TURBO-LAMPES INC.

Address:
4500 Kimber "b", Local 29, St-hubert, QC J3Y 8K5

TURBO-LAMPES INC. is a business entity registered at Corporations Canada, with entity identifier is 826669. The registration start date is March 8, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 826669
Business Number 105421648
Corporation Name TURBO-LAMPES INC.
Registered Office Address 4500 Kimber "b"
Local 29
St-hubert
QC J3Y 8K5
Incorporation Date 1979-03-08
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SERGE POTVIN 855 RUE DES MESANGES, LONGUEUIL QC J4G 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-07 1979-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-19 current 4500 Kimber "b", Local 29, St-hubert, QC J3Y 8K5
Name 1984-07-30 current TURBO-LAMPES INC.
Name 1983-04-28 1984-07-30 LES PLACEMENTS ANKAROFRAN INC.
Name 1979-03-08 1983-04-28 LES ECLAIRAGES BEAUDOIN & BRUNELLE INC.
Name 1979-03-08 1983-04-28 BEAUDOIN & BRUNELLE LIGHTING INC.
Name 1979-03-08 1983-04-28 LES ECLAIRAGES BEAUDOIN ; BRUNELLE INC.
Name 1979-03-08 1983-04-28 BEAUDOIN ; BRUNELLE LIGHTING INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-15 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-01 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-04 1997-07-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1979-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4500 KIMBER "B"
City ST-HUBERT
Province QC
Postal Code J3Y 8K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2894319 Canada Inc. 4500 Kimber, Local 14-c, St-hubert, QC J3Y 8K5 1993-02-10
Recyclage De Mobilier Scolaire C.r.s. Inc. 4500 Boul. Kimber, Local 33, St-hubert, QC J3Y 8K5 1988-09-02
Les Repoussages Metaleo Inc. 4500 Boul Kimber, Local 38, St-hubert, QC J3Y 8K5 1987-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
SERGE POTVIN 855 RUE DES MESANGES, LONGUEUIL QC J4G 2B5, Canada

Entities with the same directors

Name Director Name Director Address
8673721 Canada Inc. Serge Potvin 133, rue St-Jean-Baptiste, Victoriaville QC J6P 6S4, Canada
157385 CANADA INC. SERGE POTVIN 4420 RUE DE BEAUBASSIN, TERREBONNE QC , Canada
168250 CANADA INC. SERGE POTVIN 4420 BEAUBASSIN, TERREBONNE QC J6X 1S6, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y8K5

Similar businesses

Corporation Name Office Address Incorporation
Disques Turbo Inc. 686 Roslyn Avenue, Westmount, QC H3Y 2T9 1998-08-10
Turbo-spa Products Ltd. 750 Boul. Montpellier, Suite 1104, Ville St-laurent, QC H4L 5A7 1980-02-14
Turbo Project Consultancy Incorporated 125 Parkway Forest Drive, Apt 505, Toronto, ON M2J 1L9 2017-12-10
Turbo Printing Inc. 63, Rue De L'opale, Cantley, QC J8V 0K2 2019-05-10
Images Turbo Inc. 1225 107e Rue Est, Saint Georges, QC G5Y 8C3 1995-01-17
Turbo Performance SystÈme Inc. 438, Rue Papin, Québec, QC G1P 3T9 2005-01-04
La Fleur Des Lampes Inc. 375 Est, Rue Rachel, Montreal, QC 1978-10-23
Lampes Lumiart Inc. 532 Ingrid, Laval, QC H7P 3P3 1995-10-04
Recyclage Lampes Fluorescentes A A Z Inc. A-50, Rue Du Progrès, Côteau-du-lac, QC J0P 1B0 1995-08-01
Jago Lampes Inc. 6100 Lanquedoc, Montreal, QC H1M 3C9 1989-05-09

Improve Information

Please provide details on TURBO-LAMPES 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