INTERNATIONAL MULTIRADE CO. IMCO LTD.

Address:
190 Garden Crescent, Suite 7, Dorval, QC H9S 3G5

INTERNATIONAL MULTIRADE CO. IMCO LTD. is a business entity registered at Corporations Canada, with entity identifier is 1541714. The registration start date is August 5, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1541714
Business Number 876680661
Corporation Name INTERNATIONAL MULTIRADE CO. IMCO LTD.
MULTICOMMERCE INTERNATIONAL CIE IMCO LTEE
Registered Office Address 190 Garden Crescent
Suite 7
Dorval
QC H9S 3G5
Incorporation Date 1983-08-05
Dissolution Date 1995-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MIKHAIL SHAHIR 190 GARDEN CRESCENT, APT. 7, DORVAL QC H9S 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-04 1983-08-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-08-05 current 190 Garden Crescent, Suite 7, Dorval, QC H9S 3G5
Name 1984-10-15 current INTERNATIONAL MULTIRADE CO. IMCO LTD.
Name 1984-10-15 current MULTICOMMERCE INTERNATIONAL CIE IMCO LTEE
Name 1983-08-05 1984-10-15 125701 CANADA LTEE
Status 1995-08-28 current Dissolved / Dissoute
Status 1985-12-01 1995-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-08-05 1985-12-01 Active / Actif

Activities

Date Activity Details
1995-08-28 Dissolution
1983-08-05 Incorporation / Constitution en société

Office Location

Address 190 GARDEN CRESCENT
City DORVAL
Province QC
Postal Code H9S 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sabexport Corp. 190 Garden Crescent, Dorval, QC H9S 3G5 1993-05-27
Mike, Beshay Restaurant Canada Inc. 190 Garden Crescent, Suite 7, Dorval, QC H9S 3G5 1985-04-10
Investissements Immobiliers Royal Thompson Inc. 190 Garden Crescent, Apt.8, Dorval, QC H9S 3G5 1987-01-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
2904888 Canada Inc. 110 Garden Cres, Suite 5, Dorval, QC H9S 3G5 1993-03-19
Fruits D'ÉtÉ Inc. 190 Garden Cres., Dorval, QC H9S 3G5 1990-02-13
167052 Canada Inc. 120 Garden Crescent, Suite 2, Dorval, QC H9S 3G5 1989-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
MIKHAIL SHAHIR 190 GARDEN CRESCENT, APT. 7, DORVAL QC H9S 3G5, Canada

Entities with the same directors

Name Director Name Director Address
MIKE, BESHAY RESTAURANT CANADA INC. MIKHAIL SHAHIR 190 GARDEN CRESCENT, APT. 7, DORVAL QC H9S 3G5, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3G5

Similar businesses

Corporation Name Office Address Incorporation
Advent Imco Ltee 4000 Cote Vertu, St-laurent, QC H4R 1V4 1993-03-04
Les Immeubles Imco G.d. Inc. 252 Principale, Greenville, QC J0V 1J0 1992-01-23
Imco Stone Inc. 1282 Concession Road 3, Palgrave, ON L0N 1P0 2017-08-29
Les Renovations Imco Inc. 1433 St Laurent, Suite 2, Montreal, QC 1982-02-17
Imco Steel Services Inc. 80, Humber Blvd., Toronto, ON M6N 2H7 2010-08-10
Imco America Inc. 9200 De L'acadie, Suite 109, Montreal, QC H4N 2T2 1982-07-23
Consumers Imco Inc. 20 Queen St. West, Ste 1400 Po Box 14, Toronto, ON M5H 2V3 1956-12-17
Imco Canada Ltd. 7 Jackes Avenue, Suite 2603, Toronto, ON M4T 1E3 2001-10-02
Imco Industrial and Marine Coatings Limited 376 Mill Street, Dundas, ON L9H 2M1 1982-11-17
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09

Improve Information

Please provide details on INTERNATIONAL MULTIRADE CO. IMCO LTD. 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