Distributed Source Arc Inc.

Address:
1202 Des Feuillus, Longueuil, QC J1N 1S3

Distributed Source Arc Inc. is a business entity registered at Corporations Canada, with entity identifier is 6034691. The registration start date is November 5, 2002. The current status is Active.

Corporation Overview

Corporation ID 6034691
Business Number 856674486
Corporation Name Distributed Source Arc Inc.
Registered Office Address 1202 Des Feuillus
Longueuil
QC J1N 1S3
Incorporation Date 2002-11-05
Dissolution Date 2011-12-10
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
RICHARD DUGUAY 967 AV. DULUTH EAST #31, MONTREAL QC H2L 4X5, Canada
HANAN BENTALEB 560 PLACE DE LA FONTAINE #2B, ILE DES SOEURS QC H3E 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-13 current 1202 Des Feuillus, Longueuil, QC J1N 1S3
Address 2002-11-05 2012-06-13 967 Av. Duluth East #31, Montreal, QC H2L 4X5
Name 2002-11-05 current Distributed Source Arc Inc.
Status 2014-05-07 current Active / Actif
Status 2014-05-07 2014-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-04 2014-05-07 Active / Actif
Status 2011-12-10 2012-06-04 Dissolved / Dissoute
Status 2011-07-13 2011-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-05 2011-07-13 Active / Actif

Activities

Date Activity Details
2012-06-04 Revival / Reconstitution
2011-12-10 Dissolution Section: 212
2002-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1202 DES FEUILLUS
City LONGUEUIL
Province QC
Postal Code J1N 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ressorts Charland Sherbrooke Inc. 4342 Boul Bourque, Sherbrooke, QC J1N 1S3 1979-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue Labbé, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
Anthéa Santé Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
RICHARD DUGUAY 967 AV. DULUTH EAST #31, MONTREAL QC H2L 4X5, Canada
HANAN BENTALEB 560 PLACE DE LA FONTAINE #2B, ILE DES SOEURS QC H3E 1G7, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION DU PERSONNEL NAVIGANT TECHNIQUE D'AIR TRANSAT A.T. INC. RICHARD DUGUAY 2108 GUERIN, ST LAZARE QC J7T 2G2, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J1N 1S3

Similar businesses

Corporation Name Office Address Incorporation
Source Prive Inc. 9250 Park Ave., Suite 600, Montreal, QC H2N 1Z2 1987-06-05
Health Source Plus Inc. 240 Duncan Mill Road, Suite 801, Toronto, ON M3B 3S6
Private Source Inc. 9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8
Investissements Second Source Inc. 68 Woodlawn Avenue West, Toronto, ON M4V 1G7 1982-10-26
World Water Source 699 St Maurice, Suite 501, Montreal, QC H3C 1L4 2005-03-30
Source Sante Plus Inc. 220 Duncan Mill Rd, Suite 315, Toronto, ON M3B 3J5 1993-10-15
Source Directe S.b.r. Inc. 2695 Dollard Street, Lasalle, QC H8N 2J8 1991-10-30
The Flavour Source Inc. 4267 Colonial, Montreal, QC H2W 2C3 1990-12-28
Source De Marque Distributeurs Inc. 35 Riviera Drive, Markham, ON L3R 8N4 1984-02-24
Back To The Source Ltd. District De Beauce, Rang, East-broughton, QC G0N 1G0 1978-08-14

Improve Information

Please provide details on Distributed Source Arc 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