INTERDON, CIE D'INFORMATIQUE LTEE.

Address:
1 Complexe Desjardins, C.p. 212, Montreal, QC H5B 1B3

INTERDON, CIE D'INFORMATIQUE LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1026127. The registration start date is October 23, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1026127
Business Number 873030746
Corporation Name INTERDON, CIE D'INFORMATIQUE LTEE.
Registered Office Address 1 Complexe Desjardins
C.p. 212
Montreal
QC H5B 1B3
Incorporation Date 1980-10-23
Dissolution Date 1988-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PIERRE LACASSE 2012 DE BUCAREST, VIMONT, LAVAL QC H7M 4P8, Canada
GILLES LAPORTE 25 DUPRAS, ST-BASILE-LE-GRAND QC J0L 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-22 1980-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-23 current 1 Complexe Desjardins, C.p. 212, Montreal, QC H5B 1B3
Name 1982-05-03 current INTERDON, CIE D'INFORMATIQUE LTEE.
Name 1980-10-23 1982-05-03 CENTRE D'INFORMATIQUE ET DE BUREAUTIQUE CALCULUS LTEE
Status 1988-07-08 current Dissolved / Dissoute
Status 1980-10-23 1988-07-08 Active / Actif

Activities

Date Activity Details
1988-07-08 Dissolution
1980-10-23 Incorporation / Constitution en société

Office Location

Address 1 COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95992 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
95993 Canada Ltee 1 Complexe Desjardins, Suite 1616, Montreal, QC H5B 1B2 1980-01-04
Les Nouvelles Editions Du Nord P & F Inc. 1 Complexe Desjardins, Suite 1211 C.p.67, Montreal, QC H3B 1B2 1977-05-19
3395502 Canada Inc. 1 Complexe Desjardins, 21etage, Montreal, QC H5B 1E2 1997-07-24
Snc Exploratech (1979) Ltee 1 Complexe Desjardins, Montreal, QC 1979-08-30
Mallette, Girouard, Letendre Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1B1 1977-02-07
Snc Inc. 1 Complexe Desjardins, Tour Sud, Montreal, QC H5B 1B2 1977-05-31
Calculus Data Systems Co. Ltd. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1970-01-22
Les Structures D'acier Intl Super (s.s.s.i.) Ltee 1 Complexe Desjardins, Suite 1907 C.p. 455, Montreal, QC H5B 1B5 1980-02-18
Demers Gordon Baby Ltee 1 Complexe Desjardins, Cp 10, Montreal, QC H5B 1C8 1968-10-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Janin Contractors Limited Desjardins Postal Station, P.o.box 190, Montreal, QC H5B 1B3
Entreprises Teitco Ltee 2 Complexe Desjardins, Suite 2320, Montreal, QC H5B 1B3 1974-06-14
99433 Canada Inc. 2 Complexe Desjardins, Suite 1804, Montreal, QC H5B 1B3 1980-07-10
A.i.g.l.e. Inc. 1 Complexe Desjardins, Suite 1800, Montreal, QC H5B 1B3 1979-01-30
Griggs Management Systems Inc. 2 Complexe Desjardins, P.o. Box 188, Montreal, QC H5B 1B3 1979-04-06
Perfodata Ltee. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1975-05-15
Ist-canfarm Inc. 2 Complexe Desjardins, 13e Etage, Montreal, ON H5B 1B3 1981-02-10
104787 Canada Inc. 2 Complexe Desjardins, Suite 2301, Montreal, QC H5B 1B3 1981-03-09
176900 Canada Inc. 2 Complexe Desjardins, Suite 2301 C.p. 160, Montreal, QC H5B 1B3 1985-11-04
Asah Elecronique De L'amerique Du Nord Inc. 2 Complexe Desjardins, Suite 2320 C.p. 188, Montreal, QC H5B 1B3 1981-09-17
Find all corporations in postal code H5B1B3

Corporation Directors

Name Address
PIERRE LACASSE 2012 DE BUCAREST, VIMONT, LAVAL QC H7M 4P8, Canada
GILLES LAPORTE 25 DUPRAS, ST-BASILE-LE-GRAND QC J0L 1S0, Canada

Entities with the same directors

Name Director Name Director Address
TECHNOLOGIES INTERACTIVES MEDIAGRIF INC. GILLES LAPORTE 5500, PLACE DE JUMONVILLE, APP. 1205, MONTRÉAL QC H1M 3L8, Canada
LABORATOIRE VICTHOM INC. GILLES LAPORTE 5500 PLACE DE JUMONVILLE, APPARTEMENT 205, MONTREAL QC H1M 3L8, Canada
CONSULTATION G.L. LIMITEE GILLES LAPORTE 606 CHEMIN FEX, RIVIÈRE-ROUGE QC J0T 1T0, Canada
VIRTUAL PROTOTYPES INC. GILLES LAPORTE 6111 DU BOISÉ, APT. 1A, MONTREAL QC H3S 2V8, Canada
9280766 CANADA INC. GILLES LAPORTE 5500 PLACE DE JUMONVILLE, APPARTEMENT 205, MONTREAL QC H1M 3L8, Canada
LABORATOIRE VICTHOM INC. Gilles Laporte 5500, place de Jumonville, appartement 205, Montréal QC H1M 3L8, Canada
LOGICON (ROUYN) INC. GILLES LAPORTE 3200 LAVAL OUEST, LAVAL QC H7T 2H6, Canada
LES LOGICIELS MEDICLINIC INC. GILLES LAPORTE 1717 NORMAND BETHUNE, LAVAL QC H7M 4E8, Canada
SYMPRO DATA PROCESSING SERVICES INC. GILLES LAPORTE 25 RUE DUPARS, ST-BASILE-LE-GRAND QC J0L 1S0, Canada
LAPORTE, LAROUCHE, RANGER & ASSOCIES LTEE. GILLES LAPORTE 8431 BOUL MARIE-VICTORIN, CONTRECOEUR QC J0L 1C0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1B3

Similar businesses

Corporation Name Office Address Incorporation
A.b. Informatique Ltee 5863 Rue Tousignan, Laval, QC H7K 2W6 1978-12-11
Drummond Informatique Ltee 412 Heriot, Drummondville, QC J2B 1B5 1980-09-19
Sysco Informatique Ltee 746 Ave Moreau, Ste-foy, QC G1V 3A7 1980-01-25
Pac Informatique Ltee 832 Boul Ste-croix, St-laurent, QC H4L 3Y4 1981-03-23
Service Informatique R.c. Ltee 120 Tresor De L'ile, Porte 307, Charlemagne, QC J5Z 5B3 1981-01-26
Novi Informatique Ltee 3033 Rue Mathieu A, Longueuil, QC J4L 1K1 1992-06-10
Systeme Informatique "d" Ltee 38 Des Pionniers Est, Box 86, L'islet-sur-mer, QC G0R 2B0 1981-01-28
Nanuk G.r.s.b. Informatique LtÉe. 7890 Des Saules, Brossard, QC J4X 2X4 1998-01-21
Distritech Informatique Ltée. 1370 Jarry Est, Montreal, QC 1990-04-24
Systech Informatique Ltee - 1867 Rue Yonge, Ch. 502, Toronto, ON 1979-07-10

Improve Information

Please provide details on INTERDON, CIE D'INFORMATIQUE 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