IPL INFORMATIQUE-PROGRAMMES & LIVRES INC.

Address:
111 Laurier West, Montreal, QC H2T 2N6

IPL INFORMATIQUE-PROGRAMMES & LIVRES INC. is a business entity registered at Corporations Canada, with entity identifier is 1501496. The registration start date is May 20, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1501496
Corporation Name IPL INFORMATIQUE-PROGRAMMES & LIVRES INC.
Registered Office Address 111 Laurier West
Montreal
QC H2T 2N6
Incorporation Date 1983-05-20
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
R. RIOUX 5447 RUE SAINT-URBAIN, MONTREAL QC H2T 2W8, Canada
E. ST-ARNAUD 254 AVE. BLOOMFIELD, OUTREMONT QC H2V 3R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-19 1983-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-20 current 111 Laurier West, Montreal, QC H2T 2N6
Name 1983-05-20 current IPL INFORMATIQUE-PROGRAMMES & LIVRES INC.
Name 1983-05-20 current IPL INFORMATIQUE-PROGRAMMES ; LIVRES 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 1983-05-20 1987-09-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-05-20 Incorporation / Constitution en société

Office Location

Address 111 LAURIER WEST
City MONTREAL
Province QC
Postal Code H2T 2N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Création Biche Inc. 137 Laurier Ouest, Montreal, QC H2T 2N6 1996-11-22
Eb-tech Consultants Inc. 133 Laurier W, Suite A, Montreal, QC H2T 2N6 1993-08-18
2838532 Canada Inc. 131 Ouest Rue Laurier, Montreal, QC H2T 2N6 1992-07-20
156891 Canada Inc. 151 Laurier Avenue West, Montreal, QC H2T 2N6 1987-07-27
Selby Manufacturing Co. Inc. 145 Laurier Ouest, Montreal, QC H2T 2N6 1986-02-19
Depanneur Plaza Laurier Inc. 107 Laurier West, Montreal, QC H2T 2N6 1982-01-29
134689 Canada Inc. 111 Laurier Street West, Montreal, QC H2T 2N6 1984-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
R. RIOUX 5447 RUE SAINT-URBAIN, MONTREAL QC H2T 2W8, Canada
E. ST-ARNAUD 254 AVE. BLOOMFIELD, OUTREMONT QC H2V 3R4, Canada

Entities with the same directors

Name Director Name Director Address
113722 CANADA LIMITED R. RIOUX 259 PIERRE CHASSEUR, STE-ROSE, LAVAL QC , Canada
135403 CANADA INC. R. RIOUX 2405 DES PATRIOTES, STE-ROSE QC , Canada
GESTION GILRAY INC. R. RIOUX 410 RUE DES ALOUETTES, RIMOUSKI QC G5L 8J2, Canada
133944 CANADA INC. R. RIOUX 421 9E AVENUE, DEUX-MONTAGNES QC , Canada
135474 CANADA INC. R. RIOUX 410 DES ALOUETTES, RIMOUSKI QC G5L 8J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2N6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Cultural Programmes L.a.e. Inc. 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1981-08-04
Tenue De Livres Et Services D'informatique D.m. Inc. 2352 Ekers Avenue, Montreal, QC H3S 1C5 1984-06-26
Programmes Educationnels Internationaux La Jolla Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1988-11-16
Distributeurs De Livres D'informatique Siung Tang Kiam Inc. 1245 University Street, Montreal, QC H3B 3A8 1998-11-27
L'association Des Programmes Generation 2000 4950 Yonge Street, Suite 2300, North York, ON M2N 6K1 1992-01-28
Jemco Services & Programmes Inc. 5621 Randall Avenue, Cote St-luc, QC H4V 2W3 1999-06-08
Les Programmes D'evangelisation M.p.m. 3225 Montee, Saint-hubert, QC J3Y 4J4 1986-03-20
Société Québécoise D'évaluation De Programmes (sqep) 218 Rue Boislambert, Lévis, QC G6V 6V7 1988-10-07
Programmes Informatiques Photosoft Inc. 13225 Aragon, Pierrefonds, QC H2A 1E1 1982-04-08
Programmes D'enseignement Sportif Du Quebec (p.e.s.q.) Inc. 150 Chemin Jolley, Shefford, QC J2M 1N4 1987-05-13

Improve Information

Please provide details on IPL INFORMATIQUE-PROGRAMMES & LIVRES 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