INTERPLEX TÉLÉCOM INC.

Address:
100-155 Grande-allée Est, Québec, QC G1R 0C6

INTERPLEX TÉLÉCOM INC. is a business entity registered at Corporations Canada, with entity identifier is 166928. The registration start date is October 28, 1976. The current status is Active.

Corporation Overview

Corporation ID 166928
Business Number 895200475
Corporation Name INTERPLEX TÉLÉCOM INC.
Registered Office Address 100-155 Grande-allée Est
Québec
QC G1R 0C6
Incorporation Date 1976-10-28
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
MARC BILODEAU 887, ROCHETTE, SAINTE-FOY QC G1S 2J7, Canada
JEAN-PIERRE BILODEAU 1790, DE KILMARNOCK, SILLERY QC G1T 2V9, Canada
ÉRIC BILODEAU 13, DU BOISÉ, SILLERY QC G1S 4T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-10-27 1976-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-28 current 100-155 Grande-allée Est, Québec, QC G1R 0C6
Address 2003-12-01 current 165, Grande AllÉe Est B-20, QuÉbec, QC G1R 2L1
Address 2003-12-01 2020-10-28 165, Grande AllÉe Est B-20, QuÉbec, QC G1R 2L1
Address 2001-09-24 2003-12-01 350 Chemin Ste-foy, #1707, QuÉbec, QC G1S 2S4
Address 1976-10-28 2001-09-24 517 Rue Bechard, Ville Vanier, QC G1M 2G1
Name 2001-09-24 current INTERPLEX TÉLÉCOM INC.
Name 1976-10-28 2001-09-24 JANCAMAR INC.
Status 1983-08-18 current Active / Actif
Status 1983-06-03 1983-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-19 Amendment / Modification
2001-09-24 Amendment / Modification Name Changed.
RO Changed.
1976-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100-155 Grande-Allée est
City Québec
Province QC
Postal Code G1R 0C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6073506 Canada Inc. 739-155 Grande Allée Est, QuÉbec, QC G1R 0C6 2003-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ge Excel-lence Inc. 190 Rue Saint-jean, Appartement 302, Québec, QC G1R 0C4 2016-07-25
Master School of Bartending Canada - Msb Inc. 737 Côte D'abraham, Québec, QC G1R 1A2 1981-11-12
Eco7 International Development Agency 147 Rue Lavigueur, App.2, QuÉbec, QC G1R 1A9 2009-11-03
2415704 Canada Inc. 801 Chemin St-louis, Bureau 200, Quebec, QC G1R 1C1 1988-12-23
G Dot Moda Inc. 45, Rue De La Tourelle, Quebec, QC G1R 1C3 2010-12-31
Master Sharing International Incorporated 45, De La Tourelle, QuÉbec, QC G1R 1C3 2004-09-15
Corporation Olingua 3-289 Latourelle, Quebec, QC G1R 1C7 1999-10-21
Gestion Jld Top SystÈme D'entreprise Inc./jld Top System Business Management Inc. 436, La Tourelle, Suite 2, QuÉbec, QC G1R 1E2 2005-08-18
Trifilia Inc. 314 Rue Saint-olivier, Apt.1, Québec, QC G1R 1G5 2007-10-18
7017987 Canada Corp. 351 St-olivier #5, Quebec, QC G1R 1G6 2008-07-28
Find all corporations in postal code G1R

Corporation Directors

Name Address
MARC BILODEAU 887, ROCHETTE, SAINTE-FOY QC G1S 2J7, Canada
JEAN-PIERRE BILODEAU 1790, DE KILMARNOCK, SILLERY QC G1T 2V9, Canada
ÉRIC BILODEAU 13, DU BOISÉ, SILLERY QC G1S 4T5, Canada

Entities with the same directors

Name Director Name Director Address
6793452 CANADA INC. ÉRIC BILODEAU 1465, RUE DES MURTILLES, ALMA QC G8B 7E5, Canada
7921527 Canada Inc. Éric Bilodeau 13, rue du Boisé-de-Sillery, Québec QC G1S 4T5, Canada
SPELNA CAPITAL CORPORATION Jean-Pierre Bilodeau 1790, Avenue de Kilmarnock, Québec QC G1T 2V9, Canada
VITRECO DECO-CONCEPT INC. MARC BILODEAU 11 RUE DU DAUPHIN, SAINT-SAUVEUR QC J0R 1R4, Canada
FONDATION MGR. H. BELLEAU MARC BILODEAU 460 1ERE RUE, RICHELIEU QC J3L 4B5, Canada
Royal Canadian Medical Service Association · Association du Service de santé royal canadien Marc Bilodeau 38 Rue Butternut, Gatineau QC J9H 3Z9, Canada

Competitor

Search similar business entities

City Québec
Post Code G1R 0C6

Similar businesses

Corporation Name Office Address Incorporation
Artis Interplex IIi Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2006-10-31
Artis Interplex II Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2006-10-31
Interplex Business Centre Ltd. 401 9th Avenue South West, Suite 700, Calgary, AB T2P 2M2 1981-06-26
Sls Telecom Group Inc. 3575, Boulevard St-laurent, Bureau 127, Montreal, QC H2X 2T7 1997-01-01
Gcg Telecom and Smart Homes Inc./gcg Telecom Et Maisons Intelligentes Inc. 428, De Rayol, Gatineau, QuÉbec, QC J8T 7C2 2003-07-02
Project Nc Telecom Inc. 5233 Russell View Road, Mississauga, ON L5M 5W2 2017-10-05
Mto Telecom Inc. 2600 Ontario Street East, Suite 225, Montreal, QC H2K 4K4
Les Associes Telecom Inc. 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1972-01-13
It International Telecom Holdings Inc. 16743 Hymus Blvd., Kirkland, QC H9H 3L4
Le (tpg) Groupe De Professionnels En Telecom Inc. 1943 Baile, Montreal, QC H3H 1P6 1983-01-18

Improve Information

Please provide details on INTERPLEX TÉLÉCOM 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