OUTILS A.D. LTÉE

Address:
3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1

OUTILS A.D. LTÉE is a business entity registered at Corporations Canada, with entity identifier is 417858. The registration start date is February 29, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 417858
Business Number 104029731
Corporation Name OUTILS A.D. LTÉE
A.D. TOOLS LTD.
Registered Office Address 3300 Boulevard Le Carrefour
Suite 705
Laval
QC H7T 0A1
Incorporation Date 1980-02-29
Dissolution Date 2014-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE DUFRENSE 113, SILVERBIRCH, DOLLARD-ORMEAUX QC H9A 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-28 1980-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-23 current 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1
Address 2002-09-24 2014-06-23 69 De Roberval, Blainville, QC J7B 1J4
Address 1980-02-29 2002-09-24 584a Avenue Orly, Dorval, QC H9P 2P9
Name 1980-02-29 current OUTILS A.D. LTÉE
Name 1980-02-29 current A.D. TOOLS LTD.
Status 2014-12-04 current Dissolved / Dissoute
Status 2014-08-12 2014-12-04 Active / Actif
Status 2014-07-31 2014-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-19 2014-07-31 Active / Actif
Status 2012-04-22 2014-06-19 Dissolved / Dissoute
Status 2011-11-24 2012-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-29 2011-11-24 Active / Actif

Activities

Date Activity Details
2014-12-04 Dissolution Section: 210(2)
2014-06-19 Revival / Reconstitution
2012-04-22 Dissolution Section: 212
1980-02-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3300 BOULEVARD LE CARREFOUR
City LAVAL
Province QC
Postal Code H7T 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
8718890 Canada Inc. 230-655, Promenade Du Centropolis, Laval, QC H7T 0A3 2013-12-06
4538609 Canada Inc. 655 Promenade Du Centropolis, Laval, QC H7T 0A3 2009-11-13
7222211 Canada Inc. 545 Pr.du Centropolis, Suite 210, Laval, QC H7T 0A3 2009-08-11
7016093 Canada Inc. 545 Pr. Du Centropolis, Suite 210, Laval, QC H7T 0A3 2008-07-23
6957161 Canada Inc. 505 Promenade Du Centropolis, Laval, QC H7T 0A3 2008-04-14
6858520 Canada Inc. 210 - 2540 Ave Pierre-péladeau, Laval, QC H7T 0A3 2007-10-18
Find all corporations in postal code H7T

Corporation Directors

Name Address
ANDRE DUFRENSE 113, SILVERBIRCH, DOLLARD-ORMEAUX QC H9A 2L4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 0A1

Similar businesses

Corporation Name Office Address Incorporation
Preci-outils Ltee 740 Montpellier Blv.d, Suite 510, St-laurent, QC H4L 5B1 1956-04-04
Spannbec Tools Ltd. 1489 Calais, Val Belair, QC G0A 1G0 1976-12-03
Bory Tools Ltd. 300 Rue Du Moulin, St-adelphe, QC G0X 2G0 1987-04-14
J.b.m. Tools (canada) Ltd. 635 Boulevard Guimond, Longueuil, QC 1979-09-19
Les Outils Diatrim Ltee 2830 De Miniac St., St-laurent, QC H4S 1K9 1981-04-28
Les Outils Swecan Ltee 6275 Boul.grande Prairie, St.leonard, QC 1973-09-24
Outils A Torsion Du Canada (ttc) Ltee 2395 Drew Rd, Unit 4, Mississauga, ON L5S 1T2 1984-01-31
Les Outils Greg Ltee Place Du Canada, Suite 1155, Montreal, QC H3B 2N2 1976-09-07
Quebec Tools Holding Ltd. 55 Benjamin-hudon, St-laurent, QC H4N 1H7 1979-07-04
Metrix Bolts & Tools Ltd. 1760 Boul. St-elzear Ouest, Laval, QC H7L 3N2 1979-04-23

Improve Information

Please provide details on OUTILS A.D. LTÉE 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