SERVICES PARTAGÉS AGE3 INC.

Address:
4410 St-martin Ouest, Laval, QC H7T 1C3

SERVICES PARTAGÉS AGE3 INC. is a business entity registered at Corporations Canada, with entity identifier is 3581438. The registration start date is January 28, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3581438
Corporation Name SERVICES PARTAGÉS AGE3 INC.
Registered Office Address 4410 St-martin Ouest
Laval
QC H7T 1C3
Incorporation Date 1999-01-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL LECLAIR 4450 PROMENADE PATON,#206, LAVAL QC H7W 5J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-27 1999-01-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-28 current 4410 St-martin Ouest, Laval, QC H7T 1C3
Name 2013-12-11 current SERVICES PARTAGÉS AGE3 INC.
Name 1999-01-28 2013-12-11 BIO HEALTH CARE CENTERS HOLDING INC.
Name 1999-01-28 2013-12-11 LES CENTRES D'HEBERGEMENT BIO SANTE HOLDING INC.
Status 2015-03-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-06-19 2015-03-22 Active / Actif
Status 2003-05-15 2003-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-28 2003-05-15 Active / Actif

Activities

Date Activity Details
2013-12-11 Amendment / Modification Name Changed.
Section: 178
1999-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2012-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4410 ST-MARTIN OUEST
City LAVAL
Province QC
Postal Code H7T 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3446492 Canada Inc. 4410 St-martin Ouest, Laval, QC H7T 1C3 1997-12-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navitrans Shipping Agencies (east) Inc. 4336 Saint Martin Ouest, Laval, QC H7T 1C3 2010-03-24
Groupe Age3 Inc. 4410, Boulevard Saint-martin Ouest, Laval, QC H7T 1C3 2008-05-01
Cambodian Independant Broker Inc. 4380 St.martin Ouest., Laval., QC H7T 1C3 2007-09-19
3724701 Canada Inc. 4336 St. Martin Blvd. West, Laval, QC H7T 1C3 2000-02-28
Agence Maritime Navitrans (1995) Inc. 4336 St-martin Blvd. West, Laval, QC H7T 1C3 1995-07-13
Groupe Age3 Inc. 4410 Boulevard Saint-martin West, Laval, QC H7T 1C3
7630832 Canada Inc. 4336 Saint Martin Ouest, Laval, QC H7T 1C3 2010-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
DANIEL LECLAIR 4450 PROMENADE PATON,#206, LAVAL QC H7W 5J7, Canada

Entities with the same directors

Name Director Name Director Address
6960847 CANADA INC. DANIEL LECLAIR 4410, BOULEVARD SAINT-MARTIN OUEST, LAVAL QC H7T 1C3, Canada
4475381 CANADA INC. DANIEL LECLAIR 211-495 boul. Sir-Wilfrid-Laurier, Beloeil QC J3G 0P4, Canada
LES CENTRES D'HEBERGEMENT BIO SANTE HOLDING INC. DANIEL LECLAIR 4450 PROMENADE PATON, STE 206, LAVAL QC H7W 5J7, Canada
Daniel Le Clair Conseil Inc. Daniel Leclair 569 Highland Ave, Ottawa ON K2A 2J9, Canada
DELTAZON SOFTWARE INC. DANIEL LECLAIR 31 WATERLOO STREET, MONCTON NB E1C 1A7, Canada
3302601 CANADA INC. DANIEL LECLAIR 4450 PROMENADE PATON APT 206, LAVAL QC H7W 5J7, Canada
La Chambre de Commerce de Ville de Laval DANIEL LECLAIR 440 BOUL. ARMAND FRAPPIER, BUR. 120, LAVAL QC H7V 4B4, Canada
147083 CANADA LTEE DANIEL LECLAIR 584 DES PRAIRIES, LAVAL QC H7V 1B5, Canada
GROUPE AGE3 INC. DANIEL LECLAIR 25 RUE LES ERABLES, LAVAL QC H7R 1A3, Canada
CORPORATION CAPITAL SNP DANIEL LECLAIR 25, LES ÉRABLES, LAVAL QC H7R 1A3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 1C3

Similar businesses

Corporation Name Office Address Incorporation
Groupe Age3 Inc. 4410, Boulevard Saint-martin Ouest, Laval, QC H7T 1C3 2008-05-01
Coopérative De Services Partagés Des RdÉe 1 Rue Nicholas, Bureau 606, Ottawa, ON K1N 7B7 2015-05-25
Metso Shared Services Ltd. 2000-1250 Boulevard René-lévesque Ouest, Montréal, QC H3B 4W8
Cga Shared Services Facility Corp./centre De Services Partagés Cga Corp. 1333 West Broadway, #410, Vancouver, BC V6H 4C1 2001-07-17
Marsh & Mclennan Shared Services Canada Limited 120 Bremner Blvd., Suite 800, Toronto, ON M5J 0A8 2012-01-12
Groupe Age3 Inc. 4410 Boulevard Saint-martin West, Laval, QC H7T 1C3
Plaisirs Partagés Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Services Progrèsutile Inc. 204 Saint-sacrement Street, Suite 300, Montreal, QC H2Y 1W8 2012-07-05
Myriam M Services Sociaux - Social Services Inc. 1200 Walkley Road, Ottawa, ON K1V 6P8 2020-03-14

Improve Information

Please provide details on SERVICES PARTAGÉS AGE3 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