INTELCOM COURRIER CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10209317. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 10209317 |
Business Number | 102501152 |
Corporation Name | INTELCOM COURRIER CANADA INC. |
Registered Office Address |
1380 William Street, Suite 200 Montréal QC H3C 1R5 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Jean-Sébastien Joly | 10542 Christophe-Colomb Avenue, Montréal QC H2C 2V2, Canada |
David Létourneau | 3885, rue Régina-Gagnon, Saint-Hubert QC J3Y 0N1, Canada |
Maxime Tourangeau | 500-5, Place Ville-Marie, Montréal QC H3B 5E7, Canada |
Yvon Roy | 108 Avenue de Picardie, Saint-Lambert QC J4S 1T6, Canada |
Rick Gaetz | 1228 Ravine Drive, Mississauga ON L5J 3E4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-04-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-04-26 | current | 1380 William Street, Suite 200, Montréal, QC H3C 1R5 |
Name | 2017-04-26 | current | INTELCOM COURRIER CANADA INC. |
Status | 2017-04-26 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-04-26 | Amalgamation / Fusion |
Amalgamating Corporation: 10197998. Section: 184 1 |
2017-04-26 | Amalgamation / Fusion |
Amalgamating Corporation: 2052041. Section: 184 1 |
2017-04-26 | Amalgamation / Fusion |
Amalgamating Corporation: 2674718. Section: 184 1 |
2017-04-26 | Amalgamation / Fusion |
Amalgamating Corporation: 8841837. Section: 184 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intelcom Courrier Canada Inc. | 1380, Rue William, Bureau 200, Montréal, QC H3C 1R5 | 1986-05-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12195364 Canada Inc. | 1380 William Street, Suite 200, Montreal, QC H3C 1R5 | 2020-07-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11803697 Canada Inc. | 1390, Rue William, Montréal, QC H3C 1R5 | 2019-12-27 |
10197998 Canada Inc. | 1380 William St, Montréal, QC H3C 1R5 | 2017-04-19 |
Livraison Eco Plus Inc. | 200-1380 Rue William, Montréal, QC H3C 1R5 | 2014-10-24 |
8841837 Canada Inc. | 1380, Rue William, 200, Montréal, QC H3C 1R5 | 2014-07-31 |
Vivre En Vert Inc. | 1370 Rue William, Montreal, QC H3C 1R5 | 2007-11-15 |
4277406 Canada Inc. | 1390 William St., Montreal, QC H3C 1R5 | 2005-02-04 |
Quicksilver Pictures Inc. | 1380 William, Suite 1500, Montreal, QC H3C 1R5 | 2002-02-25 |
3894029 Canada Inc. | 1390 William, Suite 100, Montreal, QC H3C 1R5 | 2001-05-07 |
Groupe Intelcom Courrier Inc. | 1380, Rue William, Bureau 200, Montréal, QC H3C 1R5 | 1990-12-21 |
4277490 Canada Inc. | 1380, Rue William, Bureau 200, Montréal, QC H3C 1R5 | 2005-03-15 |
Find all corporations in postal code H3C 1R5 |
Name | Address |
---|---|
Jean-Sébastien Joly | 10542 Christophe-Colomb Avenue, Montréal QC H2C 2V2, Canada |
David Létourneau | 3885, rue Régina-Gagnon, Saint-Hubert QC J3Y 0N1, Canada |
Maxime Tourangeau | 500-5, Place Ville-Marie, Montréal QC H3B 5E7, Canada |
Yvon Roy | 108 Avenue de Picardie, Saint-Lambert QC J4S 1T6, Canada |
Rick Gaetz | 1228 Ravine Drive, Mississauga ON L5J 3E4, Canada |
Name | Director Name | Director Address |
---|---|---|
11762249 CANADA INC. | DAVID LÉTOURNEAU | 3885, rue Régina-Gagnon, Saint-Hubert QC J3Y 0N1, Canada |
8841829 CANADA INC. | David Létourneau | 3885 Rue Régina-Gagnon, Saint-Hubert QC J3Y 0N1, Canada |
Velox Global Media Inc. | David Létourneau | 8220 nevada, Brossard QC J4Y 2B7, Canada |
PerformWeb inc. | David LÉTOURNEAU | 29, rang 10, Saint-Joseph-de-Coleraine QC G0N 1B0, Canada |
11762249 CANADA INC. | JEAN-SÉBASTIEN JOLY | 10542, av. Christophe-Colomb, Montréal QC H2C 2V2, Canada |
LIVRAISON ECO PLUS INC. | Jean-Sébastien Joly | 10542 av. Christophe-Colomb, Montréal QC H2C 2V2, Canada |
8841837 CANADA INC. | Jean-Sébastien JOLY | 10542, av. Christophe-Colomb, Montréal QC H2C 2V2, Canada |
8841829 CANADA INC. | Jean-Sébastien JOLY | 10542, av. Christophe-Colomb, Montréal QC H2C 2V2, Canada |
10197998 CANADA INC. | Jean-Sébastien Joly | 10542 Christophe-Colomb Ave, Montréal QC H2C 2V2, Canada |
GROUPE INTELCOM COURRIER INC. | JEAN-SÉBASTIEN JOLY | 10542, av. Christophe-Colomb, Montréal QC H2C 2V2, Canada |
City | Montréal |
Post Code | H3C 1R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intelcom Courrier Inc. | 291 Rue De La Montagne, Bureau 100, Montreal, QC H3C 2A9 | 1986-04-30 |
Groupe Intelcom Courrier Inc. | 1380, Rue William, Bureau 200, Montréal, QC H3C 1R5 | 1990-12-21 |
Courrier Demand Express Courrier Inc. | 3787 Cote Des Nieges Road, Apt 309, Montreal, QC | 1984-05-23 |
Courrier A.v.i. Courrier Inc. | 4480 Cote De Liesse Road, Suite 203a, Montreal, QC H4N 2R1 | 1985-12-27 |
Courrier Elcom Inc. | 4360 Cote De Liesse Road, Suite 206, Montreal, QC H4N 2P7 | 1986-12-10 |
Courrier Est-ouest (quebec) Inc. | 539 Lepine Street, Dorval, QC | 1983-05-26 |
Service De Courrier M.r. Messager Inc. | 353 St. Nicholas, Room 108a, Montreal, QC | 1979-12-04 |
Opti Courrier Ltd. | 200 Berlioz, Suite 308, Verdun, QC H3L 1L7 | 1984-12-05 |
C.c. Courrier Commercial Inc. | 387 Rue St-paul, Suite 201, Montreal, QC H2Y 2A7 | 1981-02-25 |
Courrier International Aeropar Inc. | 4800 St-ambroise, Suite 115, Montreal, QC H4C 3N8 | 1986-02-05 |
Please provide details on INTELCOM COURRIER CANADA INC. 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 |