SOLSEC PROCESS INC.

Address:
151 Baillargeon, Les Cedres, QC J7T 1K1

SOLSEC PROCESS INC. is a business entity registered at Corporations Canada, with entity identifier is 7081103. The registration start date is November 21, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7081103
Business Number 831215629
Corporation Name SOLSEC PROCESS INC.
Registered Office Address 151 Baillargeon
Les Cedres
QC J7T 1K1
Incorporation Date 2008-11-21
Dissolution Date 2012-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ANSELM KIA 222 HAROLD AVE, SANTA CLARA CA 95050, United States
LUC DESRANLEAU 151 BAILLARGEON, LES CEDRES QC J7T 1K1, Canada
MICHEL MATTON 151 BAILLARGEON, LES CEDRES QC J7T 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-21 current 151 Baillargeon, Les Cedres, QC J7T 1K1
Name 2008-11-21 current SOLSEC PROCESS INC.
Status 2012-09-21 current Dissolved / Dissoute
Status 2012-04-24 2012-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-21 2012-04-24 Active / Actif

Activities

Date Activity Details
2012-09-21 Dissolution Section: 212
2008-11-21 Incorporation / Constitution en société

Office Location

Address 151 Baillargeon
City Les Cedres
Province QC
Postal Code J7T 1K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
ANSELM KIA 222 HAROLD AVE, SANTA CLARA CA 95050, United States
LUC DESRANLEAU 151 BAILLARGEON, LES CEDRES QC J7T 1K1, Canada
MICHEL MATTON 151 BAILLARGEON, LES CEDRES QC J7T 1K1, Canada

Entities with the same directors

Name Director Name Director Address
Primeshare Canada Inc. Anselm Kia 222 Harold Ave., Santa Clara CA 95050, United States
solsec2000 Inc. Luc Desranleau 129 572 Avenue, St Hippolyte QC J8A 3L3, Canada
Primeshare Canada Inc. Luc Desranleau 129 572 Avenue, St-Hippolyte QC J8A 3L3, Canada
90831 CANADA LIMITEE MICHEL MATTON 163 MORTAGNE, NEUFCHATEL QC , Canada
3369170 CANADA INC. MICHEL MATTON 2145 DE MORTAGNE, QUEBEC QC G2B 2C9, Canada
8025762 CANADA INC. MICHEL MATTON 1724 RUE DE L'ISLET, QUEBEC QC G2K 2G6, Canada
4223373 CANADA INC. MICHEL MATTON 1724 DE L'ISLET, QUÉBEC QC G2K 2G6, Canada
3369188 CANADA INC. MICHEL MATTON 1724, DE L'ISLET, QUÉBEC QC G2K 2G6, Canada
SALON INTERNATIONAL DE L'INFORMATIQUE, DES COMMUNICATIONS, DE L'ÉLECTRONIQUE ET DES JEUX VIDÉOS DU CANADA INC. MICHEL MATTON 1724 RUE DE L'ISLET, QUEBEC QC G2K 2G6, Canada
4257375 Canada Inc. MICHEL MATTON 1724, DE L'ISLET, QUÉBEC QC G2K 2G6, Canada

Competitor

Search similar business entities

City Les Cedres
Post Code J7T 1K1

Similar businesses

Corporation Name Office Address Incorporation
Omni Process Limitee 2075 University Street, Suite 800, Montreal, QC H3A 2L1 1975-04-07
Multi To Process Mtp Enterprises Inc. 3265 Pitfield Blvd, St-laurent, QC H4S 1H3 2004-10-01
La Corporation Process-aire Ltee 165 Merizzi, Ville St. Laurent, QC H4T 1Y3 1968-09-30
Creekside Process Strategies Ltd. 8 Burnt Oak Drive, Ottawa, ON K2J 4X2
High Pressure Process Canada Inc. 13481, Rue Huntington, Montréal, QC H8Z 1G3 2014-12-17
Aum Biz Process Inc. 207 - 50 Cordova Ave, Etobicoke, ON M9A 4X6 2003-09-02
Tas Process Servers Inc. 160 Woodmount Ave, Toronto, ON M4C 3Z1 2010-10-18
Adl Process Inc. 500 Keele St. Unit 205, Toronto, ON M6N 3C9 2002-06-19
E. L Process Inc. 27 Des Epinettes, Ste-anne-des-lacs, QC J0R 1B0 2006-03-30
Respecting The Process Inc. 253 Melrose Ave, Kitchener, ON N2H 2B9 2016-05-24

Improve Information

Please provide details on SOLSEC PROCESS 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