Avance Accélérée du Québec Inc.

Address:
1801 Rue Senkus, Apt. 406, La Salle, QC H8N 3B3

Avance Accélérée du Québec Inc. is a business entity registered at Corporations Canada, with entity identifier is 6972799. The registration start date is May 8, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6972799
Business Number 805600152
Corporation Name Avance Accélérée du Québec Inc.
Registered Office Address 1801 Rue Senkus
Apt. 406
La Salle
QC H8N 3B3
Incorporation Date 2008-05-08
Dissolution Date 2015-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
PAUL BURDEN 34 CORNWALLIS ST., KENTVILLE NS B4N 2E1, Canada
JULIE MICHELLE OGILIVIE 1801 RUE SENKUS APT. 406, LA SALLE QC H8N 3B3, Canada
SCOTT MOON 1801 RUE SENKUS APT. 406, LA SALLE QC H8N 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-23 current 1801 Rue Senkus, Apt. 406, La Salle, QC H8N 3B3
Address 2008-05-08 2009-06-23 3901 Jean Talon Ouest, Suite 305, Montreal, QC H3R 2G4
Name 2009-06-23 current Avance Accélérée du Québec Inc.
Name 2008-05-08 2009-06-23 SOS AVANCE INC.
Status 2015-05-19 current Dissolved / Dissoute
Status 2013-10-28 2015-05-19 Active / Actif
Status 2013-09-13 2013-10-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-08 2013-09-13 Active / Actif

Activities

Date Activity Details
2015-05-19 Dissolution Section: 210(3)
2009-06-23 Amendment / Modification Name Changed.
2008-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1801 Rue Senkus
City La Salle
Province QC
Postal Code H8N 3B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Viveko Inc. 1801 Senkus Street #405, Lasalle, QC H8N 3B3 2015-02-02
Industriel Commercialisation Northern Zeng Inc. 1801 Senkus, #201, Lasalle, QC H8N 3B3 1997-06-27
Erp Solutions Nordiques Inc. 1801 Senkus, App 305, Montreal, QC H8N 3B3 2012-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
PAUL BURDEN 34 CORNWALLIS ST., KENTVILLE NS B4N 2E1, Canada
JULIE MICHELLE OGILIVIE 1801 RUE SENKUS APT. 406, LA SALLE QC H8N 3B3, Canada
SCOTT MOON 1801 RUE SENKUS APT. 406, LA SALLE QC H8N 3B3, Canada

Entities with the same directors

Name Director Name Director Address
Scott Moon Management Consulting Inc. Scott Moon 654 Tillbury Avenue West, Ottawa ON K2A 1A1, Canada
INVESTISSEMENTS AEDIFICIUM INC. Scott Moon 21 rue des Manoirs, Ile Perrot QC J7V 0M2, Canada

Competitor

Search similar business entities

City La Salle
Post Code H8N 3B3

Similar businesses

Corporation Name Office Address Incorporation
Avance Services Réseaux (asr Canada) Inc. 2075 Rue University, Bureau 1700, Montréal, QC H3A 2L1 1997-04-02
L&y Avance Trading Ltd. 44 Dancer's Dr., Markham, ON L6C 2A8 2010-02-02
Avance Cad Solutions Inc. 401-200 Dufferin Street, Toronto, ON M6K 1Z4 2006-05-02
Avance Contracting Services Inc. 63 Creekwood Crescent, Whitby, ON L1R 2K1 2018-07-18
Avance & Gotrippled Investment Incorporated 63 Creekwood Cres, Whitby, ON L1R 2K1 2019-01-15
SystÈme IntÉrieur AvancÉ Inc. 4 Ch Rodgers, Gore, QC J0V 1K0 2017-03-07
Centre Informatique Avance - Cote-dubois Inc. 380 Sauve Ouest, Montreal, QC H3L 1Z8 1983-09-01
Gestion AvancÉ ContinuitÉ Inc. 5751 Mapleridge, Cote St-luc, QC H4W 1B4 2002-02-14
Les Modes Avance Ltee 50 Place Cremazie, Suite 715, Montreal, QC H2P 2T4 1948-11-12
Fsd Forward Software Development Inc. 90 Queens Wharf Road, Suite 911, Toronto, ON M5V 0J4 2019-12-02

Improve Information

Please provide details on Avance Accélérée du Québec 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