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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-08-12 | Dissolution | Section: 212 |
2011-10-07 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | VAUDREUIL |
Post Code | J7V 5V5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |