DESIGN & SERVICE ELECTRONIQUE COMMONWEALTH LTEE.

Address:
P.o.box 531, St-laurent, QC H4L 4V7

DESIGN & SERVICE ELECTRONIQUE COMMONWEALTH LTEE. is a business entity registered at Corporations Canada, with entity identifier is 384291. The registration start date is June 10, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 384291
Business Number 882645633
Corporation Name DESIGN & SERVICE ELECTRONIQUE COMMONWEALTH LTEE.
COMMONWEALTH ELECTRONIC DESIGN & SERVICE LTD.
Registered Office Address P.o.box 531
St-laurent
QC H4L 4V7
Incorporation Date 1971-06-10
Dissolution Date 1990-12-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
D.R. THOMSON 1504 PRINCE OF WALLS DRIVE, OTTAWA ON K2C 3J9, Canada
D. O'BRIEN 95 RUE HELENE, ST-EUSTACHE QC J7P 4J3, Canada
P.H. PERRYON 1625 ROCHON, ST-LAURENT QC H4L 1W5, Canada
H. PERRYON 1625 ROCHON, ST-LAURENT QC H4L 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-28 1980-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-06-10 1980-04-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-06-10 current P.o.box 531, St-laurent, QC H4L 4V7
Name 1971-06-10 current DESIGN & SERVICE ELECTRONIQUE COMMONWEALTH LTEE.
Name 1971-06-10 current COMMONWEALTH ELECTRONIC DESIGN & SERVICE LTD.
Name 1971-06-10 current DESIGN ; SERVICE ELECTRONIQUE COMMONWEALTH LTEE.
Name 1971-06-10 current COMMONWEALTH ELECTRONIC DESIGN ; SERVICE LTD.
Status 1990-12-27 current Dissolved / Dissoute
Status 1980-04-29 1990-12-27 Active / Actif

Activities

Date Activity Details
1990-12-27 Dissolution
1980-04-29 Continuance (Act) / Prorogation (Loi)
1971-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O.BOX 531
City ST-LAURENT
Province QC
Postal Code H4L 4V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
World Amateur Boxing Championships Inc. C.p. 521, St. Laurent, QC H4L 4V7 1973-08-08
Quebec Steel Strapping Ltd. 2800 Halpern St., C.p. 491, St-laurent, QC H4L 4V7 1966-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
D.R. THOMSON 1504 PRINCE OF WALLS DRIVE, OTTAWA ON K2C 3J9, Canada
D. O'BRIEN 95 RUE HELENE, ST-EUSTACHE QC J7P 4J3, Canada
P.H. PERRYON 1625 ROCHON, ST-LAURENT QC H4L 1W5, Canada
H. PERRYON 1625 ROCHON, ST-LAURENT QC H4L 1W5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4L4V7
Category design
Category + City design + ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
HospitalitÉ Commonwealth LtÉe 970 Dixon Road, Rexdale, ON M9W 1J9
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Toronto, ON M5G 1R1
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
Service Electronique Acritek Electronic Service Inc. 975 Laframboise, St-hyacinthe, QC J2S 4W6 1983-10-04
Commonwealth World Balanced Fund Ltd. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1933-12-15
Service Electronique Et Camera Balko Ltee 1303 Greene Avenue, Suite 401, Montreal, QC H3Z 2A7 1977-03-04
Service Electronique Industriel David O'brien Ltee. 95 Rue Helene, St-eustache, QC J7P 4J3 1987-11-13
Service Design Canada 1179 King Street West, Suite 101, Toronto, ON M6K 3C5 2017-06-23
(j.g.l.y. Dallaire) Commonwealth Export Ltd. 1625 Royale, Suite 9 Box 393, Trois-rivieres, QC G9A 5G4 1983-05-27
Les Communications Commonwealth Ltee 1110 Sherbrooke St. West, Suite 2405, Montreal, QC 1976-02-16

Improve Information

Please provide details on DESIGN & SERVICE ELECTRONIQUE COMMONWEALTH LTEE. 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