Latour Systems Inc.

Address:
11 Rue De Colbert, Gatineau, QC J8T 8B4

Latour Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 6482171. The registration start date is November 23, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6482171
Business Number 817800071
Corporation Name Latour Systems Inc.
Registered Office Address 11 Rue De Colbert
Gatineau
QC J8T 8B4
Incorporation Date 2005-11-23
Dissolution Date 2011-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LATOUR 11 RUE DE COLBERT, GATINEAU QC J8T 8B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-23 current 11 Rue De Colbert, Gatineau, QC J8T 8B4
Name 2005-11-23 current Latour Systems Inc.
Status 2011-11-08 current Dissolved / Dissoute
Status 2005-11-23 2011-11-08 Active / Actif

Activities

Date Activity Details
2011-11-08 Dissolution Section: 210(2)
2005-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 rue de Colbert
City Gatineau
Province QC
Postal Code J8T 8B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vector Accounting Technologies Inc. 7 Rue De Colbert, Gatineau, QC J8T 8B4 2019-04-08
9034617 Canada Inc. 164 Rue De Lusignan, Gatineau, QC J8T 8B4 2014-09-29
8573298 Canada Inc. 48, Rue De Lusignan, Gatineau, QC J8T 8B4 2013-07-05
7154798 Canada Inc. 160 Rue De Lusignan, Gatineau, QC J8T 8B4 2009-04-09
6626599 Canada Inc. 54 De Lousignan, Gatineau, QC J8T 8B4 2006-09-14
Innovaltris Inc. 16 De Colbert, Gatineau, QC J8T 8B4 2003-09-25
7205678 Canada Inc. 160 Rue De Lusignan, Gatineau, QC J8T 8B4 2009-07-13
Groupe Galy Inc. 48, Rue De Lusignan, Gatineau, QC J8T 8B4 2019-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
JACQUES LATOUR 11 RUE DE COLBERT, GATINEAU QC J8T 8B4, Canada

Entities with the same directors

Name Director Name Director Address
9790683 CANADA INC. Jacques Latour 108 de Languedoc, Saint Lambert QC J4S 1T2, Canada
IMPORTATIONS C.D.L.F. INC. JACQUES LATOUR 270 DE LUCON, PONT-VIAU QC H7G 1N4, Canada
National Capital Internet Exchange Jacques Latour 11 Rue de Colbert, Gatineau QC J8T 8B4, Canada
Arctic Internet Exchange Jacques Latour 11 Rue de Colbert, Gatineau QC J8T 8B4, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8T 8B4

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Port Latour 139, Seal Point Road, Upper Port Latour, NS B0W 3N0 1988-07-13
Hexa Photon Inc. 201 Rue Latour, Ste-beatrix, QC J0K 1Y0 2013-12-01
10823457 Canada Inc. 45 Rue Latour, Laval, QC H7L 3G1 2018-06-04
12210681 Canada Inc. Latour, St-hubert, QC J3Y 4V8 2020-07-20
D.d. Disco Productions Inc. 36 Rue Latour, St-quentin, NB 1979-12-27
Ludorplan Inc. 720 Rue Latour, Ste-therese, Cte Terrebonne, QC 1978-11-22
Apostrophemag Média Inc. 365 Latour, Longueuil, QC J3Y 7X5 2008-01-21
Copythatsells4u Inc. 648 Latour Crescent, Orleans, ON K4A 1N6 2020-03-02
Jgl Plans & Solutions Inc. 38, Rue Latour, Laval, QC H7L 3G3 2011-09-09
Aed Authority (canada) Ltd. 552 Latour Cres, Ottawa, ON K4A 1N6 2010-07-20

Improve Information

Please provide details on Latour Systems 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