HI LED SOURCES INC.

Address:
330 Joseph Carrier, Suite 100, Vaudreuil, QC J7V 5V5

HI LED SOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 7993919. The registration start date is October 7, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7993919
Business Number 845049683
Corporation Name HI LED SOURCES INC.
Registered Office Address 330 Joseph Carrier
Suite 100
Vaudreuil
QC J7V 5V5
Incorporation Date 2011-10-07
Dissolution Date 2016-08-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JACQUES COLLET 37 RUE DU DOMAINE-MANORY, STE-MARGUERITE-IAC-MASSON QC J0T 1L0, Canada
COLIN HALES 68 MAPLE WAY, SHARON ON L0G 1V0, Canada
DEREK BOLF 310 SHADEHILL CRESCENT, NEPEAN ON K2J 0G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-07 current 330 Joseph Carrier, Suite 100, Vaudreuil, QC J7V 5V5
Name 2011-10-07 current HI LED SOURCES INC.
Status 2016-08-12 current Dissolved / Dissoute
Status 2016-03-15 2016-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-07 2016-03-15 Active / Actif

Activities

Date Activity Details
2016-08-12 Dissolution Section: 212
2011-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 330 JOSEPH CARRIER
City VAUDREUIL
Province QC
Postal Code J7V 5V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11773500 Canada Inc. 115 Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2019-12-04
Aqst Canada Inc. 300, Rue Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 2019-07-15
11338757 Canada Inc. 178 Aimé-vincent, Vaudreuil-dorion, QC J7V 5V5 2019-04-04
10999873 Canada Inc. 3600 Rue F.-x.-tessier, Unit H, Vaudreuil-dorion, QC J7V 5V5 2018-09-18
Scamp Investments Inc. 3901 F.-x.-tessier Street, Vaudreuil-dorion, QC J7V 5V5 2017-08-02
10103969 Canada Inc. 135 Rue De Cheminot, Vaudreuil, QC J7V 5V5 2017-02-13
10015814 Canada Inc. 186, Aime-vincent, Vaudreuil-dorion, QC J7V 5V5 2016-12-08
Nua Office Inc. 370, Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
9201734 Canada Inc. 110a Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-02-26
Kaito Coffee Roasters Inc. 370, Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2015-01-16
Find all corporations in postal code J7V 5V5

Corporation Directors

Name Address
JACQUES COLLET 37 RUE DU DOMAINE-MANORY, STE-MARGUERITE-IAC-MASSON QC J0T 1L0, Canada
COLIN HALES 68 MAPLE WAY, SHARON ON L0G 1V0, Canada
DEREK BOLF 310 SHADEHILL CRESCENT, NEPEAN ON K2J 0G6, Canada

Entities with the same directors

Name Director Name Director Address
EDGEWORX SOLUTIONS INC. COLIN HALES 68 MAPLE WAY, SHARON ON L0G 1V0, Canada
DASHWORX INC. COLIN HALES 68 MAPLE WAY, SHARON ON L0G 1V0, Canada
GranStone Imports Inc. Derek Bolf 310 Shadehill, Ottawa ON K2J 0G6, Canada
Moser Sinks & Faucets Inc. Derek Bolf 310 Shadehill Crescent, Ottawa ON K2J 0G6, Canada
BB-C Technologies Inc. Jacques Collet 37, rue du Domaine-Manory, Ste-Marguerite-lac-Masson QC J0T 1L0, Canada
LE GROUPE J. COLLET INC. JACQUES COLLET 37 DOMAINE MANORY, STE-MARGUERITE-ESTEREL QC J0T 1L0, Canada
Tellocan Inc. JACQUES COLLET 37, DOMAINE MANORY, STE-MARGUERITE-ESTÉREL QC J0T 1L0, Canada

Competitor

Search similar business entities

City VAUDREUIL
Post Code J7V 5V5

Similar businesses

Corporation Name Office Address Incorporation
T.j.'s Restaurant of Sources Road Inc. 4611 Sources Road, Dollard Des Ormeaux, QC 1981-04-21
Restaurant Terrasse Des Sources Inc. 3360 Montee Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1984-05-29
Sources Auto Parts Inc. 4883 Boul. Des Sources, Dollard Des Ormeaux, QC H8Y 3C7 1984-05-31
Sources R Us Textiles Inc. 6900 Becarie Blvd., Suite 3000, St. Laurent, QC H3X 2T8 2002-03-05
Des Sources Dodge Chrysler Ltee 3400 Boul. Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1985-01-29
Materiaux De Construction De Sources Ltee 70h Brunswick Boulevard, Dollard Des Ormeaux, QC 1977-03-10
Beignes Des Sources Inc. 4843 Boulevard Des Sources, Pierrefonds, QC H8Y 3C6 1977-08-29
PÉpiniÈre Des Sources Inc. 1789 Boul. Des Sources, Pointe Claire, QC H9R 5A2 1977-02-16
Sources Farm Inc. 103 Montee Du Moulin, Laval Des Rapides, Laval, QC H7N 3Y7 1978-07-12
40 Westt Sources Inc. 2305-a Autoroute Transcanadienne, Pointe-claire, QC H9R 5Z5 2002-08-13

Improve Information

Please provide details on HI LED SOURCES 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