SERVICE BUREAU INFORMATIQUE M.I.G. LTEE

Address:
8 Ave Aberdeen, Candiac, QC J5R 2B9

SERVICE BUREAU INFORMATIQUE M.I.G. LTEE is a business entity registered at Corporations Canada, with entity identifier is 1631888. The registration start date is January 18, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1631888
Corporation Name SERVICE BUREAU INFORMATIQUE M.I.G. LTEE
Registered Office Address 8 Ave Aberdeen
Candiac
QC J5R 2B9
Incorporation Date 1981-01-18
Dissolution Date 1995-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL MARIE DECKER 8 AVENUE ABERDEEN, CANDIAC QC J5R 2B9, Canada
ROGER DUBE 38 RUE BARCELONE, CANDIAC QC J5R 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-17 1981-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-18 current 8 Ave Aberdeen, Candiac, QC J5R 2B9
Name 1981-01-18 current SERVICE BUREAU INFORMATIQUE M.I.G. LTEE
Status 1995-10-10 current Dissolved / Dissoute
Status 1986-05-03 1995-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-18 1986-05-03 Active / Actif

Activities

Date Activity Details
1995-10-10 Dissolution
1981-01-18 Incorporation / Constitution en société

Office Location

Address 8 AVE ABERDEEN
City CANDIAC
Province QC
Postal Code J5R 2B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Financier M.i.g. Ltee 8 Ave Aberdeen, Candiac, QC J5R 2B9 1983-09-15
Societe Internationale De Placements Et D'investissements M.i.g. Ltee 8 Ave Aberdeen, Candiac, QC J5R 2B9 1984-01-18
Gestion Immobiliere M.i.g. Ltee 8 Ave Aberdeen, Candiac, QC J5R 2B9 1984-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jean J. LÉonard & AssociÉs Conseillers En Management Et En Transactions D'entreprises Inc. 6 Rue Aberdeen, Candiac, QC J5R 2B9 1994-11-18
Les Placements Benelux Ltee 8 Avenue Aberdeen, Candiac, QC J5R 2B9 1984-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
PAUL MARIE DECKER 8 AVENUE ABERDEEN, CANDIAC QC J5R 2B9, Canada
ROGER DUBE 38 RUE BARCELONE, CANDIAC QC J5R 2B9, Canada

Entities with the same directors

Name Director Name Director Address
114668 CANADA INC. ROGER DUBE 38 AVE. DE BARCELONE, CANDIAC QC , Canada
104061 CANADA LTEE ROGER DUBE 38 AVENUE DE BARCELONE, CANDIAC QC J5R 2B6, Canada
GESTION LE MONTET INC. ROGER DUBE 38 BARCELONE, CANDIAC QC J5R 2B6, Canada
90039 CANADA LTEE ROGER DUBE 38 AVE DE BARCELONE, CANDIAC QC , Canada
104440 CANADA LTEE ROGER DUBE 38 AVE BARCELONE, CANDIAC QC J5R 2B6, Canada
CENTRE D'INFORMATIQUE 1580 LTEE ROGER DUBE 38 BARCELONE, CANDIAC QC J5R 2B6, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R2B9

Similar businesses

Corporation Name Office Address Incorporation
Le Bureau De Service Informatique De Val D'or Inc. 950 3e Avenue, Val D'or, QC J9P 1T4 1980-06-11
Ascii Agence De Service Et Courtage Informatique Inc. 338 Rue St-antoine Est, Bureau 402, Montreal, QC H2Y 1A3 1986-10-31
Adequat Service Informatique Inc. 1200 Ave. Mcgill College, Bureau 1100, Montreal, QC H3B 2G2 1994-10-27
Service Informatique R.c. Ltee 120 Tresor De L'ile, Porte 307, Charlemagne, QC J5Z 5B3 1981-01-26
Service Informatique Ravigo LtÉe 85 Avenue Ruel, Beauport, QC G1C 2E6 1984-05-10
Libre Service D'informatique Du Saguenay Ltee 206 Est, Rue Racine, Suite 110, Chicoutimi, QC G7H 5G4 1978-08-15
G.f.m. Data Processing Service Inc. 405 Est Rue Notre Dame, Suite 201, Montreal, QC H2Y 1C9 1978-08-09
Logibec Groupe Informatique LtÉe 700, Rue Wellington, Bureau 1500, MontrÉal, QC H3C 3S4
Gestion Informatique Iri LtÉe 14 Place Du Commerce, Bureau 50, Ile Des Soeurs, QC H3E 1T5 1992-05-06
Service Et Reparation De Bureau Sampson Ltee 15-101 Boul. Don Quichotte, Suite 330, Ile Perrot, QC J7V 7X4 1976-02-26

Improve Information

Please provide details on SERVICE BUREAU INFORMATIQUE M.I.G. LTEE 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