CONNECTIF SOLUTIONS INC.

Address:
558 Avenue Notre-dame Bureau 101, Saint-lambert, QC J4P 2K7

CONNECTIF SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 4092015. The registration start date is June 28, 2002. The current status is Active.

Corporation Overview

Corporation ID 4092015
Business Number 860849256
Corporation Name CONNECTIF SOLUTIONS INC.
Registered Office Address 558 Avenue Notre-dame Bureau 101
Saint-lambert
QC J4P 2K7
Incorporation Date 2002-06-28
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
GUY CHEVRETTE 760 TAIT, SAINT-LAURENT QC H4M 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-04 current 558 Avenue Notre-dame Bureau 101, Saint-lambert, QC J4P 2K7
Address 2019-11-28 current 295 Suite 100 Place D'youville, Montreal, QC H2Y 2B5
Address 2019-11-28 2020-11-04 295 Suite 100 Place D'youville, Montreal, QC H2Y 2B5
Address 2018-11-12 2019-11-28 740 Notre-dame Ouest Suite 1260, Montreal, QC H3C 3X6
Address 2005-03-04 2018-11-12 2348, Chemin Lucerne, Bur. 524, Mont-royal, QC H3R 2J8
Address 2002-06-28 2005-03-04 760 Rue Tait, Saint-laurent, QC H4M 2K9
Name 2005-02-21 current CONNECTIF SOLUTIONS INC.
Name 2002-06-28 2005-02-21 4092015 CANADA INC.
Status 2019-11-28 current Active / Actif
Status 2019-11-28 2019-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-11 2019-11-28 Active / Actif
Status 2015-12-02 2015-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-26 2015-12-02 Active / Actif
Status 2009-11-17 2010-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-28 2009-11-17 Active / Actif

Activities

Date Activity Details
2005-02-21 Amendment / Modification Name Changed.
2002-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 558 Avenue Notre-Dame Bureau 101
City Saint-Lambert
Province QC
Postal Code J4P 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imetrik Automotive Solutions Inc. 558 Avenue Notre-dame Bureau 101, Saint-lambert, QC J4P 2K7 2009-11-12
8572828 Canada Inc. 558 Avenue Notre-dame Bureau 101, Saint-lambert, QC J4P 2K7 2013-07-05
Imetrik Global Inc. 558 Avenue Notre-dame Bureau 101, Saint-lambert, QC J4P 2K7 2005-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Echoai Corp. 201-558 Notre Dame, Saint-lambert, QC J4P 2K7 2018-05-03
Quentus International Inc. 201-558 Notre-dame, Saint-lambert, QC J4P 2K7 2017-10-06
3894207 Canada Inc. 3050 Boulevard Matte, Suite H, Saint-lambert, QC J4P 2K7 2001-05-08
2925672 Canada Inc. 562 Rue Notre-dame, Saint-lambert, QC J4P 2K7 1993-05-31
Sportvac Plus Inc. 538 Rue Notre-dame, Saint-lambert, QC J4P 2K7 1990-08-21
Brault Maxtech Inc. 525, Ave Notre-dame, 2ième Étage, Saint-lambert, QC J4P 2K7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
GUY CHEVRETTE 760 TAIT, SAINT-LAURENT QC H4M 2K9, Canada

Entities with the same directors

Name Director Name Director Address
4291646 CANADA INC. GUY CHEVRETTE 760 TAIT STREET, ST. LAURENT QC H4M 2K9, Canada
IMETRIK ENERGY SOLUTIONS INC. GUY CHEVRETTE 760 TAIT STREET, ST. LAURENT QC H4M 2K9, Canada
IMETRIK AUTOMOTIVE SOLUTIONS INC. GUY CHEVRETTE 760 TAIT STREET, ST. LAURENT QC H4M 2K9, Canada
8572828 CANADA INC. Guy Chevrette 760 Tait, Montreal QC H4M 2K9, Canada
MILPACO INC. GUY CHEVRETTE 3334 DE LYON, LONGUEUIL QC J4L 3S2, Canada
RESSOURCES SIRIOS INC. · SIRIOS RESOURCES INC. GUY CHEVRETTE 13 BELLEVILLE, SAINT-CHARLES BORROMEE QC J6E 7P6, Canada

Competitor

Search similar business entities

City Saint-Lambert
Post Code J4P 2K7

Similar businesses

Corporation Name Office Address Incorporation
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Hd Risk Assessment Solutions Inc. 999, Chemin MaskinongÉ, Boileau, QC J0V 1N0 2008-01-01
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01
Solutions D'affaires Mdw Inc. #4-4259 East Hastings Street, Burnaby, BC V5C 2J5 1994-06-22
Emv Solutions Innovatrices Inc. 3539 St. Charles Blvd., Suite 621, Kirkland, QC H3A 2A6 2001-04-01
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Romanian Simple Solutions Inc. 6514 Rue Clark, Montréal, QC H2S 3E7 2010-07-22
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30

Improve Information

Please provide details on CONNECTIF 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