MODUSPACE INC.

Address:
2525, Daniel Johnson Blv, Suite 300, Laval, QC H7T 1S9

MODUSPACE INC. is a business entity registered at Corporations Canada, with entity identifier is 6325335. The registration start date is December 16, 2004. The current status is Active.

Corporation Overview

Corporation ID 6325335
Business Number 859797235
Corporation Name MODUSPACE INC.
Registered Office Address 2525, Daniel Johnson Blv
Suite 300
Laval
QC H7T 1S9
Incorporation Date 2004-12-16
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
YVES LECAPITAINE 2525, BOULEVARD DANIEL JOHNSON, SUITE 545, LAVAL QC H7T 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-16 current 2525, Daniel Johnson Blv, Suite 300, Laval, QC H7T 1S9
Address 2009-05-25 2013-01-16 2100, Terry Fox Ave., Suite 510, Laval, QC H7T 3B8
Address 2007-03-16 2009-05-25 17, De Neuvre, Lorraine, QC J6Z 1X1
Address 2004-12-16 2007-03-16 2525, Boulevard Daniel Johnson, Suite 545, Laval, QC H7T 1S9
Name 2005-03-11 current MODUSPACE INC.
Name 2004-12-16 2005-03-11 MODULAR CLEANROOM INC.
Status 2015-06-02 current Active / Actif
Status 2015-05-28 2015-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2015-05-28 Active / Actif

Activities

Date Activity Details
2005-03-11 Amendment / Modification Name Changed.
2004-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2525, Daniel Johnson Blv
City Laval
Province QC
Postal Code H7T 1S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inspirata Diamond Group Inc. C/o Obadia & Associates Inc., 2525 Daniel-johnson Boulevard, Suite 300, Laval, QC H7T 1S9 2011-03-01
Ressources De Gestion Embrace Inc. 2525, Boulevard Daniel-johnson, Bureau 316, Laval, QC H7T 1S9 2005-12-20
4330544 Canada Inc. 2525 Boul Daniel-johnson, Suite 300, Laval, QC H7T 1S9 2005-12-12
StratÉgies Capital Ginkgo Inc. 2525, Boul. Daniel-johnson, Bureau 290, Laval, QC H7T 1S9 2002-09-20
Clean Room Concept (c.r.c.) Inc. 2525 Boul Daniel Johnson, Suite 545, Laval, QC H7T 1S9 2001-05-17
Publicite Metrospot Ltee 2525 Daniel-johnson Blvd., Suite 565, Laval, QC H7T 1S9 2000-12-01
Spe Haute Technologie (canada) Inc. 2525 Boul. Daniel-johnson, Bur. 203, Laval, QC H7T 1S9 1999-06-30
Corporation Des Fetes Populaires De Laval 2525 Boul Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 1986-03-06
Gauthier, Boily, Conseillers En Administration Inc. 2525 Boul Daniel-johnson, Bureau 310, Laval, QC H7T 1S9 1984-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
YVES LECAPITAINE 2525, BOULEVARD DANIEL JOHNSON, SUITE 545, LAVAL QC H7T 1S9, Canada

Entities with the same directors

Name Director Name Director Address
CLEAN ROOM CONCEPT (C.R.C.) INC. YVES Lecapitaine 223, ELIZABETH CIRCLE, ROSEMÈRE QC J7A 2L5, Canada
4330544 CANADA INC. YVES LECAPITAINE 17 AVENUE DE NEUVRE, LORRAINE QC J6Z 1X1, Canada
MedicaMatch Inc. YVES LECAPITAINE 17 DE NEUVRE AVE., LORRAINE QC J6Z 1X1, Canada
DISTRALIM INC. YVES LECAPITAINE 223 ELIZABETH CIRCLE, ROSEMÈRE QC J7A 2L5, Canada
4046412 CANADA INC. YVES LECAPITAINE 223 ELIZABETH CIRCLE, ROSEMERE QC J7A 2L5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 1S9

Improve Information

Please provide details on MODUSPACE 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