POWER-QUALITY CONCEPTS INC.

Address:
1616 Blueberry Hill, Saint-lazare, QC J7T 2J7

POWER-QUALITY CONCEPTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2959941. The registration start date is October 1, 1993. The current status is Active.

Corporation Overview

Corporation ID 2959941
Business Number 136521770
Corporation Name POWER-QUALITY CONCEPTS INC.
Registered Office Address 1616 Blueberry Hill
Saint-lazare
QC J7T 2J7
Incorporation Date 1993-10-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sandra Simpson 1616 Blueberry Hill, Saint Lazare QC J7T 2J7, Canada
Anthony Ballard 1616 Blueberry Hill, St. Lazare QC J7T 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-09-30 1993-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-27 current 1616 Blueberry Hill, Saint-lazare, QC J7T 2J7
Address 1998-09-30 2005-01-27 11 Winston Circle, Pte Claire, QC H9S 4X5
Address 1993-10-01 1998-09-30 2576 Ecusson, St-lazare, QC J0P 1V0
Name 1993-10-01 current POWER-QUALITY CONCEPTS INC.
Status 1993-10-01 current Active / Actif

Activities

Date Activity Details
1993-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1616 BLUEBERRY HILL
City SAINT-LAZARE
Province QC
Postal Code J7T 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les écuries Beckridge Inc. 1616 Blueberry Hill, Saint-lazare, QC J7T 2J7 2006-06-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
12069989 Canada Inc. 1560, Rue Du Sauternes, Saint-lazare, QC J7T 2J7 2020-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
Sandra Simpson 1616 Blueberry Hill, Saint Lazare QC J7T 2J7, Canada
Anthony Ballard 1616 Blueberry Hill, St. Lazare QC J7T 2J7, Canada

Entities with the same directors

Name Director Name Director Address
THE LOCKSLEY FOUNDATION SANDRA SIMPSON 111 PARK ROAD, TORONTO ON M4W 2N8, Canada
FAMILIES FOR CHILDREN SANDRA SIMPSON 111 ROSEHEATH AVE, TORONTO ON M4C 3P6, Canada
THE INSTITUTE OF CONTEMPORARY ART/TORONTO SANDRA SIMPSON 515 QUEEN STREET, TORONTO ON M5V 2B4, Canada

Competitor

Search similar business entities

City SAINT-LAZARE
Post Code J7T 2J7

Similar businesses

Corporation Name Office Address Incorporation
Power Concepts Ltd. 100 Sparks St, Ottawa, ON 1969-09-15
Data Center Power Concepts Ltd. 436 Wellington St. West, Unit 101, Toronto, ON M5V 1E3 2013-11-12
Innovative Power Load Concepts Inc. 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 2015-06-01
Ultra Power Quality Inc. 11-11 Augustine Crescent, Sherwood Park, AB T8H 0X3 2019-06-26
Pqmc - Power Quality, Magnetics & Conversions Inc. 311 Rue Des Semailles, Varennes, QC J3X 1Y5 2018-06-26
Metabolic Concepts Inc. 6900 Decarie Boul., Suite 200, Montreal, QC H3X 2T8 1999-10-14
Z.e.b.r.a. Machine Concepts Inc. 53 Cedar Avenue, Pointe-claire, QC H9S 4Y3 1995-04-27
Concepts D'accessoires A.c.i. Inc. 109 Brunswick Blvd., Dollard Des Ormeaux, QC H9B 2J5 1983-05-13
Concepts D'accessoires A.c.i. Inc. 2616 Sheridan Garden Drive, Oakville, ON L6J 7Z2
Les Concepts Mba Limitee 328 Victoria Avenue, Suite 10, Westmount, QC 1977-01-31

Improve Information

Please provide details on POWER-QUALITY CONCEPTS 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