INSTITUT INTERNATIONAL DE MICRO-INFORMATIQUE CA INC.

Address:
800 Boul.de Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8

INSTITUT INTERNATIONAL DE MICRO-INFORMATIQUE CA INC. is a business entity registered at Corporations Canada, with entity identifier is 1435779. The registration start date is January 28, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1435779
Business Number 102498185
Corporation Name INSTITUT INTERNATIONAL DE MICRO-INFORMATIQUE CA INC.
Registered Office Address 800 Boul.de Maisonneuve Est
5e Etage
Montreal
QC H2L 4L8
Incorporation Date 1983-01-28
Dissolution Date 2006-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RODRIGUE PLANTE 80 BERLIOZ, APT DD101, VERDUN QC H3E 1N9, Canada
CLAUDE BERGERON 44 CHEMIN JOHNSTON, BROME QC J0E 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-27 1983-01-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-16 current 800 Boul.de Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8
Address 1983-01-28 2000-10-16 1800 Ouest Boul. Dorchester, Montreal, QC H3H 2H2
Name 1983-01-28 current INSTITUT INTERNATIONAL DE MICRO-INFORMATIQUE CA INC.
Status 2006-01-13 current Dissolved / Dissoute
Status 1997-09-29 2006-01-13 Active / Actif
Status 1997-05-01 1997-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-01-13 Dissolution Section: 210
1983-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 BOUL.DE MAISONNEUVE EST
City MONTREAL
Province QC
Postal Code H2L 4L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agence De Publicite C.s.m. Inc. 800 Boul.de Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8 1989-03-06
College De Secretariat Moderne (c.s.m.) International Inc. 800 Boul.de Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8 1993-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intelerad Holdings Inc. 800 Blvd. De Maisonneuve, Suite 1200, Montreal, QC H2L 4L8 2016-01-21
8167559 Canada Inc. 800 Boul. De Maisonneuve Est, Bureau 800, Montréal, QC H2L 4L8 2012-04-13
Complexe Chaussegros-de-lery Inc. 800, Boul. De Maisonneuve Est, Bureau 2200, Montreal, QC H2L 4L8 1988-07-26
Les Placements Rodac Inc. 800 Boul De Maisonneuve Est, 5e Etage, Montreal, QC H2L 4L8 1986-09-23
8167583 Canada Inc. 800, Boul. De Maisonneuve Est, Bureau 800, Montréal, QC H2L 4L8 2012-04-13
Intelerad Medical Systems Incorporated 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8
Intelerad Medical Systems Incorporated 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8
Intelerad Medical Systems Incorporated 800 Blvd. De Maisonneuve, Suite 1200, Montréal, QC H2L 4L8

Corporation Directors

Name Address
RODRIGUE PLANTE 80 BERLIOZ, APT DD101, VERDUN QC H3E 1N9, Canada
CLAUDE BERGERON 44 CHEMIN JOHNSTON, BROME QC J0E 1K0, Canada

Entities with the same directors

Name Director Name Director Address
BD L'Avenir Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1V0, Canada
BD MONTRÉAL I INC. CLAUDE BERGERON 44 CHEMIN JOHNSTON, BRÔME QC J0E 1K0, Canada
APD St-Laurent I Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1K0, Canada
7861583 Canada Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1K0, Canada
136802 CANADA INC. CLAUDE BERGERON 437 BOULEVARD LACOMBE, LE GARDEUR QC J5Z 1N9, Canada
111537 CANADA INC. CLAUDE BERGERON 44 JOHNSTON ROAD, RR 1, BROME QC J0E 1K0, Canada
ASIA EQUITY INFRASTRUCTURE MANAGEMENT (HONG KONG) LIMITED CLAUDE BERGERON 6800 10E AVENUE, MONTREAL QC H1Y 2J2, Canada
APD Côte-des-Neiges I Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1K0, Canada
Groupe Le Duff Amerique Inc. Claude Bergeron 44, chemin Johnston, Brôme QC J0E 1K0, Canada
BD Laurier I Inc. Claude Bergeron 44, chemin Johston, Brôme QC J0E 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L 4L8

Similar businesses

Corporation Name Office Address Incorporation
Institut De Formation En Micro-informatique D'ottawa Inc. 256 Boul. St-joseph, Hull, QC 1984-03-22
Interesting Micro Computing Corporation 4591 Rue Papineau, Montreal, QC H2H 1V4 1993-04-02
Cfmi-conseillers En Formation Micro-informatique Ltee 141 Laurier Avenue West, Suite 806, Ottawa, ON K1P 5J3 1984-05-23
Micro Systemes International N.r. Inc. 23 Labrador, Kirkland, QC H9J 9Z7 1988-06-21
Micro-informatique 8/16/32 Inc. 550 Dufferin, Sherbrooke, QC J1H 4N1 1983-02-14
Micro-garde Informatique Inc. 361, Croissant De La MÉsange, RosemÈre, QC J7A 4J5 2005-10-28
Session D'eveil Micro Informatique, Semi, Inc. 306 Rue Seigneuriale Est, St-bruno, QC J3V 2S1 1982-11-18
Micro 2200 Informatique Inc. 6615 Avenue Du Parc, Montreal, QC H2V 4J1 1991-08-07
Logiforces, Consultants Micro-informatique Inc. 465 Rue St-jean, Suite 504, Montreal, QC H2Y 2R6 1985-03-12
L'info-conseil Micro-informatique Inc. 2260 Leon Harmel, Ste-foy, QC G1N 4L2 1985-05-16

Improve Information

Please provide details on INSTITUT INTERNATIONAL DE MICRO-INFORMATIQUE CA 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