ENPAC SOLUTIONS INC. -

Address:
5574 Borden, Montreal, QC H4V 2T6

ENPAC SOLUTIONS INC. - is a business entity registered at Corporations Canada, with entity identifier is 3811131. The registration start date is September 15, 2000. The current status is Active.

Corporation Overview

Corporation ID 3811131
Business Number 864891767
Corporation Name ENPAC SOLUTIONS INC. -
SOLUTIONS ENPAC INC.
Registered Office Address 5574 Borden
Montreal
QC H4V 2T6
Incorporation Date 2000-09-15
Dissolution Date 2016-07-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART EILEY 3320 DE FALAISE, MONTREAL QC H3R 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-17 current 5574 Borden, Montreal, QC H4V 2T6
Address 2005-07-07 2009-09-17 5574 Borden, Montreal, QC H4V 2T6
Address 2000-09-15 2005-07-07 3320 De Falaise, Montreal, QC H3R 2E4
Name 2009-09-17 current ENPAC SOLUTIONS INC. -
Name 2009-09-17 current SOLUTIONS ENPAC INC.
Name 2000-09-15 2009-09-17 ENPAC SOLUTIONS INC. -
Name 2000-09-15 2009-09-17 SOLUTIONS ENPAC INC.
Status 2017-03-29 current Active / Actif
Status 2016-07-22 2017-03-29 Dissolved / Dissoute
Status 2016-02-23 2016-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-03-03 2016-02-23 Active / Actif
Status 2014-02-19 2014-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-24 2014-02-19 Active / Actif
Status 2012-02-07 2012-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-17 2012-02-07 Active / Actif
Status 2009-07-23 2009-09-17 Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-07 2009-02-11 Active / Actif
Status 2005-06-17 2005-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-09-15 2005-06-17 Active / Actif

Activities

Date Activity Details
2017-03-29 Revival / Reconstitution
2016-07-22 Dissolution Section: 212
2009-09-17 Revival / Reconstitution
2009-07-23 Dissolution Section: 212
2000-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5574 BORDEN
City MONTREAL
Province QC
Postal Code H4V 2T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Betty Polsky Inc. 5556 Avenue Borden, CÔte Saint-luc, QC H4V 2T6 2009-07-03
Groupe Immobilier M.g.n. Inc. 5552, Avenue Borden, Côte Saint-luc, QC H4V 2T6 2008-05-14
Immobilier Monterra Inc. 5558 Borden Avenue, Cote Saint-luc, QC H4V 2T6 2007-02-01
Evergreen Personnel Services Inc. 5574 Borden Avenue, Montreal, QC H4V 2T6 2005-09-29
3882799 Canada Inc. 5564 Borden Avenue, CÔte St-luc, QC H4V 2T6 2001-04-05
Sammais Inc. 5578 Borden, Cote Saint-luc, QC H4V 2T6 1999-06-29
Distributions David & Gabe Inc. 5582 Borden Avenue, Cote St-luc, QC H4V 2T6 1982-10-29
Arthur M. Karpman & Associes Ltee. 5580 Borden Ave., Cote St Luc, QC H4V 2T6 1982-05-03
7126794 Canada Inc. 5574 Borden Avenue, Montreal, QC H4V 2T6 2009-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3889084 Canada Inc. 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 2001-04-24
Bb People Helping People Foundation 7171 Côte Saint-luc Road, Côte Saint-luc, QC H4V 0A5 2015-11-12
11620479 Canada Inc. 6527, Baily Road, Montreal, QC H4V 1A1 2019-09-11
We Love Frenchies Canada Inc. 6509, Chemin Baily, Côte-saint-luc, QC H4V 1A1 2019-04-05
10047864 Canada Inc. 6525 Baily Road, Cote St-luc, QC H4V 1A1 2017-01-04
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
8092591 Canada Inc. 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 2012-01-28
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
3830721 Canada Inc. 6527 Baily Road, Cote St. Luc, QC H4V 1A1 2000-11-03
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12
Find all corporations in postal code H4V

Corporation Directors

Name Address
STUART EILEY 3320 DE FALAISE, MONTREAL QC H3R 2E4, Canada

Entities with the same directors

Name Director Name Director Address
7126794 CANADA INC. STUART EILEY 5574 BORDEN AVENUE, MONTREAL QC H4V 2T6, Canada
EVERGREEN PERSONNEL SERVICES INC. STUART EILEY 5574 BORDEN AVENUE, MONTREAL QC H4V 2T6, Canada
Aidants Familiaux Mondial Inc. · Worldcaregivers Inc. Stuart Eiley 5574 Borden Avenue, Côte Saint-Luc QC H4V 2T6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4V 2T6

Similar businesses

Corporation Name Office Address Incorporation
Hd Risk Assessment Solutions Inc. 999, Chemin MaskinongÉ, Boileau, QC J0V 1N0 2008-01-01
National Storm Solutions Inc. / 317-207 Bank Street, Ottawa, ON K2P 2N2 2011-08-18
Solutions Medias !@# Inc. 3046 Rushbrooke Street, Verdun, QC H4G 1S6 1998-12-08
Romanian Simple Solutions Inc. 6514 Rue Clark, Montréal, QC H2S 3E7 2010-07-22
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Fresh Produce Solutions Inc. 9252 Pie Ix Boulevard, Montreal, QC H1Z 4H7 2008-05-01
Emv Solutions Innovatrices Inc. 3539 St. Charles Blvd., Suite 621, Kirkland, QC H3A 2A6 2001-04-01
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19

Improve Information

Please provide details on ENPAC SOLUTIONS 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