CAPITAL SERIS INC.

Address:
1401 Ampere, Boucherville, QC J4B 5Z5

CAPITAL SERIS INC. is a business entity registered at Corporations Canada, with entity identifier is 3388093. The registration start date is June 27, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3388093
Business Number 880917281
Corporation Name CAPITAL SERIS INC.
Registered Office Address 1401 Ampere
Boucherville
QC J4B 5Z5
Incorporation Date 1997-06-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
RICHARD BLAIS 9415 RUE JEAN-MILOT, LASALLE QC H8R 1Y4, Canada
BRIGITTE JALBERT 671 Boulevard Marie-Victorin, Boucherville QC J4B 1X6, Canada
ALAIN HOTTE 211 RUE QUEVILLON, VARENNES QC J3X 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-26 1997-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-10 current 1401 Ampere, Boucherville, QC J4B 5Z5
Address 2003-06-11 2007-07-10 676 Rue De Roberval, Boucherville, QC J4B 7S6
Address 2003-06-09 2003-06-11 1401 Rue Ampere, Boucherville, QC J3B 5Z5
Address 2002-06-10 2003-06-09 555 De La Commune Ouest, Apt 510, Montreal, QC H3C 5X5
Address 1997-06-27 2002-06-10 676 Rue De Roberval, Boucherville, QC J4B 7S6
Name 1997-06-27 current CAPITAL SERIS INC.
Status 2018-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-06-27 2018-03-01 Active / Actif

Activities

Date Activity Details
2013-09-23 Amendment / Modification Section: 178
2006-09-14 Amendment / Modification
2002-07-08 Amendment / Modification
1997-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1401 AMPERE
City BOUCHERVILLE
Province QC
Postal Code J4B 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Serge MÉrineau Inc. 1401 Ampere, Boucherville, QC J4B 5Z5 1997-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
10689807 Canada Inc. 1501 Rue Ampère Bureau 200, Boucherville, QC J4B 5Z5 2018-03-19
9947922 Canada Inc. 1351 Ampère, Suite F, Boucherville, QC J4B 5Z5 2016-10-18
Sungam Corp. 1271, Rue Ampère, Boucherville, QC J4B 5Z5 2013-04-26
Services Financiers Groupe Bmr Inc. 1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5 2010-08-11
7513178 Canada Inc. 1501, Rue AmpÈre Suite 200, Boucherville, QC J4B 5Z5 2010-06-14
Qualum-immo Inc. 1311, Rue Ampère, Boucherville, QC J4B 5Z5 2010-04-08
Gestion Loumax Inc. 1271, Ampère, Boucherville, QC J4B 5Z5 2008-06-09
Placements Carrousel Inc. 1401, Ampère, Boucherville, QC J4B 5Z5 2008-05-30
Gestion Blgg Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2007-05-02
Magnor Inc. 1271 Rue Ampere, Boucherville, QC J4B 5Z5 2006-04-28
Find all corporations in postal code J4B 5Z5

Corporation Directors

Name Address
RICHARD BLAIS 9415 RUE JEAN-MILOT, LASALLE QC H8R 1Y4, Canada
BRIGITTE JALBERT 671 Boulevard Marie-Victorin, Boucherville QC J4B 1X6, Canada
ALAIN HOTTE 211 RUE QUEVILLON, VARENNES QC J3X 1J7, Canada

Entities with the same directors

Name Director Name Director Address
GARAGE RENE HOTTE INC. ALAIN HOTTE 43 RUE PRINCIPALE, CHENEVILLE QC J0V 1E0, Canada
POINT DE VUE REMBOURRAGE LTEE ALAIN HOTTE 665 PRINCIPALE EST, HAWKESBURY ON K6A 1B3, Canada
VIDEO PHOBIE INC. ALAIN HOTTE 665 PRINCIPALE, HAWKESBURY ON K6A 1B3, Canada
Gestions Denis E. Jalbert Inc. BRIGITTE JALBERT 671, BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1X6, Canada
LES EMBALLAGES ORLÉANS INC. Brigitte Jalbert 671, boulevard Marie-Victorin, Boucherville QC J4B 1X6, Canada
GESTION SERGE MÉRINEAU INC. Brigitte JALBERT 671 Boulevard Marie-Victorin, Boucherville QC J4B 1X6, Canada
Gestion Brigitte Jalbert inc. BRIGITTE JALBERT 7 RUE SARCELLE, VARENNES QC J3X 2A3, Canada
Placements Carrousel inc. BRIGITTE JALBERT 671, BOUL.MARIE-VICTORIN, BOUCHERVILLE QC J4B 1X6, Canada
3379787 CANADA INC. Brigitte Jalbert 671, boul. Marie-Victorin, Boucherville QC J4B 1X6, Canada
9425969 CANADA INC. Brigitte Jalbert 671, boul. Marie-Victorin, Boucherville QC J4B 1X6, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 5Z5

Similar businesses

Corporation Name Office Address Incorporation
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Manulife Capital Inc. 200 Bloor Street East, Toronto, ON M4W 1E5 2004-11-09

Improve Information

Please provide details on CAPITAL SERIS 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