SERVICE ET REPARATION DE BUREAU SAMPSON LTEE

Address:
15-101 Boul. Don Quichotte, Suite 330, Ile Perrot, QC J7V 7X4

SERVICE ET REPARATION DE BUREAU SAMPSON LTEE is a business entity registered at Corporations Canada, with entity identifier is 973271. The registration start date is February 26, 1976. The current status is Active.

Corporation Overview

Corporation ID 973271
Business Number 104706023
Corporation Name SERVICE ET REPARATION DE BUREAU SAMPSON LTEE
SAMPSON OFFICE SERVICE AND REPAIRS LTD.
Registered Office Address 15-101 Boul. Don Quichotte
Suite 330
Ile Perrot
QC J7V 7X4
Incorporation Date 1976-02-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL OUELLET 2825 HOPE OUIMET ROAD, RR1, GLEN ROBERTSON ON K0B 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-02-25 1976-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-18 current 15-101 Boul. Don Quichotte, Suite 330, Ile Perrot, QC J7V 7X4
Address 2008-04-09 2012-09-18 110c - 69th Avenue, R.r.1, St-zotique, QC J0P 1Z0
Address 2005-10-05 2008-04-09 83 Huot, Notre Dame De Ile Perrot, QC J7V 7M4
Address 1976-02-26 2005-10-05 4 B Antoine Henault, Notre Dame De Ile Perrot, QC J7V 7M3
Name 1986-09-11 current SERVICE ET REPARATION DE BUREAU SAMPSON LTEE
Name 1986-09-11 current SAMPSON OFFICE SERVICE AND REPAIRS LTD.
Name 1976-02-26 1986-09-11 SERVICE ET REPARATION DE BUREAU GEORGE SAMPSON LTEE.
Name 1976-02-26 1986-09-11 GEORGE SAMPSON OFFICE SERVICE & REPAIRS LTD.
Name 1976-02-26 1986-09-11 GEORGE SAMPSON OFFICE SERVICE ; REPAIRS LTD.
Status 2014-10-15 current Active / Actif
Status 2014-07-30 2014-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-06 2014-07-30 Active / Actif
Status 2011-05-10 2011-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-27 2011-05-10 Active / Actif
Status 1987-06-06 1989-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-03 Amendment / Modification
1976-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15-101 BOUL. DON QUICHOTTE
City ILE PERROT
Province QC
Postal Code J7V 7X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Veriswitch Technologies Inc. 15-101 Boul. Don Quichotte, #616, Ile Perrot, QC J7V 7X4 2007-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spb Restoration Inc. 272-15 Boul. Don Quichotte, Ile Perrot, QC J7V 7X4 2020-02-13
Global Vertical Racking Systems Inc. 15101 Don Quichotte Boulevard, Suite 607, Ile Perrot, QC J7V 7X4 2018-10-22
10252026 Canada Inc. 15-101 Boul Don Quichotte Blv Suite 262, L'ile Perrot, QC J7V 7X4 2017-05-26
Storexca Canada Inc. 15101 Boul. Don Quichotte, Suite 604, Ile Perrot, QC J7V 7X4 2016-12-13
9782923 Canada Inc. 15101 Boul. Quichotte, Ile Perrot, QC J7V 7X4 2016-06-07
Antaa Pharma Inc. 101-15, Boulevard Don Quichotte, Suite 509, Ile Perrot, QC J7V 7X4 2015-10-25
8671303 Canada Inc. 15- 101 Don Quichotte, Suite 608, Ile-perrot, QC J7V 7X4 2013-10-23
8257248 Canada Inc. 15-101 Don Quichotte Blvd. Suite 294, Ile-perrot, QC J7V 7X4 2012-07-23
Tora L'Île Perrot LimitÉe 15 Boulevard Don Quichotte, Unit 112, L'Île Perrot, QC J7V 7X4 2012-01-20
7599684 Canada Inc. 106 Don Quichotte Blvd. Local 6b, Ile Perrot, QC J7V 7X4 2010-07-12
Find all corporations in postal code J7V 7X4

Corporation Directors

Name Address
MICHEL OUELLET 2825 HOPE OUIMET ROAD, RR1, GLEN ROBERTSON ON K0B 1H0, Canada

Entities with the same directors

Name Director Name Director Address
VAN HOUTTE INC. MICHEL OUELLET 2370 TRENTON, MONTREAL QC H3P 3N4, Canada
Ethic Software Inc. MICHEL OUELLET 712, RUE CLAUDE-DE-RAMEZAY, MARIEVILLE QC J3M 1G1, Canada
90473 CANADA LTEE MICHEL OUELLET C.P. 279, OUTREMONT QC H2V 4N1, Canada
4448740 CANADA INC. MICHEL OUELLET 2418 SAGUENAY, ROUYN-NORANDA QC J9X 2H4, Canada
GAMAPAR PROPERTIES INC. MICHEL OUELLET 3700 GABRIELLE-VALLEE, #402, SAINTE-FOY QC G1W 5B6, Canada
A.L. VAN HOUTTE LTEE MICHEL OUELLET 5 Sauriol, LAVAL QC H7N 3A3, Canada
LES INVESTISSEMENTS GINGRAS, OUELLET & BOISVERT INC. MICHEL OUELLET C. P. 25, KATEVALE QC J0B 1W0, Canada
152947 CANADA INC. MICHEL OUELLET 140 ARTHUR OUIMET, ST-LOUIS DE TERREBONNE QC J0N 1C0, Canada
CENTRE SIMUQ LTEE MICHEL OUELLET 15 DE CERNAY, LORRAINE QC , Canada
MOGEST CONSEILLERS EN GESTION INFORMATIQUE INC. MICHEL OUELLET 190 39E AVENUE, ST-EUSTACHE QC J7P 3B1, Canada

Competitor

Search similar business entities

City ILE PERROT
Post Code J7V 7X4

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Chimiques Sampson Inc. 8605 Champ D'eau, St. Léonard, QC H1P 3B8 1979-02-05
Service De Comptabilite Sampson Inc. 6185 Boul. Tachereau, Suite 200, Brossard, QC J4Z 1A6 1983-09-06
Korfund-sampson Limitee 590 Avenue Orly, Dorval, QC H9P 1E9
Sampson Eco Shop Company Inc. 8605 Champ-d'eau St., Saint-leonard, QC H1P 3B8 2009-01-16
Korfund-sampson Limitee 590 Avenue Orly, Dorval, QC H9P 1E4 1964-06-01
Korfund-sampson Limited 590 Avenue Orly, Dorval, QC H9P 1E9
Korfund-sampson Limitee 590 Orly Avenue, Dorval, QC H9P 1E9
Sampson (chris & James) Business Management Inc. 8390 Place Sahara, Brossard, QC J4X 2N7 1996-10-30
Ernie's Mobile Mechanical Service Ltd. 46 Rue Louis Riel, Gatineau, QC J8T 1Y3 1980-01-22
Conseil Du Service D'entretien Et De RÉparation Automobiles Du Canada 440 Laurier Avenue West, #230, Ottawa, ON K1R 7X6 1991-05-09

Improve Information

Please provide details on SERVICE ET REPARATION DE BUREAU SAMPSON LTEE 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