INSTITUT DE FORMATION FINANCIERE ET DE GESTION I.F.F.G. INC.

Address:
515 Rue Ste-catherine O, Suite 555, Montreal, QC H3B 1B4

INSTITUT DE FORMATION FINANCIERE ET DE GESTION I.F.F.G. INC. is a business entity registered at Corporations Canada, with entity identifier is 1496107. The registration start date is June 1, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1496107
Corporation Name INSTITUT DE FORMATION FINANCIERE ET DE GESTION I.F.F.G. INC.
Registered Office Address 515 Rue Ste-catherine O
Suite 555
Montreal
QC H3B 1B4
Incorporation Date 1983-06-01
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
M. DELORME 705 RUE MASSON, REPENTIGNY QC J6A 5K8, Canada
P. ASSELIN 20E AVENUE, SUITE 79, LAVAL DE RAPIDES QC H7N 1C9, Canada
G. HOTTE 3375 BOUL. GOIN EST, APT. 211, MONTREAL QC H1H 5M1, Canada
M. ROBICHAUD 201 RIVE COROT, SUITE 1212, MONTREAL QC H3E 1C4, Canada
C. FRECHETTE 1036 RUE CERVIN, DOMAINE CHANTECLAIR VAL DAVID QC J0T 2N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-31 1983-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-01 current 515 Rue Ste-catherine O, Suite 555, Montreal, QC H3B 1B4
Name 1983-06-01 current INSTITUT DE FORMATION FINANCIERE ET DE GESTION I.F.F.G. INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-09-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-01 1985-09-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-06-01 Incorporation / Constitution en société

Office Location

Address 515 RUE STE-CATHERINE O
City MONTREAL
Province QC
Postal Code H3B 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Gibeau, Robitaille, Hogue (g.r.h.) Inc. 515 Ouest Ste Catherine, 10e Etage, Montreal, QC H3B 1B4 1984-11-02
130270 Canada Inc. 515 Rue Ste-catherine O., 6e Etage, Montreal, QC H3B 1B4 1984-02-27
La Societe De Bureautique Et D'informatique Integrees Inc. (sbiii) 515 Rue Stte-catherine Ouest, Montreal, QC H3B 1B4 1983-09-29
122119 Canada Inc. 515 Ste-catherine O. Ste 560, Montreal, QC H3B 1B4 1983-04-06
115242 Canada Inc. 515 St Catherine St. West, Suite 200, Montreal, QC H3B 1B4 1982-04-30
Prevopharm Inc. 515 St. Catherine Street West, Suite 801, Montreal, QC H3B 1B4 1982-02-02
106624 Canada Ltee 515 Ouest, Ste-catherine, Suite 555, Montreal, QC H3B 1B4 1981-04-29
Les Investissements Pierre J. Hogue & Associes Inc. 515 Rue Ste-catherine Ouest, 10e Etage, Montreal, QC H3B 1B4 1981-04-13
Northway Forwarding Ltd. 515 Ste-catherine Ouest, Ch 207, Montreal, QC H3B 1B4 1980-05-27
Gestion Centech Ltee 515 St. Catherine West, Suite 565, Montreal, QC H3B 1B4 1975-07-07
Find all corporations in postal code H3B1B4

Corporation Directors

Name Address
M. DELORME 705 RUE MASSON, REPENTIGNY QC J6A 5K8, Canada
P. ASSELIN 20E AVENUE, SUITE 79, LAVAL DE RAPIDES QC H7N 1C9, Canada
G. HOTTE 3375 BOUL. GOIN EST, APT. 211, MONTREAL QC H1H 5M1, Canada
M. ROBICHAUD 201 RIVE COROT, SUITE 1212, MONTREAL QC H3E 1C4, Canada
C. FRECHETTE 1036 RUE CERVIN, DOMAINE CHANTECLAIR VAL DAVID QC J0T 2N0, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUCTION CLAUDE FRECHETTE INC. C. FRECHETTE 200 CHEMIN DU CHENAL DU MOINE, STE-ANNE DE SOREL QC J3P 5N3, Canada
MONTREAL ENGLISH SPEAKING CATHOLIC TEACHERS BENEVOLENT ASSOCIATION M. DELORME 49 VERMETTE ST., ST EUSTACHE QC , Canada
STERLING UNIVERSAL LIMITED P. ASSELIN 1470 BALMAIN, LAVAL QC H7S 1A6, Canada
HYDROLIC CENTER CORNWALL LTD. P. ASSELIN 5 RUE PELLETIER, VALLEYFIELD QC J6T 6B6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1B4

Similar businesses

Corporation Name Office Address Incorporation
Institut De La Gestion Financière De Québec 10-8317 Avenue Sous-le-vent, Charny, QC G6X 1K5 2003-06-11
Institut International De Formation En Gestion Aeronautique Civile 975 Kingsmere Ave., Ottawa, QC K2A 3K3 1983-02-10
Institut De La Gestion Financiere Du Canada 200 Elgin Street, Suite 601, Ottawa, ON K2P 1L5 1982-03-31
Institut De Formation Et De Perfectionnement En Gestion, Mtdi Inc. 155 Queen Street, Suite 900, Ottawa, ON K1P 6L1 1988-01-12
Financial Management Institute of Canada - Capital Chapter 601-200 Elgin St., Ottawa, ON K2P 1L5 2013-12-20
Formation, Research and Animation (f.r.a.) Institute for International Cooperation 9110 Ave. Papineau, Montreal, QC H2M 2C8 1973-05-01
L’institut De Formation Sel & Lumière Inc. 576 Rue Sigouin, Gatineau, QC J8P 5H8 2009-08-13
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Institut De Formation En Somato-psychopédagogie Et Fasciathérapie Du Québec Inc. 506 Rue Bolduc, Sherbrooke, QC J1L 1M3 2001-12-03
Institut De Formation Jean-pierre Pilon Inc. 697 Chemin Des Buses, Nominingue, QC J0W 1R0 1994-08-31

Improve Information

Please provide details on INSTITUT DE FORMATION FINANCIERE ET DE GESTION I.F.F.G. 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