Adaptive Modules Inc.

Address:
101 Amherst Road A1, Beaconsfield, QC H9W 5Y7

Adaptive Modules Inc. is a business entity registered at Corporations Canada, with entity identifier is 8940975. The registration start date is July 2, 2014. The current status is Active.

Corporation Overview

Corporation ID 8940975
Business Number 805949179
Corporation Name Adaptive Modules Inc.
Registered Office Address 101 Amherst Road A1
Beaconsfield
QC H9W 5Y7
Incorporation Date 2014-07-02
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Andrew Aslett 103 Lorna Road, Hove East Sussex BN3 3EL, United Kingdom
Chris Core 124 Chartwell Cr, Beaconsfield QC H9W 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-17 current 101 Amherst Road A1, Beaconsfield, QC H9W 5Y7
Address 2014-07-02 2014-12-17 124 Chartwell Cres, Beaconsfield, QC H9W 1C3
Name 2014-07-02 current Adaptive Modules Inc.
Status 2017-01-10 current Active / Actif
Status 2016-11-30 2017-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-07-02 2016-11-30 Active / Actif

Activities

Date Activity Details
2016-02-04 Amendment / Modification Section: 178
2014-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-02-15 Distributing corporation
Société ayant fait appel au public
2015 2016-02-07 Distributing corporation
Société ayant fait appel au public

Office Location

Address 101 AMHERST ROAD A1
City BEACONSFIELD
Province QC
Postal Code H9W 5Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coreco-m2m Inc. 101 Rue Amherst, Suite B7, Beaconsfield, QC H9W 5Y7 2016-08-02
Coreco Holdings Inc. 101 Amherst Road Suite B7, Beaconsfield, QC H9W 5Y7 2014-10-09
Rock Thomas International Inc. 101 Amherst Rd, Beaconsfield, QC H9W 5Y7 2004-05-11
Mondor Lumber Inc. 101 Amherst, Beaconsfield, QC H9W 5Y7 1976-12-17
Concord Auction Solutions Inc. 101 Amherst, Beaconsfield, QC H9W 5Y7 2012-02-06
12160358 Canada Foundation 101 Amherst Rd, Beaconsfield, QC H9W 5Y7 2020-06-27
12241048 Canada Inc. 101 Rue Amherst, Beaconsfield, QC H9W 5Y7 2020-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
Andrew Aslett 103 Lorna Road, Hove East Sussex BN3 3EL, United Kingdom
Chris Core 124 Chartwell Cr, Beaconsfield QC H9W 1C3, Canada

Entities with the same directors

Name Director Name Director Address
9621504 CANADA INC. Chris Core 124 Chartwell Cres., Beaconsfield QC H9W 1C3, Canada
CORECO-M2M Inc. Chris Core 124 Chartwell Cres., Beaconsfield QC H9W 1C3, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W 5Y7

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Modules Electroniques Emc Du Canada Inc. 141 Lyon Court, Apt. 405, Toronto, ON M6B 3H2 1983-03-18
Modules.io Labs Inc. 140 Elm Ridge Dr, Apt 911, Toronto, ON M6B 1B1 2013-07-01
D-modules Inc. 1298 Boul. Laforge, St-félicien, QC G8K 2C3 2009-02-02
Les Modules De Construction B & L Inc. 23 Des Sources, Gatineau, QC J8V 1C7 1983-05-02
Les Modules Bomur Ltee 176 Rue Lemieux, Granby, QC 1980-01-08
Les Modules Windsor Inc. 968 Mc Clure, Acton Vale, QC 1979-09-19
Gensolaria Energy Modules Incorporated 680 Rue De Courcelle, Apt 211, Montreal, QC H4C 0B8 2015-08-04
Communicator Modules Limited 40 Edison, Place Bonaventure, Montreal, QC 1969-10-01
Plani-modules Consultants Inc. 1435 Mazurette, Ste 7, Montreal, QC H4N 1G8 1983-05-13
Meubles Et Modules Techni-mod Inc. 50, Rue Talbot, Saint-alphonse-rodriguez, QC J0K 1W0 1988-03-10

Improve Information

Please provide details on Adaptive Modules 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