LES EDITIONS INTELCO INC.

Address:
4 Pratt, App 101, Longueuil, QC J4H 3S8

LES EDITIONS INTELCO INC. is a business entity registered at Corporations Canada, with entity identifier is 1048589. The registration start date is December 17, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1048589
Corporation Name LES EDITIONS INTELCO INC.
INTELCO PUBLICATIONS INC.
Registered Office Address 4 Pratt
App 101
Longueuil
QC J4H 3S8
Incorporation Date 1980-12-17
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R. CAURENT 4 RUE IRA APT 101, LONGUEUIL QC J4H 3S8, Canada
R. HEBERT 3103 CH NORTH HATLEY, ROCK FOREST QC J0B 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-16 1980-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-17 current 4 Pratt, App 101, Longueuil, QC J4H 3S8
Name 1980-12-17 current LES EDITIONS INTELCO INC.
Name 1980-12-17 current INTELCO PUBLICATIONS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-04-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-17 1986-04-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 PRATT
City LONGUEUIL
Province QC
Postal Code J4H 3S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laurent Rene & Associes Courtier En Assurance Sur La Vie Inc. 4 Rue Pratt, Longueuil, QC J4H 3S8 1983-08-10
Condominium La Chanterelle Ltee 4 Rue Pratt, Longueuil, QC J4H 3S8 1983-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
R. CAURENT 4 RUE IRA APT 101, LONGUEUIL QC J4H 3S8, Canada
R. HEBERT 3103 CH NORTH HATLEY, ROCK FOREST QC J0B 2J0, Canada

Entities with the same directors

Name Director Name Director Address
LE SPA DES LAURENTIDES INC. R. HEBERT 9673 NOTRE DAME EST, MONTREAL QC H1L 3P9, Canada
131905 CANADA INC. R. HEBERT 378 CHERRIER, ILE BIZARD QC H9C 1E7, Canada
LES IMMEUBLES RAYMOND HEBERT INC. R. HEBERT 378 RUE CHERRIER, ILE BIZARD QC H9C 1E7, Canada
125439 CANADA INC. R. HEBERT 410 PITT STREET, CORNWALL ON K6J 3R3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H3S8

Similar businesses

Corporation Name Office Address Incorporation
Communication Intelco Inc. 275 Rue Sparks, Bur. 1000, Ottawa, ON K1R 7X9 1988-05-06
To Be Publications Inc. 557 Mcleod Street, Ottawa, ON K1R 5R2 2003-10-23
C.e.j. Publications Inc. 2015 Rue Drummond, Suite 752, Montreal, QC H3G 1W7 1982-06-23
Nrm Publications Inc. 400 Mcgill College Street, 3rd Floor, Montreal, QC H2Y 2G1 2004-02-27
Editions Et Publications Heraud Inc. 1459 Rue Belanger Est, Suite 11, Montreal, QC 1980-01-18
H.i.m. Publications Inc. 1001 Maisonneuve West, Suite 850, Montreal, QC H3A 3C8 1985-05-30
Les Editions S.m.g. Inc. 3570 Cote Richelieu, C.p. 1954, Trois-rivieres Ouest, QC G8Y 3J9 1979-09-11
Les Editions De L'univers De La Course A Pied Inc. 235 Yorkland, Suite 300, Willowdale, ON M2J 4Y8 1981-03-03
France-canada Editions Et Publications Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1989-02-13
Circle of Knowledge Publications Ltd. 7275 Sherbrooke Est, Suite 530, Montreal, QC 1975-10-10

Improve Information

Please provide details on LES EDITIONS INTELCO 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches