INTERMOVE EMBALLAGE INTERNATIONAL INC.

Address:
1475 55th Avenue, Dorval, QC H9P 2W3

INTERMOVE EMBALLAGE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1049194. The registration start date is December 1, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1049194
Business Number 102509270
Corporation Name INTERMOVE EMBALLAGE INTERNATIONAL INC.
INTERMOVE INTERNATIONAL PACKING INC.
Registered Office Address 1475 55th Avenue
Dorval
QC H9P 2W3
Incorporation Date 1980-12-01
Dissolution Date 2005-03-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
OLE JENSEN 2021 OAK SPRINGS ROAD, OAKVILLE ON L6H 5P9, Canada
BRUCE D. BOWSER 5 OAK RIDGE DRIVE, GEORGETOWN ON L7G 5G6, Canada
JEAN MARTEL 559 WILSON, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-01 current 1475 55th Avenue, Dorval, QC H9P 2W3
Address 2001-12-01 2003-01-01 1475 A55 Ieme Avenue, Dorval, QC H9P 2W3
Address 1980-12-01 2001-12-01 77 Brunswick Blvd, Dollard Des Ormeaux, QC H9B 2J5
Name 1980-12-01 current INTERMOVE EMBALLAGE INTERNATIONAL INC.
Name 1980-12-01 current INTERMOVE INTERNATIONAL PACKING INC.
Status 2005-03-31 current Dissolved / Dissoute
Status 1980-12-01 2005-03-31 Active / Actif

Activities

Date Activity Details
2005-03-31 Dissolution Section: 210
1980-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1475 55TH AVENUE
City DORVAL
Province QC
Postal Code H9P 2W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intermove Canada (1992) LtÉe 1475 55th Avenue, Dorval, QC H9P 2W3 1992-11-30
John Gray Moving Enterprises Inc. 1475 55th Avenue, Suite #100, Dorval, QC H9P 2W3 1981-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
8773254 Canada Inc. 1875 - 55 Ave, Dorval, QC H9P 2W3 2014-01-30
8696624 Canada Inc. 1495 55e Avenue, Dorval, QC H9P 2W3 2013-11-14
7506058 Canada Inc. 100-1475 55th Avenue, Dorval, QC H9P 2W3 2010-03-23
7298951 Canada Inc. 1695- 55th Avenue, Dorval, QC H9P 2W3 2009-12-17
3911624 Canada Inc. 1695 55th Ave, Dorval, QC H9P 2W3 2001-12-28
3340210 Canada Inc. 1615 55th Avenue, Dorval, QC H9P 2W3 1997-01-24
Les Industries Shorworld Inc. 1723 55th Avenue, Dorval, QC H9P 2W3 1991-05-17
Transport De Conteneurs Scanwell (canada) Inc. 1455 - 55th Avenue, Dorval, QC H9P 2W3 1989-01-25
165466 Canada Inc. 1875 55th Avenue, Dorval, QC H9P 2W3 1989-01-18
Walpert Industries Ltd. 1695, 55th Avenue, Dorval, QC H9P 2W3 1983-03-15
Find all corporations in postal code H9P 2W3

Corporation Directors

Name Address
OLE JENSEN 2021 OAK SPRINGS ROAD, OAKVILLE ON L6H 5P9, Canada
BRUCE D. BOWSER 5 OAK RIDGE DRIVE, GEORGETOWN ON L7G 5G6, Canada
JEAN MARTEL 559 WILSON, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
129177 CANADA INC. BRUCE D. BOWSER 5 OAK RIDGE DRIVE, GEORGETOWN ON L7G 5G6, Canada
CANADA COMPANY: MANY WAYS TO SERVE BRUCE D. BOWSER 100 MILVERTON DRIVE, SUITE 830, MISSISSAUGA ON L5R 4H1, Canada
83959 CANADA LIMITED BRUCE D. BOWSER 5 OAK RIDGE DRIVE, GEORGETOWN ON L7G 5G6, Canada
81792 CANADA LIMITED BRUCE D. BOWSER 5 OAK RIDGE DRIVE, GEORGETOWN ON L6G 5G6, Canada
96604 CANADA INC. BRUCE D. BOWSER 5 OAK RIDGE DRIVE, GEORGETOWN ON L6G 5G6, Canada
INTERMOVE CANADA (1992) LTD. BRUCE D. BOWSER 5 OAK RIDGE DRIVE, GEORGETOWN ON L6G 5G6, Canada
3587576 CANADA INC. BRUCE D. BOWSER 10184 OLD PINECREST ROAD, NORVAL ON L0P 1K0, Canada
BLOCK COMMUNICATIONS INC. JEAN MARTEL 9095 SAN FRANCISCO, BROSSARD QC J4X 2K1, Canada
Alpha Exchange Inc. Jean Martel 159 Beauchemin, Montreal QC H9C 2X6, Canada
ABOVE ALL DIGNITY INC. Jean Martel 292 Royal-Brassard, Gatineau QC J8P 5S9, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P 2W3

Similar businesses

Corporation Name Office Address Incorporation
Intermove Canada (1992) LtÉe 1475 55th Avenue, Dorval, QC H9P 2W3 1992-11-30
Intermove (quÉbec) Inc. 77 Boul Brunswick, Dollard-des-ormeaux, QC H9B 2J5 1994-03-30
Jms Emballage International Inc./jms International Packaging Inc. 46, Roitelet, Orford, QC J1X 7N2 2015-09-16
Emballage C & M Inc. 642 De Courcelle, Suite 104b, Montreal, QC H4C 3C5 1981-04-09
Emballage International Elegant Inc. 3764 Cote Des Neiges, Montreal, QC H3H 1V6 1989-11-16
Ottawa Packing Ltd. 150 Adrien-robert, Local "d", Hull, QC J8Y 3S2 1977-02-25
Celloverseas Emballage Ltee. 1055 Dunsmuir Street, Suite 2500, Vancouver, BC V7X 1S8 1992-04-08
Weber International Packaging Corporation 269 Adrien Patenaude, Vaudreuil, QC J7V 5V5 1995-02-28
Entreprises D'emballage Michael R. Walker Ltee 118 Avenue Prince Edward, Pointe-claire, QC 1978-01-03
Uma Packing Ltee 931 Avenue Desjardins, Rr 3, Bellefeuille, St-jerome, QC 1979-02-08

Improve Information

Please provide details on INTERMOVE EMBALLAGE INTERNATIONAL 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