Logiciel Informatique Québécois P.H.I.2 INC.

Address:
1213 Est, Rue Ste-catherine, Montreal, QC H2L 2H1

Logiciel Informatique Québécois P.H.I.2 INC. is a business entity registered at Corporations Canada, with entity identifier is 1491989. The registration start date is May 3, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1491989
Corporation Name Logiciel Informatique Québécois P.H.I.2 INC.
Registered Office Address 1213 Est, Rue Ste-catherine
Montreal
QC H2L 2H1
Incorporation Date 1983-05-03
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PHILIPPE FAURE 214 RUE ST JACQUES, LONGUEUIL QC J4H 3B9, Canada
PHILIPPE HAENEN 6581 RUE ST DENIS, MONTREAL QC H2S 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-02 1983-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-06 current 1213 Est, Rue Ste-catherine, Montreal, QC H2L 2H1
Name 1983-05-03 current Logiciel Informatique Québécois P.H.I.2 INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1987-09-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-05-03 1987-09-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1213 EST, RUE STE-CATHERINE
City MONTREAL
Province QC
Postal Code H2L 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
In - Cinq Communications Inc. 1213 Rue Ste Catherine Est, Montreal, QC H2L 2H1 1984-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
PHILIPPE FAURE 214 RUE ST JACQUES, LONGUEUIL QC J4H 3B9, Canada
PHILIPPE HAENEN 6581 RUE ST DENIS, MONTREAL QC H2S 2S1, Canada

Entities with the same directors

Name Director Name Director Address
Diamond Crown Inc. PHILIPPE FAURE 1273-A BÉLANGER EST, MONTRÉAL QC H2S 1J1, Canada
POLYTER AMERIQUES INC. PHILIPPE FAURE 40, DES ÉRABLES, FRELIGHSBURG QC J0J 1C0, Canada
SOCIETE DE GESTION PHILIPPE FAURE INC. PHILIPPE FAURE 216 RUE SAINT JACQUES, LONGUEUIL QC J4H 3B9, Canada
92511 CANADA INC. PHILIPPE FAURE 1081 BEAVER HALL HILL, MONTREAL QC H2Z 1S5, Canada
Développement Arbraska Inc. PHILIPPE FAURE 40, RUE DES ÉRABLES, FRELIGHSBURG QC J0J 1C0, Canada
136145 CANADA INC. PHILIPPE HAENEN 1227 ST-HUBERT, MONTREAL QC H2L 3Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L2H1

Similar businesses

Corporation Name Office Address Incorporation
Informatique Cote, Coulombe, (logiciel) Inc. 320 Rue Joly, Quebec, QC G1L 1P1 1979-10-24
Logiciel D'organisation Et De Gestion Industrielle En Micro-informatique Gema Inc. 3628 Jeremie, Fabreville, Laval, QC H7P 5G5 1987-11-16
Cabanons Quebecois J M P Inc. 560 Lanaudiere, Repentigny, QC J6A 7M9 1984-05-04
Le Manoir Quebecois Inc. 485 Cote Jeanne, St-lin Des Laurentides, QC 1978-11-14
Les Freres Quebecois 4286 A. Fabre, Montreal, QC H2J 3T6 1981-12-03
Comptoir Apicole Quebecois Inc. 535, Boulevard Du Lac, Québec, QC G2M 0E2 1980-03-26
Les Restaurants Le Patrimoine Quebecois Inc. 1062 Haig, Sherbrooke, QC 1977-12-28
Porte De Garage Du Nord-ouest Quebecois Inc. Cp 273, Val D'or, QC J9P 3S5 1980-02-07
Le Ranch Le Quebecois Ltee 2786 Rang 3, St-julienne, QC 1978-08-02
Les Publications Des Parents Quebecois Inc. 9393 Edison, Montreal, QC 1979-09-28

Improve Information

Please provide details on Logiciel Informatique Québécois P.H.I.2 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