C.I.C. LE CONSORTIUM INTERNATIONAL DE COMMERCIALISATION INC.

Address:
432 Place Jacques Cartier, Montreal, QC H2Y 3B3

C.I.C. LE CONSORTIUM INTERNATIONAL DE COMMERCIALISATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1302965. The registration start date is May 6, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1302965
Corporation Name C.I.C. LE CONSORTIUM INTERNATIONAL DE COMMERCIALISATION INC.
Registered Office Address 432 Place Jacques Cartier
Montreal
QC H2Y 3B3
Incorporation Date 1982-05-06
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
NYCOL PAGEAU 4001 AVE. GRAY, WESTMOUNT QC H4A 3N9, Canada
YVES DUBUC 7585 LACORDAIRE, APT. 305, ST-LEONARD QC H1S 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-05 1982-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-05-06 current 432 Place Jacques Cartier, Montreal, QC H2Y 3B3
Name 1987-07-27 current C.I.C. LE CONSORTIUM INTERNATIONAL DE COMMERCIALISATION INC.
Name 1982-05-06 1987-07-27 LE CONSORTIUM INTERNATIONAL DES CONGRES (C.I.C.) INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-08-08 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-05-06 1988-08-08 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 432 PLACE JACQUES CARTIER
City MONTREAL
Province QC
Postal Code H2Y 3B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technorisk Inc. 428 Place Jacques Cartier, 3e Etage, Montreal, QC H2Y 3B3 1996-03-22
2775573 Canada Inc. 422 Place Jacques-cartier, Montreal, QC H2Y 3B3 1991-12-08
La Cage Grecque Inc. 426 Place Jacques-cartier, Montreal, QC H2Y 3B3 1990-07-16
172799 Canada Inc. 426 Place Cartier, Montreal, QC H2Y 3B3 1990-04-06
L'orientaliste, Tapis & Meubles Inc. 426 Pl. Jacques-cartier, Montreal, QC H2Y 3B3 1986-12-22
132232 Canada Ltee. 422 Pl Jacques Cartier, Montreal, QC H2Y 3B3 1984-04-26
La Societe Immobiliere Hacienda Inc. 420 Place Jacques Cartier, Montreal, QC H2Y 3B3 1984-03-15
Les Cremeries Pole Nord Inc. 420 Pl Jacques Cartier, Montreal, QC H2Y 3B3 1983-05-12
118858 Canada Inc. 446 Place Jacques-cartier, 2nd Floor, Montreal, QC H2Y 3B3 1982-11-24
Restaurant Des Gouverneurs Inc. 458 Place Jacques-cartier, Montreal, QC H2Y 3B3 1977-08-02
Find all corporations in postal code H2Y3B3

Corporation Directors

Name Address
NYCOL PAGEAU 4001 AVE. GRAY, WESTMOUNT QC H4A 3N9, Canada
YVES DUBUC 7585 LACORDAIRE, APT. 305, ST-LEONARD QC H1S 2A6, Canada

Entities with the same directors

Name Director Name Director Address
ÉVÉNEMENTS À LA CARTE INC. NYCOL PAGEAU 4357 COOLBROOK, NOTRE-DAME-DE-GRACE QC H4A 3G1, Canada
NOVATRAP INC. YVES DUBUC 374 4E RANG OUEST, ST-AUGUSTIN QC G3A 1W8, Canada
Environnement Santec Ltée YVES DUBUC 5075 LAFLAMME, TROIS-RIVIERES QC G8Y 6P5, Canada
RD6 SOFTWARE INC. YVES DUBUC 1735 TAHITI, BROSSARD QC J4W 3J5, Canada
YVES DUBUC MARKETING INC. YVES DUBUC 17017 EMILE NELLIGAN SUITE 6, PIERREFONDS QC H9J 2T9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y3B3

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Health Care Consortium Inc. 1255 Peel, Suite 540, MontrÉal, QC H3B 2T9 1996-12-06
International Consortium On Anti-virals 2163 Pinevalley Crescent, Oakville, ON L6H 6L7 2005-11-17
Cosmic - Consortium International Pour La Mesure Commune De Logiciel 1232 St-joseph, Chambly, QC J3L 5X1 2000-02-23
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Kheops - Consortium International De Recherche Sur La Gouvernance Des Grands Projets D'infrastructure 4750 Avenue Henri-julien, Bureau 5128, Montréal, QC H2T 3E5 2016-06-21
Consortium International Centre D'appels (cica-iccc) Inc. 13 Rue Montclair, Hull, QC J8Y 2E2 1997-12-18
Ocean Reseau De Commercialisation Ltee 90 Boulevard La Salle, Bureau 100, Baie-comeau, QC G4Z 1R6 2005-07-06
Rsvp International Commercialisation Des Loteries Ltee 4950 Queen Mary Rd, Suite 350, Montreal, QC 1975-11-25
Incoterm International Commercialization Inc. 620 Chemin Du Sanctuaire, Sherbrooke, QC J1H 0E1 1987-05-11
Commercialisation Internationale Sct Inc. 300 St-laurent, Suite 120, Montreal, QC 1981-03-04

Improve Information

Please provide details on C.I.C. LE CONSORTIUM INTERNATIONAL DE COMMERCIALISATION 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