LE SALON INTERNATIONAL DE L'ELECTRONIQUE DE MONTREAL LTEE

Address:
6841 Etienne Bouchard, Montreal, QC H1M 3A7

LE SALON INTERNATIONAL DE L'ELECTRONIQUE DE MONTREAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 684252. The registration start date is September 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 684252
Corporation Name LE SALON INTERNATIONAL DE L'ELECTRONIQUE DE MONTREAL LTEE
Registered Office Address 6841 Etienne Bouchard
Montreal
QC H1M 3A7
Incorporation Date 1980-09-08
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JEAN-A. JANOWSKI 7310 14E AVENUE, APT. 10, MONTREAL QC H2A 2W1, Canada
ROBERT THERIAULT 6330 RUE DU ROUGE-GORGE, STE ROSE, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-07 1980-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-08 current 6841 Etienne Bouchard, Montreal, QC H1M 3A7
Name 1980-09-08 current LE SALON INTERNATIONAL DE L'ELECTRONIQUE DE MONTREAL LTEE
Status 2002-05-02 current Dissolved / Dissoute
Status 1983-06-03 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-08 1983-06-03 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1980-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1982-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6841 ETIENNE BOUCHARD
City MONTREAL
Province QC
Postal Code H1M 3A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beddia Clothing Inc. 6751 Etienne Bouchard, Montreal, QC H1M 3A7 1985-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
JEAN-A. JANOWSKI 7310 14E AVENUE, APT. 10, MONTREAL QC H2A 2W1, Canada
ROBERT THERIAULT 6330 RUE DU ROUGE-GORGE, STE ROSE, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES IMPORTATIONS J.A. JANOWSKI LIMITÉE JEAN-A. JANOWSKI 135 RUE BEAUMONT, ST-CONSTANT QC J5A 2G6, Canada
Les Importations Choux Cadeau Limitée JEAN-A. JANOWSKI 135 BEAUMONT, C.P. 1855, ST-CONSTANT QC J0L 1X0, Canada
LES FRUITS DE MER MADELEINE INC. ROBERT THERIAULT 387 CH DE LA DUNE DU SUD, HAVRE AUX MAISONS QC G4T 5G3, Canada
INFOFAX INC. ROBERT THERIAULT 10 SURREY DRIVE, MOUNT ROYAL QC , Canada
CAPT. BOB MÉCANIQUE MARINE INC. ROBERT THERIAULT 3679 RUE DU ROI-GEORGES, APP. 2, JONQUIERE QC G7X 1T9, Canada
164696 CANADA INC. ROBERT THERIAULT 5 DU BUISSON, GATINEAU QC J8T 1B3, Canada
8778167 CANADA LIMITED Robert Theriault 110 Kinloch Place, Saskatoon SK S7M 2W9, Canada
153786 CANADA INC. ROBERT THERIAULT 10 SURREY DR., MONT-ROYAL QC H3P 1B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M3A7

Similar businesses

Corporation Name Office Address Incorporation
Salon International De L'informatique, Des Communications, De L'Électronique Et Des Jeux VidÉos Du Canada Inc. 1831 Boulevard Wilfrid-hamel, Quebec, QC G1N 3Z1 2007-10-17
The Montreal International Salon of Humour Inc. 1081 Rue St-urbain, Suite 605, Montreal, QC H8Z 1K8 1986-05-13
Salon De L'electronique Inc. 2783 Rue Nichols, Ville De St-hyacinthe, QC J2S 2X2 1979-12-18
Salon De Coiffure International Beauty Salon Inc. 182 B Boulevard Saint-joseph, Gatineau, QC J8Y 3W9 2017-11-30
Les Modes Salon Juliette Ltee 5150 Macdonald, Apt. 1606, Montreal, QC H3X 2V7 1972-05-30
Salon Irene Ltee 5209 Decarie Blvd, Montreal 9, QC H3W 3C2 1954-05-21
El Bandido Bar Salon Ltd. 410 Rachel St East, Suite 400, Montreal, QC 1975-07-30
Thornhill Electronics International Ltd. 3817 Jean-talon West, Montreal, QC H3R 2G4 1984-07-24
International Electronique S.m.t. Inc. 5871 Victoria Avenue, Suite 222, Montreal, QC 1988-11-16
Aircraft Beauty Salon Ltd. 750 Montpetit, St. Hubert, QC 1978-05-17

Improve Information

Please provide details on LE SALON INTERNATIONAL DE L'ELECTRONIQUE DE MONTREAL LTEE 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