North American Synergy Solutions Inc. · Solutions Synergique Nord Americaine Inc.

102 St-Jean Baptiste, Suite 12, Chateauguay, QC J6K 3A7

Overview

NORTH AMERICAN SYNERGY SOLUTIONS INC. (also known as SOLUTIONS SYNERGIQUE NORD AMERICAINE INC.) is a federal corporation in Chateauguay incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 5, 2001 with corporation #3905471, and dissolved on August 4, 2005. The current entity status is . The registered office location is at 102 St-Jean Baptiste, Suite 12, Chateauguay, QC J6K 3A7. The directors of the corporation include Cliffert Peschlow, Kenneth Summers, Michael Chaif, Joelle Helik, Edward Zimmerman and Joerg Peschlow.

Corporation Information

ID3905471
Business Number886307313
Current NameNORTH AMERICAN SYNERGY SOLUTIONS INC.
Other NameSOLUTIONS SYNERGIQUE NORD AMERICAINE INC.
Incorporation Date2001-06-05
Dissolution Date2005-08-04
Address102 St-Jean Baptiste
Suite 12
Chateauguay
QC J6K 3A7
Director Limits1-10

Corporation Directors

Director NameDirector Address
CLIFFERT PESCHLOW2125 LAIRD, MONTREAL QC H3P 2V5, Canada
KENNETH SUMMERS90 CARLYLE WEST, CHATEAUGUAY QC J6J 1H7, Canada
MICHAEL CHAIF34 LALEMANT, CHATEAUGUAY QC J6K 1X9, Canada
JOELLE HELIK73 LAFLEUR, LASALLE QC H8R 3G7, Canada
EDWARD ZIMMERMAN855 HAUTE RIVIERE, STE.MARTINE QC H0S 1V0, Canada
JOERG PESCHLOW2125 LAIRD, MONTREAL QC H3P 2V5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2005-08-04currentDissolved / Dissoute
Activity2005-08-04currentDissolution - Section: 212.
Status2005-03-072005-08-04Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2001-06-05currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2001-06-052005-03-07Active / Actif
Name2001-06-05currentNORTH AMERICAN SYNERGY SOLUTIONS INC.
Name2001-06-05currentSOLUTIONS SYNERGIQUE NORD AMERICAINE INC.
Address2001-06-05current102 ST-JEAN BAPTISTE, SUITE 12, CHATEAUGUAY, QC J6K 3A7
Activity2001-06-05currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
CLIFFERT PESCHLOW2125 LAIRD, MONTREAL QC H3P 2V5, Canada
KENNETH SUMMERS90 CARLYLE WEST, CHATEAUGUAY QC J6J 1H7, Canada
MICHAEL CHAIF34 LALEMANT, CHATEAUGUAY QC J6K 1X9, Canada
JOELLE HELIK73 LAFLEUR, LASALLE QC H8R 3G7, Canada
EDWARD ZIMMERMAN855 HAUTE RIVIERE, STE.MARTINE QC H0S 1V0, Canada
JOERG PESCHLOW2125 LAIRD, MONTREAL QC H3P 2V5, Canada

Corporations with the same officer (KENNETH SUMMERS)

Corporation NameAddressIncorporation Date
Springfunder Inc. 49 Glenwood Drive, Kitchener, ON N2A 1H82014-02-04

Corporations with the same officer (JOERG PESCHLOW)

Corporation NameAddressIncorporation Date
Troika Imports Inc. · Les Importations Troika Inc. 699 Gougen Street, St-Laurent, QC H4T2B41990-01-26
Le Bistro A Raclette Inc. 231 Rue Principale, St-Sauveur Des Monts, QC1981-08-05
Chaussure Multi Moda Inc. 699 Rue Gougeon, St-Laurent, QC H4T 2B41986-05-16
146505 Canada Inc. 630 Ouest Boul. Dorchester, Suite 1620, Montreal, QC H3B1S61985-10-03
Danube Mfg. Co. of Canada (1977) Ltd. 406 King Street West, Toronto, ON1977-11-09
Chaussures Max Brands Inc. · Max Brands Footwear Inc. 4350 boulevard Thimens, St-Laurent, QC H4R 2P22007-08-07
Restaurant Suisse Guillaume Tell (1992) Inc. · /William Tell Swiss Restaurant (1992) Inc. 2055 Stanley St, Montreal, QC H3A1R71991-10-02
Torriss Trading Inc. · Commerces Torriss Inc. 669 Gougeon, St-Laurent, QC H4T2B41987-10-28
M & M Footwear Inc. · Chaussures M & M Inc. 4350 boul. Thimens, St-Laurent, QC H4R 1P21976-12-30
4345614 Canada 4350 boul. Thimens, St. Laurent, QC H4R 2P22006-01-20
Find all corporations with the same officer (JOERG PESCHLOW)

Corporations with the same officer (Cliffert Peschlow)

Corporation NameAddressIncorporation Date
Accessoires De Mode M&M Inc. · M&M Apparel Accessories Inc. 285 Lorraine, Baie d'Urfe, QC H9X 2R22011-12-21
M & M Footwear Inc. · Chaussures M & M Inc. 4350 boul. Thimens, St-Laurent, QC H4R 1P21976-12-30
Cliffert Peschlow Enterprises Inc. · Entreprises Cliffert Peschlow Inc. 111 Oakridge, Baie d'Urfe, QC H9X 2M82018-05-24

Corporations with the same officer (EDWARD ZIMMERMAN)

Corporation NameAddressIncorporation Date
8031053 Canada LtÉE 855 de la Haute-Rivière, Sainte-Martine, QC J0S 1V02011-11-17

Location Information

Street Address 102 ST-JEAN BAPTISTE
SUITE 12
CityCHATEAUGUAY
ProvinceQC
Postal CodeJ6K 3A7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Ecole De Musique Jocelyne Laberge Inc. 102, St Jean Baptiste, Bur. 11, Chateauguay, QC J6K 3A71981-10-16
10333468 Canada Inc. 54 Place Valencia, Châteauguay, QC J6K 3A72017-07-23
HLK Média Inc. · HLK Media Inc. 102 Boulevard Saint-Jean-Baptiste, Suite 57, Châteauguay, QC J6K 3A72022-02-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Elma Transportation Inc. 5 Place du vieux village, Chateauguay, QC J6K 0A62018-04-09
11710761 Canada Inc. 126 Rue Claire Raymond, Chateauguay, QC J6K 0A92019-10-30
Quewin Inc. 115 rue De Liège, Châteauguay, QC J6K 0B92011-07-19
High Temperature Technologies Corp. 202, Marc-Laplante West Street, Chateauguay, QC J6K 0B82008-08-05
Serdio Services Inc. 139 Rue De LiÈGe, ChÂTeauguay, QC J6K 0B92022-11-14
Canada Maximum Investment Group Inc. · Groupe d'investissement Maximum du Canada Inc. 42, Place de l'épervier, Châteauguay, QC J6K 0A52018-09-02
DÉPÔTs-Transit Inc. 305 Boul. Albert Einstein, ChÂTeauguay, QC J6K 0A31988-11-15
9274561 Canada Incorporated 1 Place de L'epervier, chateauguay, QC J6K 0A52015-04-29
SG 3PL Consulting Inc. · Consultation SG 3PL Inc. 37-1 Rue Lajoie, Châteauguay, QC J6K 0B82025-01-09
Les Constructions Marcel Lacroix Ltee 134 Chemin de la Haute-Rivière, Châteauguay, QC J6K 0A41979-07-16
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Naw North American Warranty Company Limited · Societe De Garantie Nord-Americaine Naw Limitee 10060 Jasper Avenue, Edmonton, AB T5J3V91983-09-14
Association Nord-AmÉRicaine Des Coachs Pnl (Anacpnl) 237, rue Lefebvre, Saint-Eustache, QC J7P 4E12010-05-07
North American Waste Management Inc. · Gestion D'Ordure Nord Americaine Inc. 3500 boul. de Maisonneuve Ouest, 1600, Montreal, QC H3Z 3C12002-08-23
Naw North American Warranty Company Limited · Naw Nord-Americaine Societe De Garantie Limitee 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1
First North American Insurance Company · La Nord-Americaine, Premiere Compagnie D'Assurance 105 Adelaide Street West, Toronto, ON M5H1R11983-07-05
North American Society of Obstetric Medicine · SociÉTÉ Nord AmÉRicaine De MÉDecine ObstÉTricale 105 Rue Audet, St-Denis-De-Brompton, QC J0B 2P02014-12-01
Ecole Professionnelle Nord-Americaine De Soccer Ltee 3942 Fleury Est, Montreal, QC1981-10-27
North-South American Trading Nsat Inc. · Societe Commerciale Americaine Nord-Sud Nsat Inc. 165 De La Gauchetiere Ouest, Bur. 803, Montreal, QC H2Z1X61988-06-09
North American Automobile Association Limited - · L'Association De L'Automobile Nord Americaine Limitee 201 King St, London 12, ON N6A1C91954-07-22
Fondation Nord Américaine du Caribou Inc · North American Caribou Foundation Inc. 354 2e Avenue, Lasalle, QC H8P2G81989-09-07

Improve Information

Do you have more infomration about North American Synergy Solutions Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.