SYSTEMES DE PRODUCTIVITE ULTRA INC.

Address:
P.o.box 1240, Almonte, ON K0A 1A0

SYSTEMES DE PRODUCTIVITE ULTRA INC. is a business entity registered at Corporations Canada, with entity identifier is 757349. The registration start date is October 2, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 757349
Business Number 875855462
Corporation Name SYSTEMES DE PRODUCTIVITE ULTRA INC.
ULTRA PRODUCTIVITY SYSTEMS INC.
Registered Office Address P.o.box 1240
Almonte
ON K0A 1A0
Incorporation Date 1978-10-02
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAN REBIN BOX 1240, ALMONTE QC , Canada
DELVA REBIN BOX 1240, ALMONTE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-01 1978-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-10-02 current P.o.box 1240, Almonte, ON K0A 1A0
Name 1981-12-29 current SYSTEMES DE PRODUCTIVITE ULTRA INC.
Name 1981-12-29 current ULTRA PRODUCTIVITY SYSTEMS INC.
Name 1978-10-02 1981-12-29 LA GRANDE CROISADE CANADIENNE INC.
Name 1978-10-02 1981-12-29 THE GREAT CANADIAN CRUSADE INC.
Status 1993-08-03 current Dissolved / Dissoute
Status 1985-01-05 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-02 1985-01-05 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1978-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1981-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1981-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O.BOX 1240
City ALMONTE
Province ON
Postal Code K0A 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bogdon & Gross Furniture Company Limited P.o.box 1240, Walkerton, ON N0G 2V0 1943-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
3318273 Canada Inc. 246 Maude Street, P.o. 1701, Almonte, ON K0A 1A0 1996-11-25
Tmn Technology Marketing Network Inc. Lot 11, Concession 4, Box 1239, Almonte, ON K0A 1A0 1996-06-12
Pleasant Creek Holdings Inc. 359 Ottawa, Almonte, ON K0A 1A0 1995-05-03
Tech-peripheral Communications Inc. 359 Ottawa Street, Almonte, ON K0A 1A0 1993-01-08
Emernet Communication Systems Inc. 83 Little Bridge, Almonte, ON K0A 1A0 1992-04-07
Lyttle Distribution Centre Ltd. Hwy 44, Lot 16, Conc. 10, Almonte, ON K0A 1A0 1992-02-17
Raydon Chemicals Inc. 295 King St, P.o. Box: 1059, Almonte, ON K0A 1A0 1991-04-12
Artnet - The Canadian National Art Network Inc. Mill St Reet, Box 1666, Almonte, ON K0A 1A0 1990-11-15
Artel Computer Data Systems Inc. 412 Hope, Box 1610, Almonte, QC K0A 1A0 1989-08-31
167628 Canada Inc. 42 Bobby Street, Gb 317, Alexandria, ON K0A 1A0 1989-08-01
Find all corporations in postal code K0A1A0

Corporation Directors

Name Address
NORMAN REBIN BOX 1240, ALMONTE QC , Canada
DELVA REBIN BOX 1240, ALMONTE QC , Canada

Entities with the same directors

Name Director Name Director Address
THE GREAT CANADIAN CRUSADE (1981) INC. · LA GRANDE CROISADE CANADIENNE (1981) INC. DELVA REBIN BOX 1240, ALMONTE ON K0A 1A0, Canada
THE GREAT CANADIAN CRUSADE (1981) INC. · LA GRANDE CROISADE CANADIENNE (1981) INC. NORMAN REBIN BOX 1240, ALMONTE ON K0A 1A0, Canada

Competitor

Search similar business entities

City ALMONTE
Post Code K0A1A0

Similar businesses

Corporation Name Office Address Incorporation
La Cie Des Systemes Ultra Puissant U.p.s. Ltee 2170 Maislin Avenue, Lasalle, QC 1977-09-12
Les Systemes Ultra Puissants U.p.s. (quebec) Ltee 2170 Maislin Street, Lasalle, QC H8N 2L8 1975-07-08
Ultra Electronics Tactical Communication Systems Inc. 600 Dr. Frederik Philips Boulevard, Ville Saint-laurent, QC H4M 2S9 2001-03-15
Productivity Systems S.p.i. Inc. 1801 Avenue Mcgill College, Suite 520, Montreal, QC H3A 2N4 1983-02-14
Devcom Systems for Productivity Ltd. 1 Place Ville-marie, Bureau 2001, Montreal, QC H3B 2C4 1982-02-09
Les Developpements Ultra Fax Inc. 1177 St.germain Street, St.laurent, QC H4L 3S4 1981-02-16
Tricots Ultra Tex Inc. 8710 Pascal Gagnon, St-leonard, QC H1P 1Y8 1994-12-13
Bronsage Ultra-sol Inc. 4142 St. Catherine St. West, Montreal, QC 1980-06-25
Pompage De BÉton Ultra Inc. 712 Stevens, Hawkesbury, ON K6A 3N1 2004-09-30
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24

Improve Information

Please provide details on SYSTEMES DE PRODUCTIVITE ULTRA 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