LA CIE TRAITEMENT DES DONNEES M.B. LTEE

Address:
2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1

LA CIE TRAITEMENT DES DONNEES M.B. LTEE is a business entity registered at Corporations Canada, with entity identifier is 170356. The registration start date is November 16, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 170356
Business Number 883430597
Corporation Name LA CIE TRAITEMENT DES DONNEES M.B. LTEE
M.B. DATA PROCESSING LTD.
Registered Office Address 2 Place Alexis Nihon
Suite 1010 Tower B
Westmount
QC H3Z 3C1
Incorporation Date 1976-11-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOE KISLOWICZ 5649 SMART, COTE ST-LUC QC , Canada
JOY BROWN 71 DOBIE AVE., MONT ROYAL QC , Canada
MARK BERCUVITZ 215 EDGHILL ROAD, WESTMOUNT QC , Canada
GEORGE WISEMAN 2173 ST. CLARE, MONT ROYAL QC , Canada
ZAVE CLIMAN 61 ABERDEEN AVE., WESTMOUNT QC , Canada
CHARLES SCHUCHAT 5732 FLEET ST., HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-15 1976-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-16 current 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1
Name 1976-11-16 current LA CIE TRAITEMENT DES DONNEES M.B. LTEE
Name 1976-11-16 current M.B. DATA PROCESSING LTD.
Status 1988-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1976-11-16 1988-06-01 Active / Actif

Activities

Date Activity Details
1976-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010, Montreal, QC H3Z 3C2

Office Location

Address 2 PLACE ALEXIS NIHON
City WESTMOUNT
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176387 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
JOE KISLOWICZ 5649 SMART, COTE ST-LUC QC , Canada
JOY BROWN 71 DOBIE AVE., MONT ROYAL QC , Canada
MARK BERCUVITZ 215 EDGHILL ROAD, WESTMOUNT QC , Canada
GEORGE WISEMAN 2173 ST. CLARE, MONT ROYAL QC , Canada
ZAVE CLIMAN 61 ABERDEEN AVE., WESTMOUNT QC , Canada
CHARLES SCHUCHAT 5732 FLEET ST., HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
M. CAPLAN FURS (1987) LTD. CHARLES SCHUCHAT 5732 FLEET ROAD, HAMPSTEAD QC H3X 1G7, Canada
M.B.I. DATA PROCESSING LTD.- LA CIE DE TRAITEMENT DES DONNES M.B.I. LTEE GEORGE WISEMAN 2173 ST CLARE, TOWN OF MOUNT ROYAL QC H3R 2P6, Canada
DACHAR HOLDINGS LTD. GEORGE Wiseman 3468 DRUMMOND, APT. #806, MONTREAL QC H3G 1Y4, Canada
162777 CANADA INC. GEORGE WISEMAN 2173 CHEMIN STE CLAIRE, MOUNT ROYAL QC H3R 2P6, Canada
2824981 CANADA INC. GEORGE WISEMAN 2173 STE-CLARE RD, MOUNT ROYAL QC H3R 2P6, Canada
148655 CANADA INC. GEORGE WISEMAN 2173 STE-CLARE ST, MOUNT ROYAL QC H3R 2P6, Canada
LINEUS LEASING INC. · LOCATION LINEUS INC. GEORGE WISEMAN 2173 ST. CLARE RD., MOUNT-ROYAL QC H3R 2P6, Canada
TRANSPORT LOGISTICS SYSTEMS BTQ INC. JOE KISLOWICZ 5861 SHALOM AVENUE, CÔTE-SAINT-LUC QC H4W 3A5, Canada
174504 CANADA INC. JOE KISLOWICZ 5861 SHALOM AVENUE, COTE ST-LUC QC H4W 3A5, Canada
ALYSON SOFTWARE SOLUTIONS INC. JOE Kislowicz 204-333 Clark Avenue West, THORNHILL ON L4J 7K4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z3C1

Similar businesses

Corporation Name Office Address Incorporation
Traitement De Donnees Tetragon Inc. 2277 Frenette, St-laurent, QC H4R 1M3 1982-10-20
Duran Data Processing Inc. 535 Samuel-de-champlain, Suite 200, Boucherville, QC J4B 6B6 1984-06-26
Getic Geographical Data Processing Inc. 6871 Boul. Saint-michel, Montreal, QC H1Y 2G4 2013-09-11
Observation and Data Processing Center C.t. Inc. 503 Cluny Street, Duvernay, Laval, QC H7N 5K4 1978-12-11
La Cie De Traitement Des Donnes M.b.i. Ltee 2 Place Alexis Nihon, Suite 1010, Montreal, QC H3Z 3C1 1993-10-28
Saturnus True Data Services Ltd. 92 Angell, Beaconsfield, QC H9W 4V7 1975-02-18
Destra Data Processing and Designing Inc. 507 Place D'armes, Suite 2001, Montreal, QC H2Y 2W8 1988-12-07
C.i.a. Data Systems and Data Supplies Ltd. 4455 Boul. Poirier, St-laurent, QC H4R 2A4 1978-09-01
Corporation De Traitement De Donnee Avancee Columbus 102-500 Rue Des Tilleuls, Saint-bruno, QC J3V 5N8 1988-03-23
Automated Language Processing Systems Ltd. 1801 Mcgill College, Suite 1450, Montreal, QC H3A 2N4 1986-11-17

Improve Information

Please provide details on LA CIE TRAITEMENT DES DONNEES M.B. 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