COMMUNICATION INTER-GLOBE INC.

Address:
353 Mccaffrey, St-laurent, QC H4T 1Z7

COMMUNICATION INTER-GLOBE INC. is a business entity registered at Corporations Canada, with entity identifier is 1287010. The registration start date is March 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1287010
Business Number 101069904
Corporation Name COMMUNICATION INTER-GLOBE INC.
Registered Office Address 353 Mccaffrey
St-laurent
QC H4T 1Z7
Incorporation Date 1982-03-16
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
M. BERGER 7460 KINGSLEY, SUITE 124, COTE ST-LUC QC H4W 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-15 1982-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-16 current 353 Mccaffrey, St-laurent, QC H4T 1Z7
Name 1987-10-20 current COMMUNICATION INTER-GLOBE INC.
Name 1982-03-16 1987-10-20 114590 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-29 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1982-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 353 MCCAFFREY
City ST-LAURENT
Province QC
Postal Code H4T 1Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Communication Inter-globe Inc. 353 Mccaffrey, St-laurent, QC H4T 1Z7 1991-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3427170 Canada Inc. 353 Mccaffrey Street, St Laurent, QC H4T 1Z7 1997-10-21
Security Service International Ssi (distribution) Inc. 3590 Avenue Griffith, St Laurent, QC H4T 1Z7 1994-12-01
175640 Canada Inc. 359 Mccaffrey Rd, St-laurent, QC H4T 1Z7 1990-11-15
98951 Canada Inc. 353 Mccaffrey St, St-laurent, QC H4T 1Z7 1980-06-11
Sydsons Group Inc. 353 Mccaffrey Street, St-laurent, QC H4T 1Z7 1997-10-21
172118 Canada Inc. 353 Mccaffrey St, St-laurent, QC H4T 1Z7 1990-02-16
Sydsons Cavaliers Inc. 353 Mccaffrey Street, St-laurent, QC H4T 1Z7 1993-09-15
Sydsons Medical Inc. 353 Mccaffrey St, St Laurent, QC H4T 1Z7 1995-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
M. BERGER 7460 KINGSLEY, SUITE 124, COTE ST-LUC QC H4W 1P3, Canada

Entities with the same directors

Name Director Name Director Address
133290 CANADA INC. M. BERGER 530 MITCHELL AVE, MOUNT ROYAL QC H3R 1L4, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1Z7

Similar businesses

Corporation Name Office Address Incorporation
Groupe Communication Inter-globe Inc. 353 Mccaffrey, St-laurent, QC H4T 1Z7 1991-04-23
G-star Inter Communication Graphique Inc. 6 Rue Notre-dame, Cap-chat, QC G0J 1E0 2014-02-04
Bm Globe Inter Inc. 685-e Paul Ave., Ottawa, ON K1R 7T8 2004-07-08
Inter-globe Services Immobiliers Inc. 4885 Ave Grosvenor, Montreal, QC H3W 2M2 1982-08-24
Med-a-globe International Communication Networks Inc. 6890 Rockford Place, Delta, BC V4E 2S5 2002-04-12
Communication Amnor Inter Canada Inc. 9 Rue Henri, Montpellier, QC J0V 1M0 2004-01-05
Day-date Inter-communication Jet-setter Inc. 138, Dominium Drive, Fort Mc Murray, AB T9H 3G2 2010-05-28
Les Entreprises D'inter-communication Poly Com Inc. 2370 Boul. Hamel, Quebec, QC G1P 2J1 1982-06-18
Canadian Center for Inter-academic Research & Communication Inc. 3025 Finch Avenue West, Unit 2020, Toronto, ON M9M 0A2 2018-08-07
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24

Improve Information

Please provide details on COMMUNICATION INTER-GLOBE 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