LES SYSTÈMES CHACO INC.

Address:
695 Rue Le Laboureur, Boucherville, QC J4B 3S3

LES SYSTÈMES CHACO INC. is a business entity registered at Corporations Canada, with entity identifier is 674133. The registration start date is July 18, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 674133
Business Number 898266549
Corporation Name LES SYSTÈMES CHACO INC.
Registered Office Address 695 Rue Le Laboureur
Boucherville
QC J4B 3S3
Incorporation Date 1980-07-18
Dissolution Date 2019-05-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARCEL COLLETTE 695 RUE LABOUREUR, BOUCHERVILLE QC J4B 3S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-17 1980-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-20 current 695 Rue Le Laboureur, Boucherville, QC J4B 3S3
Address 2004-06-10 2008-02-20 71, Rue De Muy, Boucherville, QC J4B 4T2
Address 2004-06-10 2004-06-10 1713 Marie Victorin, Varennes, QC J0L 2P0
Address 1980-07-18 2004-06-10 1713 Marie Victorin, Varennes, QC J0L 2P0
Name 2004-06-18 current LES SYSTÈMES CHACO INC.
Name 1987-01-26 2004-06-18 LES SYSTEMES D'ANTIROUILLE CHACO INC.
Name 1980-07-18 1987-01-26 ALARME FLAMIVOL INC.
Name 1980-07-18 1987-01-26 FLAMIVOL ALARM INC.
Status 2019-05-23 current Dissolved / Dissoute
Status 2004-06-10 2019-05-23 Active / Actif
Status 2003-12-05 2004-06-10 Dissolved / Dissoute
Status 2003-06-06 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-16 2003-06-06 Active / Actif
Status 1993-10-21 1993-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-05-23 Dissolution Section: 210(3)
2004-06-18 Amendment / Modification Name Changed.
Directors Limits Changed.
2004-06-10 Revival / Reconstitution
2003-12-05 Dissolution Section: 212
1980-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 695 RUE LE LABOUREUR
City BOUCHERVILLE
Province QC
Postal Code J4B 3S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ubisys Inc. 701 Rue Le Laboureur, Boucherville, QC J4B 3S3 2002-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
MARCEL COLLETTE 695 RUE LABOUREUR, BOUCHERVILLE QC J4B 3S3, Canada

Entities with the same directors

Name Director Name Director Address
111632 CANADA LTEE MARCEL COLLETTE CP 613, ST-LUC QC J0J 2A0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 3S3

Similar businesses

Corporation Name Office Address Incorporation
Chaco Synchronized Swimming Club Inc. 15 Wallingford Rd., Toronto, ON M3A 2T9 2013-02-11
Chaco Artistic Swimming Club Inc. 4620 Finch Avenue East, Toronto, ON M1S 4G2 2019-08-09
Les SystÈmes Liquidxstream Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7
Systèmes P.b.m. Ltée 130, Rue Du Moulin, Saint-pierre-de-lamy, QC G0L 4B0
Dassault Systemes Canada Software Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9
Systèmes Tlm Inc. 104 Carillon, Saguenay, QC G7G 3J5 2003-03-10
Bo SystÈmes Inc. 57 Rue Du Blainvillier, Blainville, QC J7C 5B3 1998-01-23
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Systemes Infomat Inc. 165 Wellington, Hull, QC 1980-04-28
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01

Improve Information

Please provide details on LES SYSTÈMES CHACO 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