GESTION DE PROJET A2E LTÉE

Address:
8230, Du Creusot, Saint-léonard, QC H1P 2A4

GESTION DE PROJET A2E LTÉE is a business entity registered at Corporations Canada, with entity identifier is 6320759. The registration start date is December 7, 2004. The current status is Active.

Corporation Overview

Corporation ID 6320759
Business Number 860750975
Corporation Name GESTION DE PROJET A2E LTÉE
A2E PROJECT MANAGEMENT LTD.
Registered Office Address 8230, Du Creusot
Saint-léonard
QC H1P 2A4
Incorporation Date 2004-12-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ENRICO DI PAOLA 8224, RENÉ-DESCARTES, MONTRÉAL QC H1P 2B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-19 current 8230, Du Creusot, Saint-léonard, QC H1P 2A4
Address 2004-12-07 2020-03-19 8365, Boulevard Langelier, Saint-lÉonard, QC H1P 2C3
Name 2019-12-10 current GESTION DE PROJET A2E LTÉE
Name 2019-12-10 current A2E PROJECT MANAGEMENT LTD.
Name 2004-12-07 2019-12-10 GESTION DE PROJET VALDI-TECH LTÉE
Name 2004-12-07 2019-12-10 VALDI-TECH PROJECT MANAGEMENT LTD.
Status 2014-06-03 current Active / Actif
Status 2014-05-27 2014-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-14 2014-05-27 Active / Actif
Status 2012-05-08 2012-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-07 2012-05-08 Active / Actif

Activities

Date Activity Details
2019-12-10 Amendment / Modification Name Changed.
Section: 178
2004-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2012-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8230, Du Creusot
City Saint-Léonard
Province QC
Postal Code H1P 2A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Industries H.l. Plasto LimitÉe 8130, Rue Du Creusot, Montréal, QC H1P 2A4 2017-10-17
Les Constructions Valdi-tech Inc. 8230, Rue Du Creusot, Montréal, QC H1P 2A4 2013-02-21
6560008 Canada Inc. 8250, Rue Creusot, St - Leonard, QC H1P 2A4 2006-04-27
Bomco Garage Equipment Inc. 8150 Le Creusot, St-lÉonard, QC H1P 2A4 2003-06-13
6055338 Canada Inc. 8250, Le Creusot St, St - Leonard, QC H1P 2A4 2003-01-16
Le Groupe Valdi-tech Ltee 8230 Rue Du Creusot, St-leonard, QC H1P 2A4 1997-10-06
RÉseau Via 2000 LtÉe. 8300 Du Creusot, St-leonard, QC H1P 2A4 1992-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
ENRICO DI PAOLA 8224, RENÉ-DESCARTES, MONTRÉAL QC H1P 2B3, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE VALDI-TECH LTEE ENRICO DI PAOLA 8224 RENÉ-DESCARTES, MONTREAL QC H1E 6N7, Canada
LES CONSTRUCTIONS VALDI-TECH INC. ENRICO DI PAOLA 8230, rue du Creusot, Montréal QC H1P 2A4, Canada
MINI CONTENEUR AE INC. Enrico Di Paola 8217 Benjamin Franklin, Montreal QC H1E 6W2, Canada

Competitor

Search similar business entities

City Saint-Léonard
Post Code H1P 2A4

Similar businesses

Corporation Name Office Address Incorporation
Condesco Gestion De Projet Ltee 4090 Oxford Street, Montreal, QC 1973-08-31
Gestion Totale De Projet Cal Inc. 15, Rue De La CroisÉe, Gatineau, QC J8J 2S6 2005-01-13
Abscissa Engineering and Project Management Services Inc. 389-6 Claremont, Westmount, QC H3Z 2P6 2004-12-30
Gestion De Projet Como Inc. 36 Main Road, Hudson, QC J0P 1H0 1994-11-18
Sstl Gestion De Projet Inc. 54, Rue Brook, Gatineau, QC J9H 2Y4 2018-08-12
Proximus Gestion De Projet Inc. 415, Marconi, QuÉbec, QC G1N 4A5 2007-02-16
Altima Project Management Inc. 135 Rue Armand Buteau, Beauport, QC G1E 7E5 1994-05-02
Don Mollema Project Management Inc. 6, Rue HÔtel-de-ville, Gatineau, Secteur Hull, QC J8X 2C6 2003-12-12
Canterra Project Management Inc. 3767 Boul. Thimens, Suite 270, Saint-laurent, QC H4R 1W4 1998-06-30
Barry Project Management Training&consulting Inc. 2440 Rue Alexis, Longueuil, QC J3Y 4A5 2017-02-27

Improve Information

Please provide details on GESTION DE PROJET A2E 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