Systèmes Qaujimautik Inc.

Address:
2816 Place De Chambord, Saint Lazare, QC J7T 3H6

Systèmes Qaujimautik Inc. is a business entity registered at Corporations Canada, with entity identifier is 4377915. The registration start date is July 25, 2006. The current status is Active.

Corporation Overview

Corporation ID 4377915
Business Number 847015922
Corporation Name Systèmes Qaujimautik Inc.
Qaujimautik Systems Inc.
Registered Office Address 2816 Place De Chambord
Saint Lazare
QC J7T 3H6
Incorporation Date 2006-07-25
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ADAM LEWIS 305 LOUISE LAMY, UNIT 301, DORVAL QC H9S 5V8, Canada
SHEILA MAKIUK 305 LOUISE LAMY, UNIT 301, DORVAL QC H9S 5V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-16 current 2816 Place De Chambord, Saint Lazare, QC J7T 3H6
Address 2008-10-06 2009-01-16 2819 Place De Chambord, Saint Lazare, QC J7T 3H6
Address 2006-07-25 2008-10-06 305 Louise Lamy, Unit 301, Dorval, QC H9S 5V8
Name 2006-07-25 current Systèmes Qaujimautik Inc.
Name 2006-07-25 current Qaujimautik Systems Inc.
Status 2018-01-21 current Active / Actif
Status 2017-12-21 2018-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-25 2017-12-21 Active / Actif

Activities

Date Activity Details
2006-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2816 Place de Chambord
City Saint Lazare
Province QC
Postal Code J7T 3H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fournitures Sanak Inc. 2816 Place De Chambord, Saint Lazare, QC J7T 3H6 2010-03-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
6576702 Canada Inc. 1534 Rue De Versailles, Saint-lazare, QC J7T 3H6 2006-05-30
Commarex Healthcare Solutions Inc. 1510 De Versailles Street, Saint-lazare, QC J7T 3H6 2005-04-28
6088121 Canada LimitÉe 1525 De Versailles, St-lazare, QC J7T 3H6 2003-04-18
3187268 Canada Inc. 1510 Rue De Versailles, Saint-lazare, QC J7T 3H6 1995-09-27
Informair Service International Ltee 1561 Rue De Versailles, St-lazare, QC J7T 3H6 1991-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
ADAM LEWIS 305 LOUISE LAMY, UNIT 301, DORVAL QC H9S 5V8, Canada
SHEILA MAKIUK 305 LOUISE LAMY, UNIT 301, DORVAL QC H9S 5V8, Canada

Entities with the same directors

Name Director Name Director Address
ARRIVAL TRANSPORT ROUTIER INC. Adam Lewis 10 Dana Street, Dollard-des-Ormeaux QC H9B 2L9, Canada
FREIGHTPAYABLE.COM INC. Adam Lewis 4-410 Saint-Pierre Rue, Montréal QC H2Y 2M2, Canada
ARRIVAL CUSTOMS BROKERS LTD. ADAM LEWIS 10 RUE DANA, DOLLARD-DES-ORMEAUX QC H9B 2L9, Canada
MANNSIK ENTERPRISES INC. ADAM LEWIS 2816 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada
9678719 CANADA INC. Adam Lewis 4-410 Saint-Pierre Rue, Montréal QC H2Y 2M2, Canada
ShipShark.com, Ltd. ADAM LEWIS 10 DANA, DOLLARDS-DES-ORMEAUX QC H9B 2L9, Canada
10588229 CANADA INC. Adam Lewis 216 de la Roche St, Dollard-Des Ormeaux QC H9A 3C3, Canada
Nunacell Inc. SHEILA MAKIUK 1111 DR. FREDERIK-PHILIPS BOULEVARD, 3RD FLOOR, ST. LAURENT QC H4M 2X6, Canada
MANNSIK ENTERPRISES INC. SHEILA MAKIUK 2816 PLACE DE CHAMBORD, SAINT LAZARE QC J7T 3H6, Canada

Competitor

Search similar business entities

City Saint Lazare
Post Code J7T 3H6

Similar businesses

Corporation Name Office Address Incorporation
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
Xid Systems Inc. 432, Rue St. François Xavier, Montréal, QC H2Y 2T3 2006-02-20
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
Systemes Apv Systems Inc. 92 St Andrews, Baie D'urfe, QC H9X 2V1 2002-09-19
Jet Set Systems, Inc. 7718 Drolet, Montreal, QC H2R 2C7 2016-10-08
3v Systems Inc. 5253 Churchill, Laval, QC H7W 4P5 2002-12-01

Improve Information

Please provide details on Systèmes Qaujimautik 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