NYXTUNE AUTOMATION INC.

Address:
1000 Rue Du Calcaire, Québec, QC G2K 1T5

NYXTUNE AUTOMATION INC. is a business entity registered at Corporations Canada, with entity identifier is 7252196. The registration start date is October 1, 2009. The current status is Active.

Corporation Overview

Corporation ID 7252196
Business Number 845326255
Corporation Name NYXTUNE AUTOMATION INC.
AUTOMATION NYXTUNE INC.
Registered Office Address 1000 Rue Du Calcaire
Québec
QC G2K 1T5
Incorporation Date 2009-10-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PASCAL LAVOIE 55, chemin des Gavots, Lac-Beauport QC G3B 1J5, Canada
MARC-ANDRÉ EMOND 2950, rue de Bogota, Québec QC G2C 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-07 current 1000 Rue Du Calcaire, Québec, QC G2K 1T5
Address 2011-11-21 2014-11-07 301-1305, Boul. Lebourgneuf, Québec, QC G2K 2E4
Address 2009-11-18 2011-11-21 2950, Rue De Bogota, Québec, QC G2C 2H4
Address 2009-10-01 2009-11-18 1312 Boulevard Roberval Est, Longueuil, QC J4M 2X7
Name 2009-10-01 current NYXTUNE AUTOMATION INC.
Name 2009-10-01 current AUTOMATION NYXTUNE INC.
Status 2009-10-01 current Active / Actif

Activities

Date Activity Details
2012-07-26 Amendment / Modification Section: 178
2009-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 RUE DU CALCAIRE
City Québec
Province QC
Postal Code G2K 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bamboo Underwear Inc. 1006, Rue Du Calcaire, Quebec, QC G2K 1T5 2017-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Deo-international 8720 Rue Jack-kerouac, QuÉbec, QC G2K 0A6 2007-11-01
Mérel Finance Inc. 8841 Voltaire, Québec, QC G2K 0A8 2007-08-07
Gestion Barley Inc. 1100 Boul Lebourgneuf, Apt. 607, Quebec, QC G2K 0B3 1992-06-08
Chic Pontiac Buick Ltee 1100 Boul. Lebourgneuf, App 607, Quebec, QC G2K 0B3 1984-03-21
Gestion Barley Inc. 1100 Boulevard Lebourgneuf, Condo 607, QuÉbec, QC G2K 0B3
Les Entreprises D'electricite Marcel Bolduc Inc. 1100 Boul Lebourgneuf, App 401, Quebec, QC G2K 0B3 1980-08-07
8032459 Canada Inc. 400-2000 Boul. Lebourgneuf, Québec, QC G2K 0B6 2012-01-06
7860145 Canada Corporation 210-335 Mathieu-da Costa, Québec, QC G2K 0C3 2011-05-11
Investissement Dinar Inc. 1619, Rue Hélène-pedneault, Québec, QC G2K 0E5 2019-02-21
Gestion Calardy LtÉe 1619, Helene-pedneault, Quebec, QC G2K 0E5 2007-12-07
Find all corporations in postal code G2K

Corporation Directors

Name Address
PASCAL LAVOIE 55, chemin des Gavots, Lac-Beauport QC G3B 1J5, Canada
MARC-ANDRÉ EMOND 2950, rue de Bogota, Québec QC G2C 2H4, Canada

Entities with the same directors

Name Director Name Director Address
Rouyn Chamber of Commerce PASCAL LAVOIE 100 CHEMIN DU LAC MOURIER, C.P. 2040, MALARTIE QC J0Y 1Z0, Canada
LES IDÉES BUISSONNIÈRES INC. PASCAL LAVOIE 99 ST-ANTOINE, LONGUEUIL QC J4H 3N4, Canada

Competitor

Search similar business entities

City Québec
Post Code G2K 1T5

Similar businesses

Corporation Name Office Address Incorporation
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
Automation S.g.m. Ltee 4412 Breton, Pierrefond, QC 1970-07-27
Automation Drc Inc. 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 2011-08-01

Improve Information

Please provide details on NYXTUNE AUTOMATION 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