LES SYSTEMES D'INFORMATIQUE TERABIT INC.

Address:
8110 Trans Canada Hwy., St Laurent, QC H4S 1M5

LES SYSTEMES D'INFORMATIQUE TERABIT INC. is a business entity registered at Corporations Canada, with entity identifier is 1124269. The registration start date is April 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1124269
Business Number 871966057
Corporation Name LES SYSTEMES D'INFORMATIQUE TERABIT INC.
TERABIT COMPUTER SYSTEMS INC.
Registered Office Address 8110 Trans Canada Hwy.
St Laurent
QC H4S 1M5
Incorporation Date 1981-04-09
Dissolution Date 1992-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER KARABETIAN 1420 HERRON, APT. 135, DORVAL QC , Canada
DANIEL A. CROOK 26 GAILWOOD COURT, BRAMPTON ON , Canada
MUHARREM SEV 19 CONNISTON AVE., OTTAWA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-08 1981-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-09 current 8110 Trans Canada Hwy., St Laurent, QC H4S 1M5
Name 1981-04-09 current LES SYSTEMES D'INFORMATIQUE TERABIT INC.
Name 1981-04-09 current TERABIT COMPUTER SYSTEMS INC.
Status 1992-01-14 current Dissolved / Dissoute
Status 1990-08-01 1992-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-09 1990-08-01 Active / Actif

Activities

Date Activity Details
1992-01-14 Dissolution
1981-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1986-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1986-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8110 TRANS CANADA HWY.
City ST LAURENT
Province QC
Postal Code H4S 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zentek Furniture Inc. 8088 Route Transcanadienne, St-laurent, QC H4S 1M5 1998-01-07
Services Techniques Meta-4 Inc. 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 1991-02-13
Xyza Milltech Inc. 8092 Trans Canada Hwy, St-laurent, QC H4S 1M5 1990-02-19
162179 Canada Inc. 8100 Transcanada, Suite H, St-laurent, QC H4S 1M5 1989-10-03
La Corporation Des Systemes Au Laser Elsys 8074 Transcanada Highway, St-laurent, QC H4S 1M5 1988-05-26
Laforest, Girouard Et Associes Inc. 8110 Trans-canadienne, St-laurent, QC H4S 1M5 1988-01-27
151581 Canada Inc. 8114 Trans Canada Highway, St-laurent, QC H4S 1M5 1986-09-10
Magic Tiger Films Mtf Inc. 8112 Trans-canadienne, Suite A, St-laurent, QC H4S 1M5 1986-05-01
Equipement De Bar Laitier Stoel-tek Inc. 8100 Route Trans Canadienne, Suite J, St-laurent, QC H4S 1M5 1984-10-18
Le Must De Giacinda Inc. 8078 Trans Canada Hwy., St Laurent, QC H4S 1M5 1984-07-30
Find all corporations in postal code H4S1M5

Corporation Directors

Name Address
PETER KARABETIAN 1420 HERRON, APT. 135, DORVAL QC , Canada
DANIEL A. CROOK 26 GAILWOOD COURT, BRAMPTON ON , Canada
MUHARREM SEV 19 CONNISTON AVE., OTTAWA ON , Canada

Entities with the same directors

Name Director Name Director Address
UNIBIT COMPUTER SYSTEMS INC. MUHARREM SEV 315 - 2175 West 3rd Avenue, Vancouver BC V6K 1L2, Canada
COOLTAG.COM INC. PETER KARABETIAN 24A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
META-4 ARMOURED CAR INC. PETER KARABETIAN 24A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
META-4 TECHNICAL SERVICES INC. - PETER KARABETIAN 51 GINGERWOOD CRESCENT, KIRKLAND QC H9J 1R9, Canada
PENTA PC TECHNICAL SERVICES INC. PETER KARABETIAN 51 GINGERWOOD CRESCENT, KIRKLAND QC H9J 1R9, Canada
CHOKKAN DEVELOPMENTS INC. PETER KARABETIAN 51 GINGERWOOD CRES, KIRKLAND QC H9J 1R9, Canada

Competitor

Search similar business entities

City ST LAURENT
Post Code H4S1M5

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'informatique N S S Inc. 135 Sussex, Dollard Des Ormeaux, QC H9G 2L5 1983-01-27
R.e.o. Computer Systems Inc. 98 Meridian, Kirkland, QC H9H 4E2 1984-07-26
Les Systemes D'informatique Fkn Ltee 5250 Ferrier St., Suite 800, Montreal, QC H4P 1L4 1976-07-09
Les Systemes Informatique Starmont Inc. 327 Sunnyside Rd., Montfort, QC J0T 1Y0 2002-05-29
Systemes D'informatique Bulyn Inc. 3143 De Miniac, St-laurent, QC H4S 1S9 1980-07-23
Panacea Computer Systems Ltd. 415 Bourke, Suite 121, Dorval 780, QC 1972-10-16
R.l. Computer Support Systems Inc. 1340 Rue Beaulac, Saint-laurent, QC H4R 1R7
Kinexus Systemes Informatique Inc. 105 Ryan Street, Dollard Des Ormeaux, QC H9A 2Z6 1986-07-10
Nichol Computer Systems Limited 3535 Boulevard Saint-charles, Bureau 500, Kirkland, QC H9H 3C4 1982-12-01
R.l. Computer Support Systems Inc. 1527 Autoroute Laval, Suite 230, Laval, QC H7L 3W3 1983-08-08

Improve Information

Please provide details on LES SYSTEMES D'INFORMATIQUE TERABIT 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