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 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 |
Director Name | Director Address |
---|---|
NORMAN REBIN | BOX 1240, ALMONTE QC , Canada |
DELVA REBIN | BOX 1240, ALMONTE QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1993-08-03 | Dissolution | |
1978-10-02 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bogdon & Gross Furniture Company Limited | P.o.box 1240, Walkerton, ON N0G 2V0 | 1943-09-29 |
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 |
Name | Address |
---|---|
NORMAN REBIN | BOX 1240, ALMONTE QC , Canada |
DELVA REBIN | BOX 1240, ALMONTE QC , Canada |
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 |
City | ALMONTE |
Post Code | K0A1A0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |