OCÉAN AUDIO INC.

Address:
47 Gabrielle-roy, Gatineau, QC J8R 2Y2

OCÉAN AUDIO INC. is a business entity registered at Corporations Canada, with entity identifier is 3745333. The registration start date is April 7, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3745333
Business Number 868960725
Corporation Name OCÉAN AUDIO INC.
Registered Office Address 47 Gabrielle-roy
Gatineau
QC J8R 2Y2
Incorporation Date 2000-04-07
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL SIMARD 604 BOUL. DU MONT-ROYAL, GATINEAU QC J8V 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-10 current 47 Gabrielle-roy, Gatineau, QC J8R 2Y2
Address 2003-08-07 2005-03-10 604 Boul. Du Mont-royal, UnitÉ 2, Gatineau, QC J8V 3X3
Address 2000-05-11 2003-08-07 54 Rue Chouinard, Hull, QC J8Y 1G1
Address 2000-04-07 2000-05-11 63 Rue De Grondines, UnitÉ E, Gatineau, QC J8V 1X9
Name 2000-04-07 current OCÉAN AUDIO INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-07 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2000-05-11 Amendment / Modification RO Changed.
2000-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2003-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 47 GABRIELLE-ROY
City GATINEAU
Province QC
Postal Code J8R 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11596934 Canada Inc. 91 Rue Gabrielle-roy, Gatineau, QC J8R 2Y2 2019-08-29
8317542 Canada Inc. 91 Gabrielle Roy, Gatineau, QC J8R 2Y2 2013-01-17
7187629 Canada Inc. 91, Rue Gabrielle-roy, Gatineau, QC J8R 2Y2 2009-06-09
L'art Du Flip Immobilier Inc. 87 Rue Gabrielle-roy, Gatineau, QC J8R 2Y2 2003-08-03
Steel-seal of Canada Inc. 91, Rue Gabrielle-roy, Gatineau, QC J8R 2Y2
7187629 Canada Inc. 91, Rue Gabrielle-roy, Gatineau, QC J8R 2Y2
12043190 Canada Inc. 91, Rue Gabrielle-roy, Gatineau, QC J8R 2Y2 2020-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moon Pharmacovigilance Inc. 156, Rue Jules-verne, Gatineau, QC J8R 0A1 2019-10-10
Innovador Inc. 352, Jules-verne, Gatineau, QC J8R 0A1 2014-09-22
P.u.r. Poker Inc. 143, Rue Jules Vernes, Gatineau, QC J8R 0A1 2012-03-08
3155196 Canada Inc. 380 Jules-verne, Gatineau, QC J8R 0A1 1995-06-09
6083714 Canada Inc. 228 Rue Jules-verne, Gatineau, QC J8R 0A3 2003-04-04
7560699 Canada Inc. 312, Jules Verne, Gatineau, QC J8R 0A4 2010-05-26
Civilink Incorporated 284 Rue Jules Verne, Gatineau, QC J8R 0A4 2010-01-10
7107854 Canada Inc. 331, Rue Jules-verne, Gatineau, QC J8R 0A4 2009-01-15
Hamelin Installation Inc. 384 Rue De Charny, Gatineau, QC J8R 0A5 2017-01-07
7247591 Canada Inc. 400 Rue De Charny, Gatineau, QC J8R 0A5 2009-09-24
Find all corporations in postal code J8R

Corporation Directors

Name Address
DANIEL SIMARD 604 BOUL. DU MONT-ROYAL, GATINEAU QC J8V 3X3, Canada

Entities with the same directors

Name Director Name Director Address
CLINIQUE DENTAIRE LA BAIE INC. DANIEL SIMARD 3165 BEDFORD APT 17, MONTREAL QC , Canada
Arcade Plus Inc. DANIEL SIMARD 722 THIMOTHEE KIMBER, ST-EUSTACHE QC J7R 5S3, Canada
MERCK NS2 COMPANY, INC. DANIEL SIMARD 16750, TRANSCANADA HIGHWAY, KIRKLAND QC H9H 4M7, Canada
8722315 CANADA INC. Daniel Simard 5722, rue des Pélicans, Alma QC G8E 1G3, Canada
MERCK CANADA INC. DANIEL SIMARD 16750, TRANSCANADA HIGHWAY, KIRKLAND QC H9H 4M7, Canada
MERCK NS1 COMPANY, INC. DANIEL SIMARD 16750, TRANSCANADA HIGHWAY, KIRKLAND QC H9H 4M7, Canada
IllusionWeb Ltée DANIEL SIMARD 5722 DES PELICANS, ALMA QC G8E 1G3, Canada
Schering-Plough Canada Inc. DANIEL SIMARD 16750 TransCanada Highway, Kirkland QC H9H 4M7, Canada
102072 CANADA LIMITED DANIEL SIMARD 7855 RUE PAIEMENT APT 6, CHARLESBOURG QC , Canada
DEPANNEUR LINDA INC. DANIEL SIMARD 112 CUVILLIER, LONGUEUIL QC J4L 3X7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8R 2Y2

Similar businesses

Corporation Name Office Address Incorporation
Centre Audio J.b. Inc. 9100 Boul Cavendsih, Saint-laurent, QC H4T 1Z8
Uallas Audio Ltd. 269 Quarry Park Road, Comox, BC V9M 3A9 2020-08-08
Audio Warehouse E.e. Inc. 121 Laurentide, Pont-viau, Laval, QC H7G 2T2 1981-04-22
Absolute Audio Visual Inc. 187 Montcalm, Pincourt, QC J7V 5G1 2004-05-11
Reflective Audio Inc. 1506 Pere Lelievre #309, QuÉbec, QC G1M 1P1 2003-10-23
Centre Audio J.b. Inc. 4420 Sherbrooke W, Montreal, QC H3Z 1E4
Mother's Audio Works Ltd. (m.a.w Pro Audio) 10474 Rocky Ledge St. Nw, Calgary, AB T3G 5N2 2014-05-26
Centre D'audio 2 Inc. 5260 Sherbrooke West, Suite 1, Montreal, QC H4A 1V1 1983-04-05
Audio Specialistes Inc. 2134 Trans-canada Hwy. South, Dorval, QC H9P 2N4 1979-06-06
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17

Improve Information

Please provide details on OCÉAN AUDIO 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