ISO CONCEPT INC.

Address:
3370 Boul Industriel, Laval, QC H7L 4R9

ISO CONCEPT INC. is a business entity registered at Corporations Canada, with entity identifier is 2854350. The registration start date is September 21, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2854350
Business Number 133608489
Corporation Name ISO CONCEPT INC.
Registered Office Address 3370 Boul Industriel
Laval
QC H7L 4R9
Incorporation Date 1992-09-21
Dissolution Date 2003-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT LACOSTE 977 BELLERIVE, LONGUEUIL QC J4J 1A8, Canada
JEAN-FRANCOIS HOUDE 228 STRATHCONA, POINTE CLAIRE QC H9R 5Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-20 1992-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-21 current 3370 Boul Industriel, Laval, QC H7L 4R9
Name 1992-09-21 current ISO CONCEPT INC.
Status 2003-10-23 current Dissolved / Dissoute
Status 1992-09-21 2003-10-23 Active / Actif

Activities

Date Activity Details
2003-10-23 Dissolution Section: 210
1992-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3370 BOUL INDUSTRIEL
City LAVAL
Province QC
Postal Code H7L 4R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laval Mailing House Inc. 3402 Boul Industriel, Chomedey, Laval, QC H7L 4R9 1989-08-30
Leclair Acquisitions Inc. 3600 Boul. Industriel, Laval, QC H7L 4R9 1985-04-17
129965 Canada Inc. 3418 Boul. Industriel, Laval, QC H7L 4R9 1984-01-31
Toiles Select Shades Inc. 3428 Boul. Industriel, Chomedey Laval, QC H7L 4R9 1981-09-29
F.x. La Salle & Fils Ltee 3480 Industrial Boulevard, Chomedey, Laval, QC H7L 4R9 1972-02-18
Chaussures Barcal Inc. 3480 Industrial Boulevard, Chomedey, Laval, QC H7L 4R9 1981-11-26
Gestion Planidev Inc. 3420 Boul Industriel, Ville De Laval, QC H7L 4R9 1985-05-14
Starparc Industrial Properties Ltd. 3420 Boul Industriel, Laval, QC H7L 4R9 1984-12-19
Consortium Immobilier Pour Le Developpement Industriel Lavallois (c.i.d.i.l.) Inc. 3420 Boul Industriel, Ville De Laval, QC H7L 4R9 1987-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
ROBERT LACOSTE 977 BELLERIVE, LONGUEUIL QC J4J 1A8, Canada
JEAN-FRANCOIS HOUDE 228 STRATHCONA, POINTE CLAIRE QC H9R 5Y3, Canada

Entities with the same directors

Name Director Name Director Address
Mari-J Distribution Inc. Jean-Francois Houde 1871 Rue Saint Germain, Montréal QC H1W 2T5, Canada
NETTOYEUR D'ISOLATEUR HAUTE-TENSION INC. ROBERT LACOSTE 170 RUE BART, SOREL QC , Canada
Groupe Eauasis Inc. ROBERT Lacoste 919 2IEME AVENUE, SAINTE-ANNE-DE-LA-PERADE QC G0X 2J0, Canada
4352939 CANADA INC. ROBERT LACOSTE 4629 DE LANAUDIÈRE STREET, MONTREAL QC H2J 3P6, Canada
R.L. HAUTE TENSION INC. ROBERT LACOSTE 616 BRULE, ST-ANTOINE SUR RICHELIEU QC J0L 1R0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L4R9

Similar businesses

Corporation Name Office Address Incorporation
Taxe & Compte Concept Inc. 344 Boul. Maloney Est, Suite 201, Gatineau, QC J8P 7A6 2002-12-24
Concept Logistiques Internationales C.l.i. Inc. 315 Westcroft, Beaconsfield, Montreal, QC H9W 2M5 1998-12-11
Concept.bk Boutons Et Accessoires Inc. 515 Deslauriers Street, St. Laurent, QC H4N 1W2 2000-08-23
Poinçonnage Concept Inc. 1140-b Claire Crescent, Lachine, QC H8S 1A1 2011-02-06
Concept Binding Inc. 1390 A Newton, Boucherville, QC J4B 5H2 1994-07-04
J & J Concept Interieur Inc. 288 Rue James-edgar-kingsland, Magog, QC J1X 7L3 2013-03-12
Concept D Ltd. 12306 Boul. O'brien, Montreal, QC H4J 1Z4 1971-10-25
Les Entreprises Nouveau Concept M.l. Inc. 5104 Rue Du Clavecin, Charny, QC G6X 2B3 1996-03-07
Concept Lumière Et Son S.b.g. Inc. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1990-06-26
Technical Medical Concept (t.m.c.) Inc. 35 Avenue Murray, Canton De Hatley, QC J0B 2C0 1984-11-06

Improve Information

Please provide details on ISO CONCEPT 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