LES SYSTEMES D'INFORMATION QUADREX LTEE

Address:
4770 Kent Avenue, Suite 316, Montreal, QC H3W 1H1

LES SYSTEMES D'INFORMATION QUADREX LTEE is a business entity registered at Corporations Canada, with entity identifier is 1072277. The registration start date is January 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1072277
Business Number 885335265
Corporation Name LES SYSTEMES D'INFORMATION QUADREX LTEE
QUADREX INFORMATION SYSTEMS LTD.
Registered Office Address 4770 Kent Avenue
Suite 316
Montreal
QC H3W 1H1
Incorporation Date 1981-01-19
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 13

Directors

Director Name Director Address
RICHARD BERGER 4850 COTE DES NEIGES, SUITE 1012, MONTREAL QC H3V 1G5, Canada
JAMES E. STORM 422 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A9, Canada
PETER R. DUFFIELD 132 CLANDEBOYE, WESTMOUNT QC H3Z 1Z1, Canada
IAN RUTHERFORD 672 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T9, Canada
PIERRE RAYMOND 39 ACADIE, AYLMER QC J9J 1H7, Canada
JACOB KISHON 2817 EKERS, MONTREAL QC H3S 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-18 1981-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-27 current 4770 Kent Avenue, Suite 316, Montreal, QC H3W 1H1
Name 1983-12-05 current LES SYSTEMES D'INFORMATION QUADREX LTEE
Name 1983-12-05 current QUADREX INFORMATION SYSTEMS LTD.
Name 1981-01-19 1983-12-05 QUADREX WORD PROCESSING SYSTEMS LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-05-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-19 1987-05-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4770 KENT AVENUE
City MONTREAL
Province QC
Postal Code H3W 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
91683 Canada Ltee 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1979-10-29
Les Contrats Dash Ltee 4770 Kent Avenue, Suite 208, Montreal, QC H3W 1H2 1979-12-20
94104 Canada Ltee 4770 Kent Avenue, Bur. 214, Montreal, QC H3W 1H2 1977-05-31
Harmont Financial Services Inc. 4770 Kent Avenue, Montreal, QC H3W 1H2 1977-12-20
Les Entreprises Datal Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Entreprises Dufree Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Gestion Ridu Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
Les Commercants Sar Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-05-03
2723891 Canada Inc. 4770 Kent Avenue, Suite 310, Montreal, QC H3W 1H1 1991-06-11
2829240 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H1 1992-06-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Esbart Inc. 4600 Kent, Montreal, QC H3W 1H1 1997-10-16
Cosmetiques Deja Vu Inc. 4770 Kint Avenue, Suite 200, Montreal, QC H3W 1H1 1982-03-01
Les Placements Decelles Ltee 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H1 1976-02-11
Hy Bloom Inc. 4770 Kent Avenue, Montreal, QC H3W 1H1 1982-11-03
Gestions Avie Inc. 4770 Kent, Suite 210, Montreal, QC H3W 1H1 1983-01-12
143010 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H1 1985-05-22
143014 Canada Inc. 4770 Kent Avenue, Suite 314, Montreal, QC H3W 1H1 1985-05-22
143015 Canada Inc. 4770 Kent Avenue, Suite 314, Montreal, QC H3W 1H1 1985-05-22
169399 Canada Inc. 4770 Kent Avenue, Suite 210, Montreal, QC H3W 1H1 1989-09-07

Corporation Directors

Name Address
RICHARD BERGER 4850 COTE DES NEIGES, SUITE 1012, MONTREAL QC H3V 1G5, Canada
JAMES E. STORM 422 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A9, Canada
PETER R. DUFFIELD 132 CLANDEBOYE, WESTMOUNT QC H3Z 1Z1, Canada
IAN RUTHERFORD 672 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T9, Canada
PIERRE RAYMOND 39 ACADIE, AYLMER QC J9J 1H7, Canada
JACOB KISHON 2817 EKERS, MONTREAL QC H3S 1E2, Canada

Entities with the same directors

Name Director Name Director Address
FACTOR4 SECURITY INC. Ian Rutherford 565 Talbot Street, Apt. 107, London ON N6A 2T1, Canada
SOMERVILLE HOUSE TECHNOLOGY INC. IAN RUTHERFORD BOX 67, NORTH FERRISBURG, VERMONT , United States
HOULE RUTHERFORD CONSULTING INC. IAN RUTHERFORD 19 WATERFORD WAY, NEPEAN ON K2E 7V4, Canada
LES EDITIONS ANDROMEDE LTEE PIERRE RAYMOND 496 ST-DENIS, ST-ALEXANDRE QC J0J 1S0, Canada
CENTRE DE NAVIGATION L'EMERILLON INC. PIERRE RAYMOND 5990, 44E AVENUE, MONTREAL QC , Canada
99701 CANADA LTÉE PIERRE RAYMOND 39 RUE HOCHELAGA, GATINEAU QC J9J 1H7, Canada
171234 CANADA INC. PIERRE RAYMOND 39 ACADIE, AYLMER QC J9J 1H7, Canada
PIERRE GABRIEL ACOUSTIQUE INC. PIERRE RAYMOND 850 DE PERIBONKA, BOISBRIAND QC J7G 2Z7, Canada
3406318 Canada Inc. PIERRE RAYMOND 39 RUE ACADIE, AYLMER QC J9J 1H7, Canada
3701174 CANADA INC. PIERRE RAYMOND 751 UPPER LANSDOWNE, WESTMOUNT QC H3Z 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W1H1

Similar businesses

Corporation Name Office Address Incorporation
Quadrex Canada Ltd. 100 Sparks St, Suite 303, Ottawa, QC 1970-07-07
Conseil Quadrex Canada Inc. 40 Lindsay, Dorval, QC H9P 2T8 1994-02-04
Systemes D'information Faxtel Ltee 133 Richmond Street West, Suite 405, Toronto, ON M5H 2L3 1981-05-28
Systemes D'information Motorola Ltee 9445 Airport Road, Brampton, ON L6S 4J3
Systemes D'information Minitech Ltee 1618 Lincoln, Suite 1, Montreal, QC 1974-04-25
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01

Improve Information

Please provide details on LES SYSTEMES D'INFORMATION QUADREX 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