NCS INTERNATIONAL INC.

Address:
6555 Boul. MÉtropolitain Est., Bureau 301, St-leonard, QC H1P 3H3

NCS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1651234. The registration start date is March 5, 1984. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1651234
Business Number 103843306
Corporation Name NCS INTERNATIONAL INC.
Registered Office Address 6555 Boul. MÉtropolitain Est.
Bureau 301
St-leonard
QC H1P 3H3
Incorporation Date 1984-03-05
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
T. A. LULLO 3156 VIA COLINAS, WESTLAKE VILLAGE, CALIFORNIA , United States
K. W. COLBURN 555 SKOKIE BLVD. STE 555, NORTHBROOK, ILLINOIS , United States
DEAN BURSCH 31356 VIA COLINAS, WESTLAKE VILLAGE CA 91362, United States
J. GUILLEVIN WOOD 3555 COTE DES NEIGES APT. 1906, MONTREAL QC H3H 1V2, Canada
G. MCNEIL 900 JARVIS STREET, COQUITLAM BC V3J 4Z8, Canada
R. J. BOUCHARD 171 DESCHAMPS, REPENTIGNY QC J6A 2Y1, Canada
LEO THIBAULT 146 LALONDE, REPENTIGNY QC J6A 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-04 1984-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-20 current 6555 Boul. MÉtropolitain Est., Bureau 301, St-leonard, QC H1P 3H3
Address 1990-05-01 1999-12-20 400 Montpellier, St-laurent, QC H4N 2G7
Name 1990-05-01 current NCS INTERNATIONAL INC.
Name 1984-04-25 1990-05-01 NCS SPECIALISTES NATIONAUX EN CABLES INC.
Name 1984-04-25 1984-04-25 NCS NATIONAL CABLE SPECIALISTS INC.
Name 1984-03-05 1990-05-01 NCS NATIONAL CABLE SPECIALISTS INC.
Status 2000-12-15 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-12-08 2000-12-15 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-08-21 2000-12-08 Active / Actif
Status 1997-07-01 1997-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-12-15 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1984-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6555 BOUL. MÉTROPOLITAIN EST.
City ST-LEONARD
Province QC
Postal Code H1P 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Guillevin International Inc. 6555 Boul. MÉtropolitain Est., Bureau 301, St-leonard, QC H1P 3H3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systrax Solutions Inc. 6555, Boul. Metropolitain Est., Bureau 505, Montreal, QC H1P 3H3 2011-01-19
D.j. Fantasy Productions Inc. 6555 MÉtropolitan East, Suite J-10, Montreal, QC H1P 3H3 2010-01-25
6066755 Canada Inc. 6555 Est, Boul. Metropolitain, Suite 405, Montreal, QC H1P 3H3 2003-02-18
Avis De Recherche Incorporée 401-6555, Boulevard Métropolitain, Montréal, QC H1P 3H3 2002-12-19
3782875 Canada Inc. 6555 Metropolitain Blvd. East, Suite 202, Montreal, QC H1P 3H3 2000-07-04
Collections Aro Inc. 6555 Metropolitain Est, Bureau 100, St-leonard, QC H1P 3H3 1999-02-08
Trans-quebec Claims Adjusters Inc. 6555, Boul. MÉtropolitain Est, Suite 503, Saint-lÉonard, QC H1P 3H3 1995-08-15
3063763 Canada Inc. 6555 Metropolitan Blvd. East, Suite 405, Montreal, QC H1P 3H3 1994-08-30
Gerance & Administration Romand Inc. 6555 Est, Boul. Metropolitain #303, Montreal, QC H1P 3H3 1985-02-08
Atrium Place Ltd. 6555 Metropolitan Blvd. East, Suite 405, Montreal, QC H1P 3H3 1980-12-29
Find all corporations in postal code H1P 3H3

Corporation Directors

Name Address
T. A. LULLO 3156 VIA COLINAS, WESTLAKE VILLAGE, CALIFORNIA , United States
K. W. COLBURN 555 SKOKIE BLVD. STE 555, NORTHBROOK, ILLINOIS , United States
DEAN BURSCH 31356 VIA COLINAS, WESTLAKE VILLAGE CA 91362, United States
J. GUILLEVIN WOOD 3555 COTE DES NEIGES APT. 1906, MONTREAL QC H3H 1V2, Canada
G. MCNEIL 900 JARVIS STREET, COQUITLAM BC V3J 4Z8, Canada
R. J. BOUCHARD 171 DESCHAMPS, REPENTIGNY QC J6A 2Y1, Canada
LEO THIBAULT 146 LALONDE, REPENTIGNY QC J6A 1G9, Canada

Entities with the same directors

Name Director Name Director Address
GUILLEVIN INTERNATIONAL INC. DEAN BURSCH 31356 VIA COLINAS, WESTLAKE VILLAGE, CA , United States
BCE Inc. J. GUILLEVIN WOOD 3555 CH. COTE-DES-NEIGES APT. 1906, MONTREAL QC H3H 1V2, Canada
CONSOLIDATED ELECTRICAL DISTRIBUTORS LTD. J. GUILLEVIN WOOD 3555 COTE DES NEIGES RD APT 1906, MONTREAL QC H3H 1V2, Canada
LEO THIBAULT TRANSPORT INC. LEO THIBAULT 732 MONTEE POMME D,OR, ST-ANTOI, RICHELIEU QC J0L 1R0, Canada
LES PARTITIONS COMMERCIALES MAJOR INC. LEO THIBAULT 146 RUE LALONDE, REPENTIGNY QC , Canada
SPORT ANDRE RAYMOND INC. LEO THIBAULT 146 RUE LALONDE, REPENTIGNY QC J6A 1G9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P 3H3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on NCS INTERNATIONAL 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