OPAX DISTRIBUTORS LTD.

Address:
85 Rue De La Gironde, St-lambert, QC J4S 1X3

OPAX DISTRIBUTORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 949248. The registration start date is January 21, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 949248
Business Number 103111456
Corporation Name OPAX DISTRIBUTORS LTD.
LES DISTRIBUTEURS OPAX LTEE
Registered Office Address 85 Rue De La Gironde
St-lambert
QC J4S 1X3
Incorporation Date 1976-01-21
Dissolution Date 2020-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT VOTTERO 534 MACQUET STREET, ILE BIZARD QC H9C 2S5, Canada
JACOB PHILIP 85 DE LA GIRONDE STREET, ST-LAMBERT QC J4S 1X3, Canada
CONRAD GAGNON 674 DES VIKINGS STREET, BOUCHERVILLE QC J4B 7S4, Canada
PAUL BELLEMARE 25 ROCHEFORT STREET, REPENTIGNY QC J5Y 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-01-20 1976-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-18 current 85 Rue De La Gironde, St-lambert, QC J4S 1X3
Address 2020-09-18 2020-09-18 7 Alfred Lariviere, Richelieu, QC J3L 6S8
Address 2019-05-15 current 85 Rue De La Gironde, St-lambert, QC J4S 1X3
Address 2019-05-15 2020-09-18 85 Rue De La Gironde, St-lambert, QC J4S 1X3
Address 1976-01-21 2019-05-15 1351 Newton St., Boucherville, QC J4B 5H2
Name 1976-01-21 current OPAX DISTRIBUTORS LTD.
Name 1976-01-21 current LES DISTRIBUTEURS OPAX LTEE
Status 2020-09-18 current Dissolved / Dissoute
Status 2019-07-06 current Active / Actif
Status 2019-07-06 2020-09-18 Active / Actif
Status 2019-07-03 2019-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-05-10 2019-07-03 Active / Actif
Status 2005-09-19 2019-05-10 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-01 2005-04-05 Active / Actif
Status 1997-04-30 1997-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-09-18 Dissolution Section: 210(1)
2019-05-10 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
1976-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 rue de la Gironde
City St-Lambert
Province QC
Postal Code J4S 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centronatur Inc. 89 Rue De La Gironde, St-lambert, QC J4S 1X3 1991-05-23
134720 Canada Inc. 85 De La Gironde, St-lambert, QC J4S 1X3 1984-08-13
Les Services De Design Montreal Ltee 85 De La Gironde, Saint Lambert, QC J4S 1X3 1978-10-24
121946 Canada Inc. 85, Avenue De La Gironde, Saint-lambert, QC J4S 1X3
119289 Canada Inc. 85 Av. De La Gironde, Saint-lambert, QC J4S 1X3
167547 Canada Inc. 85 Avenue De La Gironde, Saint-lambert, QC J4S 1X3 1989-04-27
167834 Canada Inc. 85 Avenue De La Gironde, Saint-lambert, QC J4S 1X3 1989-04-27
111420 Canada Inc. 85 Avenue De La Gironde, Saint-lambert, QC J4S 1X3 1981-10-08
134718 Canada Inc. 85 Avenue De La Gironde, Saint-lambert, QC J4S 1X3 1984-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8780684 Canada Inc. 18 Rue De Bretagne, Saint-lambert, QC J4S 1A1 2014-02-05
6873341 Canada Inc. 14, De Bretagne, Saint-lambert, QC J4S 1A1 2007-11-14
Gestion Bremelida Inc. 18 De Bretagne Street, Saint-lambert, QC J4S 1A1 1998-08-13
Canada Sales Congress Inc. 27, De Bretagne, Saint –lambert, QC J4S 1A3 2014-09-03
3837238 Canada Inc. 60 Rue De Bretagne, St-lambert, QC J4S 1A4 2000-11-23
Pbti Management Inc. 3, Rue De Provence, St-lambert, QC J4S 1A9 2001-10-16
10248282 Canada Inc. 18 De Provence Street, Saint-lambert, QC J4S 1B2 2017-05-24
Hélène F. Fortin Ca Inc. 18 Rue De Provence, St-lambert, QC J4S 1B2 2000-01-31
3121526 Canada Inc. 55, Rue D'auvergne, Saint-lambert, QuÉbec, QC J4S 1B4 1995-02-22
4223454 Canada Inc. 106 Rue Des Flandres, Saint-lambert, QC J4S 1C5 2004-03-08
Find all corporations in postal code J4S

Corporation Directors

Name Address
ROBERT VOTTERO 534 MACQUET STREET, ILE BIZARD QC H9C 2S5, Canada
JACOB PHILIP 85 DE LA GIRONDE STREET, ST-LAMBERT QC J4S 1X3, Canada
CONRAD GAGNON 674 DES VIKINGS STREET, BOUCHERVILLE QC J4B 7S4, Canada
PAUL BELLEMARE 25 ROCHEFORT STREET, REPENTIGNY QC J5Y 3B8, Canada

Entities with the same directors

Name Director Name Director Address
OPRON-TECH LTD. OPRON-TECH LTEE CONRAD GAGNON 674 DES VIKINGS, BOUCHERVILLE QC J4B 7S4, Canada
OPRON CONSTRUCTION CO. LTD. CONRAD GAGNON 674 DES VIKINGS, BOUCHERVILLE QC J4B 9Z7, Canada
OPRON CONSTRUCTION INDUSTRIES LTD. CONRAD GAGNON 674 DES VIKINGS, BOUCHERVILLE QC J4B 9Z7, Canada
OPRON-BPR INC. CONRAD GAGNON 1351 NEWTON, BOUCHERVILLE QC J4B 5H2, Canada
3953041 CANADA INC. CONRAD Gagnon 83 Sweetwater Place, Calgary AB T3Z 3C6, Canada
OPRON MANAGEMENT SERVICES INC.- CONRAD GAGNON 674 DES VIKINGS ST, BOUCHERVILLE QC J4B 7S4, Canada
OPRON ONTARIO CONSTRUCTION INC. CONRAD GAGNON 674 DES VIKINGS ST, BOUCHERVILLE QC J4B 7S4, Canada
OPRON, CORPORATION DE SANTÉ INTERNATIONALE DU CANADA CONRAD GAGNON 674 DES VIKINGS, BOUCHERVILLE QC J4B 7S4, Canada
2955199 CANADA INC. CONRAD GAGNON 83 Sweetwater Place, Calgary AB T3Z 3C6, Canada
DAIVIKUM LTD. CONRAD GAGNON 83 Sweetwater Place, Calgary AB T3Z 3C6, Canada

Competitor

Search similar business entities

City St-Lambert
Post Code J4S 1X3

Similar businesses

Corporation Name Office Address Incorporation
Opax Solutions Inc. 6 Ashdale Road, Brampton, ON L6Y 5M7 2016-03-08
P.h.d. Distributors & Co. Ltd. 170 Boul Industriel, Boucherville, QC J4B 5K8 1973-07-11
Les Distributeurs Ber-est Cie Ltee 2195-a Ward St, St-laurent,montreal, QC 1975-06-04
Distributeurs Iny Ltee 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 1972-02-21
D & R Distributors and Jobbers Ltd. 3495 De La Montagne St., Suite 702, Montreal, QC H3G 2A5 1979-05-25
R.p.s. Distributors & Sales Ltd. 8850 Place Ray Lawson, Montreal, QC H1J 1Z2 1976-12-17
Distributeurs Office Deux Mille Distributors Ltee/ltd. 1645 Val Jalbert, Duvernay, Laval, QC H7E 3S7 1977-07-15
Les Distributeurs De Produits Sanitaires B4 Ltee 1340 1st Ave., C.p. 1608, Ste-catherine, QC J0L 1E0 1987-04-13
Eastern Musical Distributors Ltd. 1470 Est, Rue Fleury, Suite 4, Montreal, QC H2C 1S1 1975-07-04
Les Distributeurs Igra Ltee 30 Apex Road, Toronto, ON M6A 2V2 1975-04-08

Improve Information

Please provide details on OPAX DISTRIBUTORS LTD. 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