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 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 |
Director Name | Director Address |
---|---|
MICHEL OUELLET | 2825 HOPE OUIMET ROAD, RR1, GLEN ROBERTSON ON K0B 1H0, Canada |
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) |
Date | Activity | Details |
---|---|---|
2007-10-03 | Amendment / Modification | |
1976-02-26 | Incorporation / Constitution en société |
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 |
Address | 15-101 BOUL. DON QUICHOTTE |
City | ILE PERROT |
Province | QC |
Postal Code | J7V 7X4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Veriswitch Technologies Inc. | 15-101 Boul. Don Quichotte, #616, Ile Perrot, QC J7V 7X4 | 2007-12-21 |
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 |
Name | Address |
---|---|
MICHEL OUELLET | 2825 HOPE OUIMET ROAD, RR1, GLEN ROBERTSON ON K0B 1H0, Canada |
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 |
City | ILE PERROT |
Post Code | J7V 7X4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |