IST-CANFARM INC.

Address:
2 Complexe Desjardins, 13e Etage, Montreal, ON H5B 1B3

IST-CANFARM INC. is a business entity registered at Corporations Canada, with entity identifier is 1086359. The registration start date is February 10, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1086359
Corporation Name IST-CANFARM INC.
Registered Office Address 2 Complexe Desjardins
13e Etage
Montreal
ON H5B 1B3
Incorporation Date 1981-02-10
Dissolution Date 1983-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
J.-P. POULIOT 1080 CHEMIN ST-LOUIS, SILLERY QC , Canada
P. TERNI 2 COMPLEXE DESJARDINS 13E ETAGE, MONTREAL QC , Canada
M. MARTEL 2 COMPLEXE DESJARDINS 13E ETAGE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-09 1981-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-10 current 2 Complexe Desjardins, 13e Etage, Montreal, ON H5B 1B3
Name 1981-02-10 current IST-CANFARM INC.
Name 1981-02-10 1981-06-30 CANFARM INC.
Status 1983-11-30 current Dissolved / Dissoute
Status 1981-02-10 1983-11-30 Active / Actif

Activities

Date Activity Details
1983-11-30 Dissolution
1981-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 COMPLEXE DESJARDINS
City MONTREAL
Province ON
Postal Code H5B 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fabert Pools Ltd. 2 Complexe Desjardins, Suite 3100, Montreal, QC H5B 1G4 1979-11-27
R. & R. Taxi Inc. 2 Complexe Desjardins, 31e Etage C.p. 156, Montreal, QC H5B 1G4 1977-03-11
Xviie CongrÈs Mondial De "the Transplantation Society" 2 Complexe Desjardins, Suite 3000 P.o. Box 216, Montreal, QC H5B 1G8 1995-10-31
Agti Consulting Services Inc. 2 Complexe Desjardins, Bur 3218 C P 536, Montreal, QC H5B 1B6 1996-01-05
88906 Canada Ltd/ltee 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1979-12-21
Canadian Committee for The Cup 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1976-12-03
81727 Canada Limited 2 Complexe Desjardins, 31st Floor P.o.box 56, Montreal, QC H5B 1G4 1977-05-31
Tetko Canada Inc. 2 Complexe Desjardins, Suite 3100 P.o.box 156, Montreal, QC H5B 1G4 1978-04-11
Gerance De Risques Specialises Du Quebec Inc. 2 Complexe Desjardins, Suite 3100 C.p. 156, Montreal, QC H5B 1G4 1980-01-30
Maheu, Noiseux Inc. 2 Complexe Desjardins, Suite 2600, Montreal, ON H5B 1E8 1980-02-14
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
Calculus Data Systems Co. Ltd. 1 Complexe Desjardins, C.p.212, Montreal, QC H5B 1B3 1970-01-22
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
Interdon, Cie D'informatique Ltee. 1 Complexe Desjardins, C.p. 212, Montreal, QC H5B 1B3 1980-10-23
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
Find all corporations in postal code H5B1B3

Corporation Directors

Name Address
J.-P. POULIOT 1080 CHEMIN ST-LOUIS, SILLERY QC , Canada
P. TERNI 2 COMPLEXE DESJARDINS 13E ETAGE, MONTREAL QC , Canada
M. MARTEL 2 COMPLEXE DESJARDINS 13E ETAGE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
PODI PRODUCTS INC. M. MARTEL 6430 DES PERDRIX, ST-ROSE QC H7L 4H8, Canada
120600 CANADA INC. M. MARTEL 520 RUE GERALD, LASALLE QC H8P 2A6, Canada
GIGUERE AUDET MARTEL ROBITAILLE LTEE M. MARTEL 1356 PLACE BLANCHETTE, CAP-ROUGE QC G0A 1K0, Canada
IST - HEALTHCOMP INC. M. MARTEL 179 LOUIS LALANDE, BOUCHERVILLE QC J4B 6B6, Canada
LES MAISONS CRO-MART HOUSING INC. M. MARTEL 686 BLVD CECILE, HAWKESBURY ON K6A 1P3, Canada
GILLES R. LAGUE TRANSPORT LTEE M. MARTEL 212 DES PINS, FARNHAM QC J2N 2Z1, Canada
IMPORTATION COIR INC. M. MARTEL 133 AVE. DORVAL, DORVAL QC H9S 3G7, Canada
CORACLE INVESTMENTS LTD. M. MARTEL 4955 PATRICIA, MONTREAL QC H4V 1Y7, Canada
TERINVEST LTEE M. MARTEL 4955 RUE PATRICIA, MONTREAL QC H4V 1Y7, Canada
PRETS SONIC INC. M. MARTEL 975 SENECAL, BROSSARD QC J4X 1L3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1B3

Similar businesses

Corporation Name Office Address Incorporation
La Co-operative Des Services Canfarm 111 Sparks Street, Ottawa, ON K1P 5B5 1978-12-14
Canfarm Foods Ltd. Box 5, Newdale, MB R0J 1J0 2017-07-05
Canfarm Pulse Inc. 2200-201 Portage Avenue, Winnipeg, MB R3B 3L3 2015-12-17
Canfarm Cattle & Dairy Corp. 2967 Dundas St. W., # 810, Toronto, ON M6P 1Z2 2019-04-29

Improve Information

Please provide details on IST-CANFARM 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