Canadian Companies Directory

AUTOMATIC SYSTÈMES AMÉRIQUE INC. (AUTOMATIC SYSTEMS AMERICA INC.)

Corporation Number:257126-9
Business Number:122608169RC0001
Corporate Name:AUTOMATIC SYSTÈMES AMÉRIQUE INC. (AUTOMATIC SYSTEMS AMERICA INC.)
Status:Active
Governing Legislation:Canada Business Corporations Act - 1990-02-05
Office Address:4005 BOULEVARD MATTE LOCAL D BROSSARD QC J4Y 2P4 Canada
Office Address in Map
Directors
Full name: PIERRE-PHILIPPE DUBÉ
Address: 367, RUE DES ÉCHEVINS, ST-JEAN-SUR-RICHELIEU QC J2W 0E6, Canada
Full name: NICOLAS SAILLÉ
Address: 468, CHAUSSÉE DE WATERLOO, IXELLES 1050, Belgium
Full name: STÉPHANE GODIN
Address: 52 JEAN LEMAN, CANDIAC QC J5R 4B4, Canada
Annual Filings
Anniversary Date (MM-DD)
02-05
Date of Last Annual Meeting
2020-06-26
Annual Filing Period (MM-DD)
02-05 to 04-06
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1990-02-05 to 1990-04-12

LES SYSTEMES D'ACCES A CONTROLE AUTOMATISE (A.C.A.S.) INC.

1990-02-05 to 1990-04-12

AUTOMATIC CONTROL ACCESS SYSTEMS (A.C.A.S.) INC.

1990-04-12 to 1990-09-26

A.S.C.E. EQUIPEMENTS DE CONTROLE DE SYSTEMES D'ACCES INC.

1990-04-12 to 1990-09-26

A.S.C.E. ACCESS SYSTEMS CONTROL EQUIPMENT INC.

1990-09-26 to 2000-05-11

ASCE Automatismes et systèmes de contrôle d'accès Inc.

1990-09-26 to 2000-05-11

ASCE Automatic Equipment and Access Control Systems Inc.

2000-05-11 to Present

AUTOMATIC SYSTÈMES AMÉRIQUE INC.

2000-05-11 to Present

AUTOMATIC SYSTEMS AMERICA INC.

Certificates and Filings
Certificate of Incorporation
1990-02-05

Certificate of Amendment

1999-11-25
Amendment details: Other

Certificate of Amendment

2000-05-11
Amendment details: Corporate name

Certificate of Amendment

2005-06-30
Amendment details: Other

Certificate of Amendment

2006-11-30
Amendment details: Other
Back to Home page

Other Companies