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 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 |
Director Name | Director Address |
---|---|
ENRICO DI PAOLA | 8224, RENÉ-DESCARTES, MONTRÉAL QC H1P 2B3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2019-12-10 | Amendment / Modification |
Name Changed. Section: 178 |
2004-12-07 | Incorporation / Constitution en société |
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 |
Address | 8230, Du Creusot |
City | Saint-Léonard |
Province | QC |
Postal Code | H1P 2A4 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
ENRICO DI PAOLA | 8224, RENÉ-DESCARTES, MONTRÉAL QC H1P 2B3, Canada |
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 |
City | Saint-Léonard |
Post Code | H1P 2A4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |