PROXIMI-T TECHNOLOGIES DE L'INFORMATION INC.

Address:
801, Chemin St-louis, Bureau 200, QuÉbec, QC G1S 1C1

PROXIMI-T TECHNOLOGIES DE L'INFORMATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1089692. The registration start date is September 6, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1089692
Business Number 100092931
Corporation Name PROXIMI-T TECHNOLOGIES DE L'INFORMATION INC.
PROXIMI-T INFORMATION TECHNOLOGIES INC.
Registered Office Address 801, Chemin St-louis
Bureau 200
QuÉbec
QC G1S 1C1
Incorporation Date 1984-09-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
YVES POIRE 17 GUERIN, BOUCHERVILLE QC H4B 1Z8, Canada
JEAN ROYER 1259, ROLLAND-DESMEULES, SAINTE-FOY QC G1X 4Y3, Canada
PIERRE DELAGRAVE 1185 DU PARC, QUEBEC QC G1S 2W8, Canada
FRANCOIS DUFFAR 3577, RUE ATWATER, APT. 807, MONTREAL QC H3H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-05 1984-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-19 current 801, Chemin St-louis, Bureau 200, QuÉbec, QC G1S 1C1
Address 2003-10-28 2004-11-19 801, Chemin St-louis, Bureau 200, QuÉbec, QC G1S 1C1
Address 2001-05-01 2003-10-28 1210 Sherbrooke Ouest, MontrÉal, QC H3A 1H6
Address 1996-04-19 2001-05-01 825 Querbes, Bur 200, Outremont, QC H2V 3X1
Name 1999-07-23 current PROXIMI-T TECHNOLOGIES DE L'INFORMATION INC.
Name 1999-07-23 current PROXIMI-T INFORMATION TECHNOLOGIES INC.
Name 1984-09-06 1999-07-23 AIRD & GELINAS INC.
Name 1984-09-06 1999-07-23 AIRD ; GELINAS INC.
Status 2006-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-03-06 2006-02-01 Active / Actif
Status 1998-01-01 1998-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-08-09 Restated Articles of Incorporation / Status constitutifs mis à jours
2000-08-09 Amendment / Modification
1999-07-23 Amendment / Modification Name Changed.
1999-05-13 Amendment / Modification
1984-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 801, CHEMIN ST-LOUIS
City QUÉBEC
Province QC
Postal Code G1S 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11119591 Canada Inc. 210-801 Grande Allée Ouest, Québec, QC G1S 1C1 2018-11-28
Gestion Opac (2018) Inc. 210-801, Grande Allée Ouest, Québec, QC G1S 1C1 2018-10-24
Eterna International Inc. 210-801, Grande Allée Ouest, Québec, QC G1S 1C1 2018-09-12
Fondation Frontenac 801 Grande-allee Ouest, Bureau 210, Quebec, QC G1S 1C1 2011-08-05
7603045 Canada Inc. 801 Grande Allée W, Suite 200, Québec, QC G1S 1C1 2010-07-15
7325151 Canada Inc. 925, Grande Allée Ouest, Bureau 500, Québec, QC G1S 1C1 2010-02-03
Ideagasms Inc. 925, Grande Allée Ouest, # 500, Québec, QC G1S 1C1 2008-11-21
Cossette Communication Inc. 200 - 801 Grande-allée Ouest, Québec, QC G1S 1C1 2008-09-24
Tertio Inc. 801, Grande Allée Ouest, Bureau 180, Québec, QC G1S 1C1 2007-10-09
6711791 Canada Inc. 430 Rue Saint-laurent, 2e Étage, Trois-rivières, QC G1S 1C1 2007-01-31
Find all corporations in postal code G1S 1C1

Corporation Directors

Name Address
YVES POIRE 17 GUERIN, BOUCHERVILLE QC H4B 1Z8, Canada
JEAN ROYER 1259, ROLLAND-DESMEULES, SAINTE-FOY QC G1X 4Y3, Canada
PIERRE DELAGRAVE 1185 DU PARC, QUEBEC QC G1S 2W8, Canada
FRANCOIS DUFFAR 3577, RUE ATWATER, APT. 807, MONTREAL QC H3H 2R2, Canada

Entities with the same directors

Name Director Name Director Address
COMMUNICATION INTELCO INC. FRANCOIS DUFFAR 650 RUE BELMONT, WESTMOUNT QC H3Y 2W2, Canada
NAVILON INC. FRANCOIS DUFFAR 48, SPRING HILL, C.P. 3546, KNOWLTON QC J0E 1V0, Canada
85969 CANADA LTEE FRANCOIS DUFFAR 48, SPRING HILL, C.P. 3546, KNOWLTON QC J0E 1V0, Canada
95676 CANADA LTEE FRANCOIS DUFFAR 3446 AVE DU MUSEE #5, MONTREAL QC H3G 2C7, Canada
ELODA CORPORATION FRANCOIS DUFFAR 48 SPRING HILL STREET, KNOWLTON QC J0E 1V0, Canada
4523300 CANADA INC. FRANCOIS DUFFAR 48 CHEMIN SPRING HILL, KNOWLTON QC J0E 1V0, Canada
MIRADA DISTRIBUTIONS LTEE FRANCOIS DUFFAR 650 RUE BELMONT, WESTMOUNT QC , Canada
Cossette Communication-Marketing (Vancouver) Inc. FRANCOIS DUFFAR 3446, AVE.DU MUSEE,#5, MONTREAL QC H3G 2C7, Canada
VISIONS SPONSORING INC. FRANCOIS DUFFAR 650 RUE BELMONT, WESTMOUNT QC H3Y 2W2, Canada
ACTI-MENU INC. Jean Royer 500, rue Sherbrooke Ouest, 23e étage, Montréal QC H3A 3G6, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1S 1C1
Category technologies
Category + City technologies + QUÉBEC

Similar businesses

Corporation Name Office Address Incorporation
Proximi-t Developments Inc. 3500 Atwater, Suite 6, Montreal, Quebec, QC H3H 1Y5 2003-06-27
Esi Technologies De L'information Inc. 1550, Metcalfe, Bureau 1100, Montréal, QC H3A 1X6
Esi Information Technologies Inc. 4921 Rue Levy, St-laurent, QC H4R 2N9 1994-01-01
Information Solutions Analytics Compliance Technologies Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 2003-03-17
Groupe De Technologies D'information Ursa Inc. 1500 Bank Street, Suite 600, Ottawa, ON K1H 1B8 1996-08-29
Oxford Information Technologies Inc. 2400 Lucerne Road, Suite 639, Mont-royal, QC H3R 2J8 2002-11-05
Albacor Information & Image Technologies Inc. 730 Mille-iles Est, Ste-therese, QC J7E 4A3 1988-08-30
Avivar Information Technologies Inc. 55 De Louvain Street West, Suite 200, Montreal, QC H2N 1A4 2018-07-19
Les Technologies D'information Canpub Inc. 33 Robinson Street, Suite 1504, Hamilton, ON L8P 1Y8 1996-05-03
Nova Information Technologies Ltd. 75 Eglinton Ave., E., Suite 200, Toronto, ON M4P 3A4 2000-11-24

Improve Information

Please provide details on PROXIMI-T TECHNOLOGIES DE L'INFORMATION 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