LES ENTREPRISES D'INTER-COMMUNICATION POLY COM INC.

Address:
2370 Boul. Hamel, Quebec, QC G1P 2J1

LES ENTREPRISES D'INTER-COMMUNICATION POLY COM INC. is a business entity registered at Corporations Canada, with entity identifier is 1326589. The registration start date is June 18, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1326589
Corporation Name LES ENTREPRISES D'INTER-COMMUNICATION POLY COM INC.
Registered Office Address 2370 Boul. Hamel
Quebec
QC G1P 2J1
Incorporation Date 1982-06-18
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
YVAN LATOUR 3765, SUBERCASE, QUEBEC QC G2E 2E1, Canada
HENRI GIRARD 201, 25E RUE, QUEBEC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-17 1982-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-18 current 2370 Boul. Hamel, Quebec, QC G1P 2J1
Name 1982-06-18 current LES ENTREPRISES D'INTER-COMMUNICATION POLY COM INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-10-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-18 1985-10-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1982-06-18 Incorporation / Constitution en société

Office Location

Address 2370 BOUL. HAMEL
City QUEBEC
Province QC
Postal Code G1P 2J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Globe R.p.g. International Ltd. 2800 Boulevard Hamel Ouest, Quebec, QC G1P 2J1 1994-07-12
Les Consignations De-chavi International Ltee 2524 Boul. Hamel, Quebec, QC G1P 2J1 1983-05-06
Les Viandes P.p. Halle Ltee 2610 Boul. Hamel, Du Berger, QC G1P 2J1 1980-01-02
Corporation Ventura S.a.m.c.i. Inc. 2524 Boul. Hamel, Quebec, QC G1P 2J1 1984-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
YVAN LATOUR 3765, SUBERCASE, QUEBEC QC G2E 2E1, Canada
HENRI GIRARD 201, 25E RUE, QUEBEC QC , Canada

Entities with the same directors

Name Director Name Director Address
TRANTEKNIX COMMUNICATIONS INC. HENRI GIRARD 586 RUE CURZON, ST-LAMBERT QC J4P 2V8, Canada
4337981 CANADA LIMITED YVAN LATOUR 307 LAKESHORE DR., NORTH BAY ON P1E 2B9, Canada
110600 Canada Ltee YVAN LATOUR 3765 SUBERCASE, QUEBEC QC G2E 2E1, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1P2J1

Similar businesses

Corporation Name Office Address Incorporation
G-star Inter Communication Graphique Inc. 6 Rue Notre-dame, Cap-chat, QC G0J 1E0 2014-02-04
Groupe Communication Inter-globe Inc. 353 Mccaffrey, St-laurent, QC H4T 1Z7 1991-04-23
Les Entreprises Poly Trap LtÉe 1955 Boulevard Dagenais Ouest, Laval, QC H7L 5V1 2008-02-20
Pep Inter-enterprises Inc. 8173 Boul. Pierre-bertrand, Quebec, QC G2K 1V9 1990-01-11
Entreprises Inter Maritime Inc. 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 1980-02-27
Communication Amnor Inter Canada Inc. 9 Rue Henri, Montpellier, QC J0V 1M0 2004-01-05
Communication Inter-globe Inc. 353 Mccaffrey, St-laurent, QC H4T 1Z7 1982-03-16
Day-date Inter-communication Jet-setter Inc. 138, Dominium Drive, Fort Mc Murray, AB T9H 3G2 2010-05-28
L'encre Poly Ltee 350 Graham Blvd., #208, Town of Mount Royal, QC H3P 2C8 1978-12-20
Les Produits Novateurs Poly Inc. 25 Chemin Du Domaine, Rigaud, QC J0P 1P0 2006-08-29

Improve Information

Please provide details on LES ENTREPRISES D'INTER-COMMUNICATION POLY COM 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