SYSTEME D'ECHANGES C.L. INTER TROC INC.

Address:
44 Est, Rue Notre-dame, Montreal, QC H2Y 1B9

SYSTEME D'ECHANGES C.L. INTER TROC INC. is a business entity registered at Corporations Canada, with entity identifier is 1578987. The registration start date is October 14, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1578987
Corporation Name SYSTEME D'ECHANGES C.L. INTER TROC INC.
Registered Office Address 44 Est, Rue Notre-dame
Montreal
QC H2Y 1B9
Incorporation Date 1983-10-14
Dissolution Date 1995-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
C. LAROSE 26A RUE HOTTE, STE-ROSE, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-13 1983-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-14 current 44 Est, Rue Notre-dame, Montreal, QC H2Y 1B9
Name 1983-10-14 current SYSTEME D'ECHANGES C.L. INTER TROC INC.
Status 1995-10-10 current Dissolved / Dissoute
Status 1986-02-01 1995-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-14 1986-02-01 Active / Actif

Activities

Date Activity Details
1995-10-10 Dissolution
1983-10-14 Incorporation / Constitution en société

Office Location

Address 44 EST, RUE NOTRE-DAME
City MONTREAL
Province QC
Postal Code H2Y 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dilaco Im-ex Marketing International Corp. 44 Est, Rue Notre-dame, Montreal, QC 1983-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
2688531 Canada Inc. 48 Notre Dame Street East, Montreal, QC H2Y 1B9 1991-02-07
Les Entreprises De Construction Jovial Ltee 44 Est Rue Notre-dame, Suite 201, Montreal, QC H2Y 1B9 1984-02-01
Les Entreprises De Demolition Kaboom Inc. 44 Notre-dame Est, Suite 200, Montreal, QC H2Y 1B9 1983-04-08
Le Cafe Glacier 32 Inc. 32 Est Rue Notre-dame, Montreal, QC H2Y 1B9 1980-03-19
Warba Trading Corporation 48 Notre Dame Street East, Montreal, QC H2Y 1B9 1991-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
C. LAROSE 26A RUE HOTTE, STE-ROSE, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
FOYER UNIVERSEL REPENTIGNY INC. C. LAROSE 6110 RUE PRIMEAU, LAVAL QC H0A 1G0, Canada
137077 CANADA INC. C. LAROSE 203 ROCHESTER STREET, OTTAWA ON K1R 7M5, Canada
127466 CANADA INC. C. LAROSE 1000 BAFFIN, ST-BRUNO QC J3V 3V9, Canada
3455530 CANADA INC. C. LAROSE 210 AYLMER ROAD, BOX 583, AYLMER QC J9H 6L1, Canada
SCIERIE CLAUDE LAROSE & FILS INC. C. LAROSE 150 FRONTIERE, HEMMINFORD QC J0L 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1B9

Similar businesses

Corporation Name Office Address Incorporation
Concept-troc International Barter Network Inc. 40 Boul Mont-bleu, Suite 319, Hull, QC J8Z 1J3 1992-11-27
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Le Developpement Inter-sea Inc. 6420 Victoria, Bureau 2, Montreal, QC H3W 2S7 1991-05-16
Inter Container Inc. 133 Messier St., Suite 302, Mont-saint-hilaire, QC J3H 2V8 1999-04-20
Inter-tax Inc. 1801 Avenue Mcgill College, Bur. 920, Montreal, QC H3Z 2N4 1989-08-22
Inscription Inter-reg Inc. 2205 Halpern St., Saint-laurent, QC H4S 1S3 1997-07-11
Inter-por Equipment Ltd. 794, Route 139 Nord, Acton Vale, QC J0H 1A0 1987-08-13
Couvertures Inter-provinciales Inc. Baie Jolie, Val D'or, QC 1979-01-25
Inter Function Ltd. 2444, Rue Bonin, Sherbrooke, QC J1K 1C4 1990-05-25
Inter-provincial Tanks Inc. 43 11e Rue, Roxboro, QC H4S 1J7 1978-12-06

Improve Information

Please provide details on SYSTEME D'ECHANGES C.L. INTER TROC 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