INVERSEUR DE PHASE ACOUSTIQUE INC. -

Address:
39 Rue Goupil, Sorel, QC J3P 2X1

INVERSEUR DE PHASE ACOUSTIQUE INC. - is a business entity registered at Corporations Canada, with entity identifier is 3884163. The registration start date is April 9, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3884163
Corporation Name INVERSEUR DE PHASE ACOUSTIQUE INC. -
ACOUSTIC PHASE INVERTER INC.
Registered Office Address 39 Rue Goupil
Sorel
QC J3P 2X1
Incorporation Date 2001-04-09
Dissolution Date 2005-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES PRINCE 39 RUE GOUPIL, SOREL QC J3P 2X1, Canada
JEAN PARENTEAU 345 DES TULIPES, SOREL QC J3P 7T4, Canada
YVES PARENTEAU 15 LEGARDEUR, SOREL QC J3P 4V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-09 current 39 Rue Goupil, Sorel, QC J3P 2X1
Name 2001-04-09 current INVERSEUR DE PHASE ACOUSTIQUE INC. -
Name 2001-04-09 current ACOUSTIC PHASE INVERTER INC.
Status 2005-06-17 current Dissolved / Dissoute
Status 2005-01-07 2005-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-09 2005-01-07 Active / Actif

Activities

Date Activity Details
2005-06-17 Dissolution Section: 212
2001-04-09 Incorporation / Constitution en société

Office Location

Address 39 RUE GOUPIL
City SOREL
Province QC
Postal Code J3P 2X1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vetements De Travail Lc Inc. 509 Houde, Sorel-tracy, QC J3P 0A9 2004-07-23
Unitverse Society Inc. 1345 Du Versant, Sorel-tracy, QC J3P 0C1 2015-10-21
4115619 Canada Inc. 1337, Rue Du Versant, Sorel-tracy, QC J3P 0C1 2002-10-15
Featherless Studios Inc. 1805 Rue Charles-gill, Sorel-tracy, QC J3P 0E5 2012-08-02
Gilles Belanger Electrique Inc. 303 7 Ième Rue, Val D'or, QC J3P 0G5 1984-05-14
Menuiserie Bo Style Inc. 18 Marie-napoléon, Ste-anne De Sorel, QC J3P 0J6 1993-04-06
Nuances Mj Inc. 1055, Rang Sainte-thérèse, Sorel-tracy, QC J3P 0L1 2019-03-28
Very High Club Inc. 1055 Rang Sainte-thérèse, Sorel-tracy, QC J3P 0L1 2017-11-07
L'adresse Déco Mode Inc. 42 Augusta, Sorel-tracy, QC J3P 1A3 2013-12-01
8225770 Canada Inc. 43 Augusta, Sorel, QC J3P 1A4 2012-08-14
Find all corporations in postal code J3P

Corporation Directors

Name Address
GILLES PRINCE 39 RUE GOUPIL, SOREL QC J3P 2X1, Canada
JEAN PARENTEAU 345 DES TULIPES, SOREL QC J3P 7T4, Canada
YVES PARENTEAU 15 LEGARDEUR, SOREL QC J3P 4V9, Canada

Entities with the same directors

Name Director Name Director Address
SimplCom Inc. gilles prince 690 blv raymond, quebec QC G1C 8J2, Canada
R.G.C. Mining Inc. Gilles Prince 790 Côte d'Abraham, Québec QC G1R 1A1, Canada
TRANSPORT PRIMESTER INC. GILLES PRINCE 122 RG DES RUISSEAUX OUEST, MARIEVILLE QC J0L 1J0, Canada
AGRI-EXPORTATION PRIARD INC. GILLES PRINCE 111, PLACE BOURBONNIERE, LACHUTE QC , Canada
GESTION FIDELITY DEVELOPPEMENT INC. GILLES PRINCE 2106 CHARTIER, DORVAL QC H9P 1H2, Canada
TELRUSCA INC. GILLES PRINCE 3-4595 ROSEMONT, MONTREAL QC H1T 2E3, Canada
PRAGMA PRODUCTIONS INC. GILLES PRINCE 2061 CLARK, MONTREAL QC H2X 2R6, Canada
9523774 CANADA INC. Gilles Prince 1229 rue Poirier, Chambly QC J3L 5N6, Canada
J. Parenteau Gestion Conseil Inc. JEAN PARENTEAU 182 RUE TREMBLAY, SHERBROOKE QC J1N 3M9, Canada
ASSOCIATION "AMIGOS DE PORTUGAL" INC. JEAN PARENTEAU 5064 AVENUE DU PARC, MONTREAL QC , Canada

Competitor

Search similar business entities

City SOREL
Post Code J3P 2X1

Similar businesses

Corporation Name Office Address Incorporation
Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.laurent, QC 1977-08-19
Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W 1Z3 1977-01-07
Phase II Inc. - Dependency and Codependency Recovery Program 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 1996-02-16
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
Aquablu Phase 1 General Partner Inc. 3625 Dufferin Street, 500, Toronto, ON M3K 1N4 2015-05-05
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
Phase II Auto Products Distributions Inc. 2369 Michelin, Laval, QC H7L 5B9 1978-05-16
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12
Commandité Campus 54 Phase II Inc. 5592 Ferrier, Mount-royal, QC H4P 1M2 2012-10-17

Improve Information

Please provide details on INVERSEUR DE PHASE ACOUSTIQUE 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