A.B.F. SYSTEMS CANADA INC.

Address:
4380 South Service, Unit 6, Burlington, ON L7L 5Y6

A.B.F. SYSTEMS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4389565. The registration start date is October 16, 2006. The current status is Active.

Corporation Overview

Corporation ID 4389565
Business Number 839599560
Corporation Name A.B.F. SYSTEMS CANADA INC.
A.B.F. SYSTÈMES CANADA INC.
Registered Office Address 4380 South Service, Unit 6
Burlington
ON L7L 5Y6
Incorporation Date 2006-10-16
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
YANICK ROBERT 5157 Falconcrest Drive, Burlington ON L7L 6K4, Canada
YVES REI 714 Rue Pierre-Joffrion, Verchères QC J0L 2R0, Canada
PIERRE BOUTROS TABARAH 2190 rue Prefontaire, App. 401, Montréal QC H1W 2P3, Canada
SERGE TREMBLAY 7215 RUE MAURIAC, BROSSARD QC J4Y 1T8, Canada
PATRICE ST-PIERRE 1034 RUE GABOURY, ST-BRUNO QC J3V 5B7, Canada
JIHAD TABARAH 361 RUE D'ILE-DE-FRANCE, LONGUEUIL QC J4H 3S4, Canada
GUY VAN MELLE 76 PLACE DU GRAND COTEAU, STE-JULIE QC J3E 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-28 current 4380 South Service, Unit 6, Burlington, ON L7L 5Y6
Address 2006-10-16 2014-11-28 1296 Osprey Drive, Unit 2, Ancaster, ON L9G 4V5
Name 2006-10-16 current A.B.F. SYSTEMS CANADA INC.
Name 2006-10-16 current A.B.F. SYSTÈMES CANADA INC.
Status 2006-10-16 current Active / Actif

Activities

Date Activity Details
2006-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4380 South Service, Unit 6
City Burlington
Province ON
Postal Code L7L 5Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Domilya Design and Supply Centre Inc. 11-4380 South Service Rd., Burlington, ON L7L 5Y6 2018-11-19
11020862 Canada Corporation 15-4380 South Service Road, Burlington, ON L7L 5Y6 2018-10-01
Luxsource Direct Ltd. 4380 South Service Rd., Unit #4, Burlington, ON L7L 5Y6 2014-01-07
8007594 Canada Inc. 4380 South Service Rd, Unit 6, Burlington, ON L7L 5Y6 2011-10-26
3635368 Canada Inc. 4380 South Service Road, #27, Burlington, ON L7L 5Y6 1999-06-30
192249 Canada Inc. 4380 South Service Road, Burlington, ON L7L 5Y6 1985-11-28
Aa Home Energy Savers Inc. 4380 South Service Road, Suite 8, Burlington, ON L7L 5Y6
8022500 Canada Inc. 4380 South Service Road, Unit 27, Burlington, ON L7L 5Y6 2011-11-14
8880492 Canada Inc. 4380 South Service Road, Unit 23, Burlington, ON L7L 5Y6 2014-05-07
9632638 Canada Inc. 4380 South Service Road, Unit 26, Burlington, ON L7L 5Y6 2016-02-16
Find all corporations in postal code L7L 5Y6

Corporation Directors

Name Address
YANICK ROBERT 5157 Falconcrest Drive, Burlington ON L7L 6K4, Canada
YVES REI 714 Rue Pierre-Joffrion, Verchères QC J0L 2R0, Canada
PIERRE BOUTROS TABARAH 2190 rue Prefontaire, App. 401, Montréal QC H1W 2P3, Canada
SERGE TREMBLAY 7215 RUE MAURIAC, BROSSARD QC J4Y 1T8, Canada
PATRICE ST-PIERRE 1034 RUE GABOURY, ST-BRUNO QC J3V 5B7, Canada
JIHAD TABARAH 361 RUE D'ILE-DE-FRANCE, LONGUEUIL QC J4H 3S4, Canada
GUY VAN MELLE 76 PLACE DU GRAND COTEAU, STE-JULIE QC J3E 3G9, Canada

Entities with the same directors

Name Director Name Director Address
AVREX CANADA INC. GUY VAN MELLE 76 PLACE DU GRAND COTEAU, SAINTE-JULIE QC J3E 3G9, Canada
3944433 CANADA INC. GUY VAN MELLE 76 PLACE DU GRAND COTEAU, SAINTE-JULIE QC J0L 2S0, Canada
3694704 Canada Inc. Guy Van Melle 76 Place du Grand Coteau, Sainte-Julie QC J3E 3G9, Canada
iX-Line America Inc. GUY VAN MELLE 76 PLACE DU GRAN COTEAU, SAINTE-JULIE QC J0L 2S0, Canada
8007594 CANADA INC. Guy Van Melle 76 Place du Grand-Coteau, Sainte-Julie QC J3E 3G9, Canada
ABF MEDIA INC. GUY VAN MELLE 370 RUE GUILBAULT, LONGUEUIL QC J4H 2T8, Canada
AVREX CANADA INC. JIHAD TABARAH 361 RUE D'ILE-DE-FRANCE, LONGUEUIL QC J4H 3S4, Canada
3944433 CANADA INC. JIHAD TABARAH 361 RUE D'ILE-DE-FRANCE, LONGUEUIL QC J4H 3S4, Canada
8007594 CANADA INC. Jihad Tabarah 361 rue d'Ile-de-France, Longueuil QC J4H 3S4, Canada
3944433 CANADA INC. PATRICE ST-PIERRE 1034 RUE GABOURY, ST-BRUNO QC J3V 5B7, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 5Y6

Similar businesses

Corporation Name Office Address Incorporation
Systemes Sr Inc. 8150 Trans-canada Highway, St-laurent, QC H4S 1M5 1983-12-14
Nsi Rt Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2 2001-06-15
Canadian P2p Fibre Systems Ltd. 612, Rue St-jacques, Montréal, QC H3C 4M8 2007-06-15
Ghr Systems Canada, Inc. 11 King Street West, Suite 600, Toronto, ON M5H 4C7 1999-09-07
Systemes Autogeniques Du Canada Inc. 1432 Mountain St., Montreal, QC 1976-02-26
Ghr Systems Canada, Inc. 11 King Street W., Suite 600, Toronto, ON M5H 4C7
Les Systemes A-plus Canada Ltee 27 Gingerwood, Kirkland, QC H9J 1R9 1977-01-07
Unmanned Systems Canada 199 Kehoe St., Ottawa, ON K2B 6A7 2003-09-09
Systemes A/e/c Canada Inc. 50 O'connor Street, Suite 1015, Ottawa, ON K1P 6L2 1989-08-03
Les Systemes Biomedicaux Ppg Canada Inc. 50 St-clair Ave West, Toronto, ON M4V 1M9 1986-12-11

Improve Information

Please provide details on A.B.F. SYSTEMS CANADA 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