PERRY INFORMATIC CANADA LTEE/LTD.

Address:
507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4

PERRY INFORMATIC CANADA LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 1107496. The registration start date is March 12, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1107496
Corporation Name PERRY INFORMATIC CANADA LTEE/LTD.
Registered Office Address 507 Place D'armes
Suite 1800
Montreal
QC H2Y 2X4
Incorporation Date 1981-03-12
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRI SIMON 6596 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-11 1981-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-12 current 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4
Name 1981-03-12 current PERRY INFORMATIC CANADA LTEE/LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-07-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-12 1983-07-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-03-12 Incorporation / Constitution en société

Office Location

Address 507 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nashville Sportswear Ltd. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-09-04
Draperies Centrale Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-09-04
Lyndist Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-11-26
Communication Serco Inc. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1978-03-30
Tanamex Holding Ltd. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1988-11-17
Bolduc, Cadorette Inc. 507 Place D'armes, Suite 1900, Montreal, QC H2Y 2W8 1990-12-18
Présence 2000 Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-02-18
2693313 Canada Inc. 507 Place D'armes, Bur. 1101, Montreal, QC H2Y 2W8 1991-02-25
Sadesca Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-03-01
Leigh Ferguson International Inc. 507 Place D'armes, 13e Etage, Montreal, QC H2Y 2W8 1991-04-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cesar A. Zapata Joaillier Inc. 507 Places D'armes, Suite 1800, Montreal, QC H2Y 2X4 1981-09-14
Decoration Fionie Ltee 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1980-04-14
Les Dessins Roth Ltee. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1970-03-09
91189 Canada Ltd-ltee 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-03-28
Les Entreprises Kasido Ltee 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-07-25
Cosmetiques Anne Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1980-10-24
Mediamark Ltd/ltee 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1980-10-24
Importation D'automobiles Sport Matra Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1981-03-13
C.p.c. Transmission Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1981-02-02
104003 Canada Ltee/ltd. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1981-02-19
Find all corporations in postal code H2Y2X4

Corporation Directors

Name Address
HENRI SIMON 6596 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada

Entities with the same directors

Name Director Name Director Address
LES SERVICES CORPORATIFS SIMON & ASSOCIES INC. HENRI SIMON 6584 KILDARE, COTE ST LUC QC H4W 1B5, Canada
IMPORTATION D'AUTOMOBILES SPORT MATRA INC. HENRI SIMON 6595 CHEMIN DE LA COTE ST LUC, COTE ST LUC QC , Canada
102303 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada
160796 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC H4W 1B5, Canada
159833 CANADA INC. HENRI SIMON 6584 KILDARE, COTE ST-LUC QC , Canada
CHEMSI CANADA LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC 1201, MONTREAL QC , Canada
106565 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, COTE ST-LUC QC , Canada
166575 CANADA INC. HENRI SIMON 6500 MACKLE, APP 101, COTE ST-LUC QC H4W 3G7, Canada
102302 CANADA LTEE/LTD. HENRI SIMON 6595 CHEMIN DE LA COTE ST-LUC, MONTREAL QC , Canada
TMEX MARKETING LTD. HENRI SIMON 6500 MACKLE, COTE ST-LUC QC H4W 3G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2X4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Perry Britton Ltee 8555 Devonshire Road, Mount-royal, QC H4P 2L3 1979-11-02
Perry Furlong & Associes Ltee 5151 Macmahon Avenue, Montreal, QC H4V 2B8 1985-08-29
Advances Local Area Network Informatic (a-lan) Ltd. 3488 Cote Des Neiges, Suite 1509, Montreal, QC H3X 2M6 1989-12-12
Gestion E. Perry Inc. 21 Squires Street (p.o. Box 1538), Wabush, NL A0R 1B0 2014-04-17
L.w. Perry and Associates Inc. 4555 Earnscliffe Avenue, Montreal, QC H3X 2P1 1979-10-18
Perry's Pools Inc. 272 Andras, Dollard Des Ormeaux, QC H9B 1R6 1982-08-23
Scugog Fibre Inc. 181 Perry Street, Port Perry, ON L9L 1A7 2015-12-15
Scugog Networks Inc. 181 Perry Street, Port Perry, ON L9L 1A7 2015-12-15
Done Informatic Services Inc. 106 Neilson, Etobicoke, ON M9C 1V7 2019-05-08
160872 Canada Ltée 1153 Chemin Perry, Gatineau, QC J9J 3A9 1988-02-24

Improve Information

Please provide details on PERRY INFORMATIC CANADA LTEE/LTD. 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