SERVICES D'ADMINISTRATION IMMEUBLE AVI EXPRESS INC. is a business entity registered at Corporations Canada, with entity identifier is 3331199. The registration start date is December 23, 1996. The current status is Active.
Corporation ID | 3331199 |
Business Number | 141707695 |
Corporation Name |
SERVICES D'ADMINISTRATION IMMEUBLE AVI EXPRESS INC. AVI EXPRESS BUILDING SERVICES ADMINISTRATION INC. |
Registered Office Address |
22 Northcote Hampstead QC H3X 1P8 |
Incorporation Date | 1996-12-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
AVSHALOM ELYAHOU | 162 DUFFERIN RD, HAMPSTEAD QC H3X 2Y1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-12-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-12-22 | 1996-12-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-05-30 | current | 22 Northcote, Hampstead, QC H3X 1P8 |
Address | 2004-08-01 | 2008-05-30 | 5619 Rand, Cote-st-luc, QC H4W 2H4 |
Address | 1999-03-17 | 2004-08-01 | 87 Finchley, Hampstead, QC H3X 2Z8 |
Address | 1996-12-23 | 1999-03-17 | 162 Dufferin Road, Hampstead, QC H3X 2Y1 |
Name | 1996-12-23 | current | SERVICES D'ADMINISTRATION IMMEUBLE AVI EXPRESS INC. |
Name | 1996-12-23 | current | AVI EXPRESS BUILDING SERVICES ADMINISTRATION INC. |
Status | 1996-12-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-06-10 | Amendment / Modification | |
2007-10-10 | Amendment / Modification | |
1996-12-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2020-08-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-07-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
8219133 Canada Inc. | 22 Northcote Street, Hampstead, QC H3X 1P8 | 2012-06-15 |
Avi-el Development Inc. | 22, Northcote, Hampstead, QC H3X 1P8 | 2010-03-17 |
Avi-el Holdings Inc. | 22, Northcote, Hampstead, QC H3X 1P8 | 2010-03-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3522318 Canada Inc. | 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 | 1998-09-28 |
7193203 Canada Inc. | 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2009-06-18 |
4352840 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-09-27 |
4349911 Canada Inc. | 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-02-03 |
4349920 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2006-02-03 |
New Life Retirement Homes Inc. | 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 | 1999-11-10 |
4425537 Canada Inc. | 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3 | |
4378849 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-09-21 |
4425529 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-05-04 |
4425545 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2007-05-04 |
Find all corporations in postal code H3X |
Name | Address |
---|---|
AVSHALOM ELYAHOU | 162 DUFFERIN RD, HAMPSTEAD QC H3X 2Y1, Canada |
Name | Director Name | Director Address |
---|---|---|
Avi-El Development Inc. | AVSHALOM ELYAHOU | 22, NORTHCOTE, HAMPSTEAD QC H3X 1P8, Canada |
Avi-El Holdings Inc. | AVSHALOM ELYAHOU | 22, NORTHCOTE, HAMPSTEAD QC H3X 1P8, Canada |
8219133 CANADA INC. | Avshalom Elyahou | 22 Northcote Street, Hampstead QC H3X 1P8, Canada |
City | HAMPSTEAD |
Post Code | H3X 1P8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pramaa Assembly and Administration Services Inc. | 15 Thornton Street, Dollard-des-ormeaux, QC H9B 1X7 | 2015-11-17 |
Sts Express Specialized Transport Services Inc. | 400 Rue Norman, Ville St Pierre, QC H8R 1A1 | 1990-06-12 |
Gestion Et Administration D'affaires M.b.a. Ltee | 419 Lazard Ave., Mount Royal, QC H3R 1P4 | 1980-02-26 |
Domalgam Express Services Ltd. | 85 Cremazie Ouest, Suite Sdl, Section 1, MontrÉal, QC H2N 1L3 | 1998-03-10 |
Services De Télécommunication Latino Express Ltée | 460, Rue Saint-gabriel, 4Ème Étage, MontrÉal, QC H2Y 2Z9 | 2004-06-09 |
Havana Express Services Inc. | 7430 Terbois, St-leonard, QC H1S 2M4 | 2001-12-04 |
Ges (canada) Globe Express Services Ltd. | 30 Pennsylvania Avenue, Unit 16a, Vaughan, ON L4K 4A5 | 2006-03-01 |
Energy Express Trucking Inc. | 2555, Dollard Avenue Building 8, Lasalle, QC H8N 3A9 | 2010-12-17 |
Les Services Routiers Express Rout LtÉe | 8801 Trans-canada Hwy., Suite 500, St-laurent, QC H4S 1Z6 | |
Services D'administration Tms Ltee | 2 Guided Court, Rexdale, ON M9V 4K6 | 1973-08-13 |
Please provide details on SERVICES D'ADMINISTRATION IMMEUBLE AVI EXPRESS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |