FORMULES & SYSTEMES DOCUMATIC INC.

Address:
8170 Montview, Suite 220, Mount Royal, QC H4P 2L7

FORMULES & SYSTEMES DOCUMATIC INC. is a business entity registered at Corporations Canada, with entity identifier is 1469975. The registration start date is March 24, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1469975
Corporation Name FORMULES & SYSTEMES DOCUMATIC INC.
DOCUMATIC FORMS & SYSTEMS INC.
Registered Office Address 8170 Montview
Suite 220
Mount Royal
QC H4P 2L7
Incorporation Date 1983-03-24
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. HOERIG 220 BERLIOZ STREET, SUITE 102, VERDUN QC H3E 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-23 1983-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-24 current 8170 Montview, Suite 220, Mount Royal, QC H4P 2L7
Name 1983-03-24 current FORMULES & SYSTEMES DOCUMATIC INC.
Name 1983-03-24 current DOCUMATIC FORMS & SYSTEMS INC.
Name 1983-03-24 current FORMULES ; SYSTEMES DOCUMATIC INC.
Name 1983-03-24 current DOCUMATIC FORMS ; SYSTEMS INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-07-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-24 1985-07-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-03-24 Incorporation / Constitution en société

Office Location

Address 8170 MONTVIEW
City MOUNT ROYAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
Third-party Distribution Management Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-01-02
2794331 Canada Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-02-17
Sri Lac St. Jean Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-05-25
2885689 Canada Inc. 8170 Montview, Suite 200, Montreal, QC H4P 2L7 1993-01-11
171637 Canada Inc. 8170 Montview, Suite 202, Montreal, QC H4P 2L7 1990-06-28
Panda Vertu Ltee 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7 1979-07-17
145084 Canada Inc. 8170 Montview, Mont Royal, QC H4P 2L7 1985-06-26
Syrelec Canada Inc. 8170 Montview, Suite 103, Montreal, QC H4P 2L7 1985-10-18
152774 Canada Inc. 8170 Montview, Suite 2, Montreal, QC H4P 2L7 1986-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2980991 Canada Inc. 8116 Montview, Mount Royal, QC H4P 2L7 1993-12-09
Importations Trofud Inc. 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 1993-02-16
Super-nova Plus Articles Menagers Inc. 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 1993-01-06
Glider Imports Inc. 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 1992-06-04
2709848 Canada Inc. 8100 Montview Road, Mont Royal, QC H4P 2L7 1991-04-25
Divertissement & Electroniques Cinvid Inc. 8090 Montview Road, Mount Royal, QC H4P 2L7 1989-08-28
148910 Canada Inc. 8180 Montview, Mont Royal, QC H4P 2L7 1986-02-21
Conception Heatex Inc. 8190 Montview, Montreal, QC H4P 2L7 1984-07-12
Ontario/quebec Courrier Inc. 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 1982-09-15
176935 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1976-08-30
Find all corporations in postal code H4P2L7

Corporation Directors

Name Address
M. HOERIG 220 BERLIOZ STREET, SUITE 102, VERDUN QC H3E 1B8, Canada

Entities with the same directors

Name Director Name Director Address
SERCHUK ENTERPRISES LTD. - M. HOERIG 220 BERLIOZ, VERDUN QC , Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4P2L7

Similar businesses

Corporation Name Office Address Incorporation
Formules & Systemes Transkrit Ltee 800 Victoria Sq., P.o.box 242, Montreal, QC H4Z 1E9 1977-12-08
Formules Artec Forms Inc. 2200 B Swallow Ave, Dorval, QC H9S 2K3 1990-12-18
B.c.h. Forms Ltd. 5629 Rue Ferrier, Montreal, QC H4P 1N1 1977-02-15
Les Formules D'affaires V.s.r. Inc. 700 Mccaffrey Street, St-laurent, QC H4T 1N1 1989-12-20
Formules D'affaire Mbm Inc. 165 Boul. Maloney Ouest, Gatineau, QC J8P 3V6 2002-09-27
Les Formules D'affaires R.f.c. Incorpore 63 Place Chambord, Candiac, QC J5R 4W7 1977-02-22
Formules D'affaires Termar Business Forms Inc. 3025 Victoria Ave, Suite 203, Lachine, QC H8S 1Z4 1986-02-17
Formules Lecteurs Optiques Superieur Inc. 2581 Yearling, St-lazare, QC J0P 1V0 1995-08-04
Les Formules D'affaires Uni-form Inc. 545, Delmar, Pointe Claire, QC H9R 4A7 1991-04-24
Formules D'affaires Lakeshore Inc. 7 Cadillac, Kirkland, QC H9H 4E5 1988-04-21

Improve Information

Please provide details on FORMULES & SYSTEMES DOCUMATIC 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