STENOTRANSCRIPT INTERNATIONAL INC.

Address:
4 Rue Notre-dame Est, Bur. 601, Montreal, QC H2Y 1B8

STENOTRANSCRIPT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1323300. The registration start date is June 14, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1323300
Corporation Name STENOTRANSCRIPT INTERNATIONAL INC.
Registered Office Address 4 Rue Notre-dame Est
Bur. 601
Montreal
QC H2Y 1B8
Incorporation Date 1982-06-14
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN LEGAULT 1770 CHERBOURG, ST-HUBERT QC J3Y 6G4, Canada
PAULINE HOULE 3555 RUE BERRI, MONTREAL QC H2L 4G4, Canada
NORMAND LAMBERT 19 BORD DU LAC, PTE-CLAIRE QC H9S 4H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-13 1982-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-14 current 4 Rue Notre-dame Est, Bur. 601, Montreal, QC H2Y 1B8
Name 1982-06-14 current STENOTRANSCRIPT INTERNATIONAL INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1984-10-13 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-14 1984-10-13 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-06-14 Incorporation / Constitution en société

Office Location

Address 4 RUE NOTRE-DAME EST
City MONTREAL
Province QC
Postal Code H2Y 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inphaco Ltd. 4 Rue Notre-dame Est, Montreal, QC 1979-10-24
118926 Canada Inc. 4 Rue Notre-dame Est, Suite 502, Montreal, QC H2Y 1K9 1982-11-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Touchlink Cdti Inc. 4 Notre Dame Est, Suite 700, Montreal, QC H2Y 1B8 1998-02-17
Sol Productions Cinematographiques In C. 4 Notre-dame, Suite 1004, Montreal, QC H2Y 1B8 1981-01-13
Les Industries De Recyclage Lubrimax Inc. 4 Rue Notre-dame E., Suite 1004, Montreal, QC H2Y 1B8 1980-05-05
Construction Michel Lepage Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1979-10-26
Decalques Marathon Ltee 4 Rue Notre Dame Est, Suite 701, Montreal, QC H2Y 1B8 1979-05-18
Les Fermes Ulverton Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1977-10-14
93985 Canada Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1979-10-22
94444 Canada Ltee 4 Notre-dame Est, Suite 704, Montreal, QC H2Y 1B8 1979-10-17
99021 Canada Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1980-06-23
Brasserie La Cervoise Limitee 4 Rue Notre Dame Est, Suite 1004, Montreal, QC H2Y 1B8 1976-04-27
Find all corporations in postal code H2Y1B8

Corporation Directors

Name Address
JEAN LEGAULT 1770 CHERBOURG, ST-HUBERT QC J3Y 6G4, Canada
PAULINE HOULE 3555 RUE BERRI, MONTREAL QC H2L 4G4, Canada
NORMAND LAMBERT 19 BORD DU LAC, PTE-CLAIRE QC H9S 4H1, Canada

Entities with the same directors

Name Director Name Director Address
LABORATOIRE BOREADERME INC. Jean Legault 843, rue Cimon, La Baie QC G7B 3L3, Canada
BORÉACEUTIQUE INC. JEAN LEGAULT 1420, DES CÔTES-DU-RHÔNE, CHICOUTIMI QC G7J 4R4, Canada
3288986 CANADA INC. JEAN LEGAULT 25 MILTON, VILLE SAINT-PIERRE QC J6S 4V3, Canada
174310 CANADA INC. JEAN LEGAULT 137 BOUL. BORD-DE-L'EAU, GRANDE-ILE, VALLEYFIELD QC J6S 4V3, Canada
Analfin Inc. JEAN LEGAULT 4400 MARCIL, MONTREAL QC H4A 2Z8, Canada
4100140 CANADA INC. JEAN LEGAULT 279 CAMBRIDGE STREET, OTTAWA ON K1R 7B1, Canada
KEGS FOUNDATION JEAN LEGAULT 90 FELLOWES CRESCENT, WATERDOWN ON L0R 2H3, Canada
CRYSTALLIN H20 INC. JEAN LEGAULT 1999 BEAUREGARD APP.106, LAVAL QC H7T 2R6, Canada
GESTION TELSTE LTEE JEAN LEGAULT 8181 DU MAIL, ANJOU QC H1K 1Z5, Canada
RECY-MAT INC. JEAN LEGAULT 137 BOUL. BORD-DE-L'EAU, GRANDE-ILES, VALLEYFIELD QC J6S 4V3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1B8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
B3 International Networking Inc. 1155 University Street, Suite 602, Montreal, QC H3B 3A7 2010-09-01
K & Lim International Trading Inc. 6144 Boulevard Henri-bourassa Est, Montréal, QC H1G 5X3 2006-11-06
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on STENOTRANSCRIPT INTERNATIONAL 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