 Postal Consultants - Toronto Inc. 5225 Montee St-hubert, St-hubert, QC J3Y 1V8 1998-12-24
Plante Select Inc. 146 Meloche Street, Ste-anne-de-bellevue, QC H9X 3L2 1988-08-08
Select Maintenance Inc. 5250 Rue Ferrier, Suite 712, Montreal, QC H4P 1L6 1978-07-27
Déménagement Select Inc. 150d, Adrien-robert, Gatineau, QC J8Y 3S2 2014-02-11
Select Muffler Inc. 9707 Louis-h-lafontaine, Anjou, QC H1J 2A3 1994-03-09
Mecanique Select Ltee 1358 Van Horne, Montreal, QC 1973-01-22
Select Rugs Tm Inc. 3577 Avenue Atwater, 608, Montréal, QC H3H 2R2 2018-02-09
Tourbe SÉlect Inc. 422 Pallot Road, Inkerman, NB E8P 1B5 1995-08-04
Copy Select Banners Inc. 6776 Rue Sherbrooke Est, Montreal, QC H1N 1E1 1991-03-19

Improve Information

Please provide details on ENCODAGE SELECT 3000 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