Maupass systèmes d'information Inc.

Address:
109, Rue Louis-dorÉ, St-augustin-de-desmaures, QC G3A 2T6

Maupass systèmes d'information Inc. is a business entity registered at Corporations Canada, with entity identifier is 3904032. The registration start date is May 30, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3904032
Business Number 886983519
Corporation Name Maupass systèmes d'information Inc.
Registered Office Address 109, Rue Louis-dorÉ
St-augustin-de-desmaures
QC G3A 2T6
Incorporation Date 2001-05-30
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
LUC FRANCOEUR 109, RUE LOUIS-DORÉ, ST-AUGUSTIN-DE-DESMAURES QC G3A 2T6, Canada
DOMINIC SIMARD 1487, BOUL. ST-JOSEPH EST #6, MONTRÉAL QC H2J 1M6, Canada
DONALD GERVAIS 3031, RUE DES CHÂTELETS, STE-FOY QC G1V 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-30 current 109, Rue Louis-dorÉ, St-augustin-de-desmaures, QC G3A 2T6
Name 2001-09-07 current Maupass systèmes d'information Inc.
Name 2001-05-30 2001-09-07 3904032 CANADA INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-30 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2001-09-07 Amendment / Modification Name Changed.
2001-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 109, RUE LOUIS-DORÉ
City ST-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3A 2T6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
LUC FRANCOEUR 109, RUE LOUIS-DORÉ, ST-AUGUSTIN-DE-DESMAURES QC G3A 2T6, Canada
DOMINIC SIMARD 1487, BOUL. ST-JOSEPH EST #6, MONTRÉAL QC H2J 1M6, Canada
DONALD GERVAIS 3031, RUE DES CHÂTELETS, STE-FOY QC G1V 3Y8, Canada

Entities with the same directors

Name Director Name Director Address
GARAGE JEAN YVES SIMARD INC. DOMINIC SIMARD 264 RUE DES MARGUERITES, COATICOOK QC J1A 2Z1, Canada
8841748 CANADA INC. Dominic Simard 7026, rue Saint-André, 408, Montréal QC H2S 0B8, Canada
8242178 CANADA INC. Donald GERVAIS 25 10ième Avenue, Deux Montagnes QC J7R 3N3, Canada
6447953 CANADA INC. DONALD GERVAIS 1445 DE TOURAINE, LAVAL QC H7N 5W2, Canada
6792782 CANADA INC. DONALD GERVAIS 25 10E AVENUE, DEUX-MONTAGNES QC J7R 3N3, Canada

Competitor

Search similar business entities

City ST-AUGUSTIN-DE-DESMAURES
Post Code G3A 2T6

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6

Improve Information

Please provide details on Maupass systèmes d'information 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