AT SOURCING INC..

Address:
1 Place Ville Marie, Bureau 2821, Montreal, QC H3B 4R4

AT SOURCING INC.. is a business entity registered at Corporations Canada, with entity identifier is 3618331. The registration start date is May 13, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3618331
Business Number 866854185
Corporation Name AT SOURCING INC..
Registered Office Address 1 Place Ville Marie
Bureau 2821
Montreal
QC H3B 4R4
Incorporation Date 1999-05-13
Dissolution Date 2009-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE SEBAN 2125 RUE SAINT-MARC, SUITE 2104, MONTREAL QC H3H 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-13 current 1 Place Ville Marie, Bureau 2821, Montreal, QC H3B 4R4
Address 1999-05-13 1999-05-13 164 Rue Notre-dame Est, Montreal, QC H2Y 1C2
Name 1999-05-13 current AT SOURCING INC..
Status 2009-03-16 current Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-05-13 2008-10-17 Active / Actif

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
1999-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hypixel Studios Inc. 2880 - 1 Place Ville Marie, Montreal, QC H3B 4R4 2018-10-18
Terravault Inc. 1, Place Ville Marie - Suite 2821, Montreal, QC H3B 4R4 2014-06-01
8114498 Canada Inc. 1, Place Ville-marie, Suite 2821, Montreal, QC H3B 4R4 2012-03-01
Capital MÉgantic Inc. 1, Place Ville-marie, Bureau 2821, Montréal, QC H3B 4R4 2006-08-29
6588093 Canada Inc. 1, Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 2006-07-01
6588204 Canada Inc. 1 Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 2006-07-01
6297056 Canada Inc. 1 Place Ville Marie #2821, MontrÉal, QC H3B 4R4 2004-10-14
6217729 Canada Inc. 1 Place Ville Marie, Ste 2821, MontrÉal, QC H3B 4R4 2004-04-06
Medis Imporex Inc. 1,place Ville-marie, Bureau 2821, MontrÉal, QuÉbec, QC H3B 4R4 2004-03-20
6048226 Canada Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 2002-12-20
Find all corporations in postal code H3B 4R4

Corporation Directors

Name Address
CLAUDE SEBAN 2125 RUE SAINT-MARC, SUITE 2104, MONTREAL QC H3H 2P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4R4

Similar businesses

Corporation Name Office Address Incorporation
Canada-china Sourcing Centre Inc. 2089, Galt, Montréal, QC H4E 4M6 2012-05-10
Olimy Sourcing Limited 2771 Alfred Cres, Regina, SK S4V 1E5
Rnd Sourcing Inc. 260 Ave Du Parc, Magog, QC J1X 5V6 2009-11-25
Mac Sourcing Inc. 42 Douglas Crescent, Toronto, ON M4W 2E7 2015-03-23
Bloodhound Sourcing Inc. 70 Montclair, Apt 404, Toronto, ON M5P 1P7 2000-07-14
Sourcing Central Inc. 153 Bathurst St, Toronto, ON M5V 2R2 2015-12-08
Mtl Sourcing Inc. 2550 Lupien, St-hubert, QC J3Y 3Z5 2007-09-10
Sunniel Sourcing Inc. 131 Somerset Sq Sw, Calgary, AB T2Y 3E4 2014-10-01
Azn Sourcing Inc. 1425 Rue King O, Sherbrooke, QC J1J 2C1 2014-04-14
Go Sourcing Ltd. 105 Selkirk Dr, Richmond Hill, ON L4B 4T7 2013-05-01

Improve Information

Please provide details on AT SOURCING 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