CENTRE D'INFORMATION ET DE DOCUMENTATION C.I.D. INC.

Address:
434 St-pierre, Montreal, QC H2Y 2M5

CENTRE D'INFORMATION ET DE DOCUMENTATION C.I.D. INC. is a business entity registered at Corporations Canada, with entity identifier is 1449656. The registration start date is February 17, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1449656
Corporation Name CENTRE D'INFORMATION ET DE DOCUMENTATION C.I.D. INC.
Registered Office Address 434 St-pierre
Montreal
QC H2Y 2M5
Incorporation Date 1983-02-17
Dissolution Date 1986-03-05
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
A. CLAYMAN 7 BISCAYE, DOLLARD-DES-ORMEAUX QC , Canada
M. SALTZMAN 15 PLACE HARLAND, HAMPSTEAD QC , Canada
M. SCHAUBER 622 SYDENHAM, WESTMOUNT QC , Canada
J. SMITH 146 JASPER, MONT-ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-16 1983-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-17 current 434 St-pierre, Montreal, QC H2Y 2M5
Name 1983-02-17 current CENTRE D'INFORMATION ET DE DOCUMENTATION C.I.D. INC.
Status 1986-03-05 current Dissolved / Dissoute
Status 1983-02-17 1986-03-05 Active / Actif

Activities

Date Activity Details
1986-03-05 Dissolution
1983-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1984-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 434 ST-PIERRE
City MONTREAL
Province QC
Postal Code H2Y 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geodisys Inc. 434 St-pierre, Bureau 400, Montreal, QC H2Y 2M5 1991-09-30
Librairie Telephonique Juritel Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1982-12-30
Microfor-c.e.j. Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1982-12-30
Ferrand Et Thery Technologies Inc. 434 St-pierre, Suite 200, Montreal, QC H2Y 2M5 1985-04-10
Intellumen Inc. 434 St-pierre, Suite 400, Montreal, QC H2Y 2M5 1994-04-27
Imprimerie Berube Inc. 434 St-pierre, Suite 400, Montreal, QC H2Y 2M5 1982-08-30
Juri-immeubles Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1984-06-13
133920 Canada Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1984-07-03
159780 Canada Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1987-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3530108 Canada Inc. 438 St-pierre Street, Suie 201, Montreal, QC H2Y 2M5 1998-09-11
Le Choix Des Étoiles Inc. 440 Saint-pierre St, Montreal, QC H2Y 2M5 1998-08-26
3457770 Canada Inc. 440 St-pierre, Montreal, QC H2Y 2M5 1998-02-19
David Menson Et AssociÉs DÉveloppement International Inc. 438 Rue Saint-pierre, Suite 307, Montreal, QC H2Y 2M5 1995-01-11
Desair Aviation Inc. 407 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1988-04-13
Synoptech Inc. 434 Saint-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-05-08
149301 Canada Inc. 434 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-02-26
148407 Canada Inc. 7413 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1985-12-31
144983 Canada Inc. 434 St-pierre Street, Montreal, QC H2Y 2M5 1985-09-01
144939 Canada Inc. 434 St Pierre Street, Montreal, QC H2Y 2M5 1985-06-01
Find all corporations in postal code H2Y2M5

Corporation Directors

Name Address
A. CLAYMAN 7 BISCAYE, DOLLARD-DES-ORMEAUX QC , Canada
M. SALTZMAN 15 PLACE HARLAND, HAMPSTEAD QC , Canada
M. SCHAUBER 622 SYDENHAM, WESTMOUNT QC , Canada
J. SMITH 146 JASPER, MONT-ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
JURI-IMMEUBLES INC. A. CLAYMAN 216 GILFORD AVE, BEACONSFIELD QC , Canada
THE HANDS OF STYLE BEAUTY SALON LTD. J. SMITH 605 WHITESIDE PLACE SUITE 309, TORONTO ON M5A 1Y7, Canada
122552 CANADA INC. J. SMITH ALNWICK HILL ROAD, BALTIMORE ON , Canada
R. J. S. HOSPITALITY CONSULTANTS INC. J. SMITH 1751 LAFRANCE DR, ORLEANS ON K1E 2H1, Canada
GUSHUE T.V. SALES & SERVICE LTD. J. SMITH 19 HIGHLAND STREET, GLACE BAY NS , Canada
LES SERVICES DE CHAUFFEURS JEAN SMITH INC. J. SMITH 137 RUE NICOLE, LAFONTAINE QC J7Y 3R4, Canada
CANADIAN VARIETY MERCHANDISE ASSOCIATION- J. SMITH 29 INGRAM DR., TORONTO ON M6M 2L7, Canada
133067 CANADA INC. J. SMITH 135 RUE ST-LOUIS, VALLEYFIELD QC J6T 1N4, Canada
SHAKRA, SEMAAN INVESTMENT & FINANCING CORPORATION J. SMITH 78 WARREN RD APT. 504, TORONTO ON M4V 2R6, Canada
120654 CANADA INC. J. SMITH 146 JASPER, MONT-ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2M5

Similar businesses

Corporation Name Office Address Incorporation
Conseillers D'information-documentation Technique Limitee 669 Concession Rd, Suite 8, Alfred, ON K0B 1A0 1965-02-25
The Sport Information Resource Centre 85 Plymouth Street, Suite 100, Ottawa, ON K1S 3E2 1985-04-01
J.f.c. International Documentation Centre Inc. 201 Metcalfe, Suite 403, Westmount, Montreal, QC 1979-03-09
Wireless Information Resource Centre (wirc) 275 Slater Street, Suite 500, Ottawa, ON K1P 5H9 1999-10-20
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
Le Centre Universitaire & Collégial D'information Canadien (c.u.c.i.c.) Ltée. 470 Branville Street, 606, Vancouver, BC V6C 1V5 2000-11-10
Centre Canadien D'information Juridique 112 Kent Street, Suite 2010, Ottawa, ON K1P 5P2 1973-07-30
Rx Information Centre Ltd. 245 Rue Jean Coutu, Varennes, QC J3X 0E1 1972-08-11
Centre D’information Artexte Information Centre 2 Rue Ste-catherine Est, Suite 301, Montreal, QC H2X 1K4 1981-02-09
Centre National De Systeme D'information Sur Le Traitement Du Sida/vih Inc. Mcmurrich Bldg, Un. Tor., Room 103, Toronto, ON M5S 1A8 1990-11-05

Improve Information

Please provide details on CENTRE D'INFORMATION ET DE DOCUMENTATION C.I.D. 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