Les Systèmes Yortar Inc.

Address:
380 - 3100 CÔte Vertu, Ville St-laurent, QC H4R 2J8

Les Systèmes Yortar Inc. is a business entity registered at Corporations Canada, with entity identifier is 3771806. The registration start date is June 7, 2000. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3771806
Business Number 866230121
Corporation Name Les Systèmes Yortar Inc.
Yortar Systems Inc.
Registered Office Address 380 - 3100 CÔte Vertu
Ville St-laurent
QC H4R 2J8
Incorporation Date 2000-06-07
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
MARTIN LAFLAMME 946 42E AVENUE, LAVAL QC H7R 4Z2, Canada
DENIS GAGNÉ 742 ÉTIENNE-LAVOIE, LAVAL QC H7X 0A7, Canada
MARTIN LEGAULT 10567, RUE LAVERDURE, MONTRÉAL QC H3L 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-28 current 380 - 3100 CÔte Vertu, Ville St-laurent, QC H4R 2J8
Address 2003-10-21 2005-11-28 1350 Rue Gay Lussac, Section 1, Boucherville, QC J4B 7G4
Address 2001-08-21 2003-10-21 5900, Boul. Cousineau, Bureau 340, St-hubert, QC J3Y 7R9
Address 2000-06-07 2001-08-21 481 Bissett, St-jean-sur-richelieu, QC J3A 1W6
Name 2000-06-07 current Les Systèmes Yortar Inc.
Name 2000-06-07 current Yortar Systems Inc.
Status 2012-01-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-01-26 2012-01-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-06-07 2012-01-26 Active / Actif

Activities

Date Activity Details
2012-01-31 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2009-05-29 Amendment / Modification
2000-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2007-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 380 - 3100 CÔTE VERTU
City VILLE ST-LAURENT
Province QC
Postal Code H4R 2J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jobilis Inc. 380 - 3100 Cote Vertu, Saint-laurent, QC H4R 2J8 2000-10-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Myriade Inc. 515-3100 Côte-vertu Blvd., Montreal, QC H4R 2J8 2019-05-14
Simplicityengine Inc. 3100, Côte Vertu, Suite 515, Montréal, QC H4R 2J8 2015-12-15
Stella-jones Cdn Finance Inc. 3100 Boul. De La Côte-vertu, Suite 300, Montréal, QC H4R 2J8 2015-02-09
Entourage Search and Strategies Inc. 3100 Boul. De La Cote Vertu, Bureau 200, Ville St-laurent, QC H4R 2J8 2010-08-20
Les Aliments Mangione, Inc. Cote Vertu, 3100 Cote Vertu, Saint-laurent, QC H4R 2J8 2010-02-09
The Evidem Collaboration 3100 Boul. De La Côte-vertu, Suite 230, Montreal, QC H4R 2J8 2009-01-26
7026820 Canada Inc. 3100, CÔte-vertu, Bureau 230, MontrÉal, QC H4R 2J8 2008-08-13
Kvb Cpa Inc. 3100 Boul De La Cote-vertu, Suite 280, Saint-laurent, QC H4R 2J8 2007-07-05
Bell Pole Canada Inc. 3100 Cote-vertu, Suite 300, Saint-laurent, QC H4R 2J8 2006-04-28
Ac Cargo General Partner Inc. 3100 Côte Vertu Blvd. West, Suite 410, Saint Laurent, QC H4R 2J8 2004-08-13
Find all corporations in postal code H4R 2J8

Corporation Directors

Name Address
MARTIN LAFLAMME 946 42E AVENUE, LAVAL QC H7R 4Z2, Canada
DENIS GAGNÉ 742 ÉTIENNE-LAVOIE, LAVAL QC H7X 0A7, Canada
MARTIN LEGAULT 10567, RUE LAVERDURE, MONTRÉAL QC H3L 2L6, Canada

Entities with the same directors

Name Director Name Director Address
3547159 Canada Inc. DENIS GAGNÉ 8786, 90IÈME RUE, ST-GEORGES QC G5Y 5C2, Canada
4130111 CANADA INC. Denis Gagné 1100, rue Galibois, bureau A250, Entrée 2, Vanier QC G1M 3M7, Canada
4065999 CANADA INC. Denis Gagné 1100, rue Galibois, bureau A250, Entrée 2, Vanier QC G1M 3M7, Canada
4066006 CANADA INC. Denis Gagné 1100, rue Galibois, bureau A250, Entrée 2, Vanier QC G1M 3M7, Canada
3960307 CANADA INC. DENIS GAGNÉ 70 NOTRE-DAME O., MONTREAL QC H2Y 1S6, Canada
Aéro-Partenaires inc. DENIS GAGNÉ 520 Rue Birch Grove, Mascouche QC J7L 1M7, Canada
LES PORTES BAILLARGEON INC. DENIS GAGNÉ 8786 90E RUE, ST-GEORGES QC G5Y 5C2, Canada
6882161 CANADA INC. DENIS GAGNÉ 752 LEGENDRE, LAVAL QC H7R 5K8, Canada
LES PRODUCTIONS ARPÈGE INC. Denis Gagné 6150, Des Préhaux, App. 5, Saint-Léonard QC H1S 1E6, Canada
10610313 CANADA INC. Denis Gagné 1580, rue de Londres, Trois-Rivières QC G8W 0B8, Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4R 2J8

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Yortar Inc. 5900, Boul. Cousineau, Bureau 340, St-hubert, QC J3Y 7R9 1999-10-26
Yortar Technologies Inc. 1257 De Rouen, Boucherville, QC J4B 7T7 1998-01-16
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
Jet Set Systems, Inc. 7718 Drolet, Montreal, QC H2R 2C7 2016-10-08
Xid Systems Inc. 432, Rue St. François Xavier, Montréal, QC H2Y 2T3 2006-02-20
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27

Improve Information

Please provide details on Les Systèmes Yortar 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