NEPTUNE COMPUTER INC.

Address:
8760 Saguenay, Brossard, QC J4X 1P4

NEPTUNE COMPUTER INC. is a business entity registered at Corporations Canada, with entity identifier is 8192243. The registration start date is May 14, 2012. The current status is Active.

Corporation Overview

Corporation ID 8192243
Business Number 817995103
Corporation Name NEPTUNE COMPUTER INC.
ORDINATEUR NEPTUNE INC.
Registered Office Address 8760 Saguenay
Brossard
QC J4X 1P4
Incorporation Date 2012-05-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ramesh Mantha 166 Montrose Avenue, Toronto ON M6J 2T8, Canada
Paul Dawalibi 2000 Drummond Street, Apt. 508, Montréal QC H3G 2X1, Canada
Simon Tian 8760 Saguenay Avenue, Brossard QC J4X 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-09 current 8760 Saguenay, Brossard, QC J4X 1P4
Address 2014-05-22 2020-04-09 666 Sherbrooke Street West, Suite 1000, Montreal, QC H3A 1E7
Address 2012-11-18 2014-05-22 666 Sherbrooke Street West, Suite 1602, Montreal, QC H3A 1E7
Address 2012-05-14 2012-11-18 8760 Saguenay Avenue, Brossard, QC J4X 1P4
Name 2013-10-28 current NEPTUNE COMPUTER INC.
Name 2013-10-28 current ORDINATEUR NEPTUNE INC.
Name 2012-11-21 2013-10-28 Neptune Computer Inc.
Name 2012-10-29 2012-11-21 Neptune Computer Incorporated
Name 2012-05-14 2012-10-29 BRODWICKS CORPORATION
Status 2020-03-05 current Active / Actif
Status 2019-10-16 2020-03-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-11-08 2019-10-16 Active / Actif
Status 2017-10-20 2017-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-14 2017-10-20 Active / Actif

Activities

Date Activity Details
2015-11-24 Amendment / Modification Section: 178
2013-10-28 Amendment / Modification Name Changed.
Section: 178
2012-11-21 Amendment / Modification Name Changed.
Section: 178
2012-10-29 Amendment / Modification Name Changed.
Section: 178
2012-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2015-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2015-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8760 Saguenay
City Brossard
Province QC
Postal Code J4X 1P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7732597 Canada Inc. 8760 Saguenay, Brossard, QC J4X 1P4 2010-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tian Petroleum Holdings Inc. 8760 Av. Saguenay, Brossard, QC J4X 1P4 2018-06-15
Encordia Energy Holdings Inc. 8760 Saguenay Avenue, Brossard, QC J4X 1P4 2016-12-28
9951938 Canada Inc. 8570 Saguenay, Brossard, QC J4X 1P4 2016-10-20
Alsobia Inc. 8650 Saguenay, Brossard, QC J4X 1P4 2013-01-08
8385548 Canada Inc. 8760 Saguenay Ave., Brossard, QC J4X 1P4 2012-12-31
7338716 Canada IncorporÉe 8630 Saguenay, Brossard, QC J4X 1P4 2010-02-23
Chemical Valve Holdings Inc. 8760 Saguenay Street, Brossard, QC J4X 1P4 2005-10-27
Tian-li Holdings Inc. 8760, Saguenay, Brossard, QC J4X 1P4 2005-04-26
Encordia Inc. 8760, Avenue Saguenay, Brossard, QC J4X 1P4 1996-03-04
Commerce Shunder Ltee. 8560 Avenue Saguenay, Brossard, QC J4X 1P4 1994-02-11
Find all corporations in postal code J4X 1P4

Corporation Directors

Name Address
Ramesh Mantha 166 Montrose Avenue, Toronto ON M6J 2T8, Canada
Paul Dawalibi 2000 Drummond Street, Apt. 508, Montréal QC H3G 2X1, Canada
Simon Tian 8760 Saguenay Avenue, Brossard QC J4X 1P4, Canada

Entities with the same directors

Name Director Name Director Address
Element6 Energy Inc. Paul Dawalibi 508-200 Drummond street, Montreal QC H3G 2X1, Canada
Impact BioChem Inc. Paul Dawalibi 2000, Drummond street, Suite 508, Montreal QC H3G 2X1, Canada
GoodSource Pharmacies Inc. Paul Dawalibi 508-2000, Drummond street, Montreal QC H3G 2X1, Canada
Cereal Technologies Inc. PAUL DAWALIBI 68 SHEILA CRESCENT, RICHMOND HILL ON L4B 2Z9, Canada
NEPTUNE COMPUTING INC. Ramesh Mantha 166 Montrose Ave, Toronto ON M6J 2T8, Canada
8385548 CANADA INC. SIMON TIAN 8760 Saguenay Ave., Brossard QC J4X 1P4, Canada
NEPTUNE COMPUTING INC. Simon Tian 8760 Saguenay, Brossard QC J4X 1P4, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4X 1P4

Similar businesses

Corporation Name Office Address Incorporation
Gestions Neptune Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 2001-11-26
Les Equipements De Bureau Neptune Inc. 2360 Place Neptune, Brossard, QC J4Y 1R4 1981-12-23
Neptune Waterbed Inc. 26 Marie De L'incarnation, Ville De Quebec, QC G1M 1A8 1989-06-13
Cercle D'equite Neptune Inc. 3950 Henri Bourassa, St-laurent, QC H4L 1A3 1987-06-08
Les Services Transitaires Neptune Ltee 455 St Jean Street, Montreal, QC H2Y 2R5 1979-05-17
Groupe Neptune Continental Ltee. 799 De Salaberry, Kirkland, QC H9H 4Z2 1995-09-14
Service Neptune Cnd International (snci) Inc. 1-18134 Boul Pierrefonds, Pierrefonds, QC H9K 1K3 2011-09-03
Neptune Six Ltd. 323 Royal Oak Rd., Manilla, ON K0M 2J0 2002-05-09
Mp Security Solutions Inc. 4 Neptune Rd, Freelton, ON L8B 0Z7 2019-09-09
Enviro Neptune Inc. 620, Rue Du Nickel, Québec, QC G2N 0J8 2009-11-01

Improve Information

Please provide details on NEPTUNE COMPUTER 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