CFMI-CONSEILLERS EN FORMATION MICRO-INFORMATIQUE LTEE

Address:
141 Laurier Avenue West, Suite 806, Ottawa, ON K1P 5J3

CFMI-CONSEILLERS EN FORMATION MICRO-INFORMATIQUE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1704524. The registration start date is May 23, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1704524
Corporation Name CFMI-CONSEILLERS EN FORMATION MICRO-INFORMATIQUE LTEE
CFMI-MICRO-COMPUTER TRAINING CONSULTANTS LTD.
Registered Office Address 141 Laurier Avenue West
Suite 806
Ottawa
ON K1P 5J3
Incorporation Date 1984-05-23
Dissolution Date 1986-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
P. CARRIERE 279 NORTH STREET EAST, APT. 2, GATINEAU QC J8P 3L5, Canada
J-M COMEAU 334 BESSERER STREET, APT. 4, OTTAWA ON K1N 6B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-22 1984-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-23 current 141 Laurier Avenue West, Suite 806, Ottawa, ON K1P 5J3
Name 1984-05-23 current CFMI-CONSEILLERS EN FORMATION MICRO-INFORMATIQUE LTEE
Name 1984-05-23 current CFMI-MICRO-COMPUTER TRAINING CONSULTANTS LTD.
Status 1986-07-23 current Dissolved / Dissoute
Status 1984-05-23 1986-07-23 Active / Actif

Activities

Date Activity Details
1986-07-23 Dissolution
1984-05-23 Incorporation / Constitution en société

Office Location

Address 141 LAURIER AVENUE WEST
City OTTAWA
Province ON
Postal Code K1P 5J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Grajac Cosmetics Ltd. 141 Laurier Avenue West, Room 1000, Ottawa, ON 1979-10-10
2775280 Canada, Ltd. 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1991-11-29
The Lincoln Mint Canada, Inc. 141 Laurier Avenue West, Suite 1000, Ottawa, ON K1R 5T3 1993-04-29
North American Indian Film Producers Ltd. 141 Laurier Avenue West, Suite 604, Ottawa, ON K1P 5J3 1977-09-08
Les Entreprises Andre Tougas, Inc. 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1978-01-23
C F R A Broadcasting Limited 141 Laurier Avenue West, 4th Floor, Ottawa, ON K1P 5J3 1959-04-02
Societe De Formation Deltak (canada). 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1973-10-24
Micro-coin Electronics Canada Inc. 141 Laurier Avenue West, Suite 700, Ottawa, ON K1P 5J3 1980-02-28
Hotpack (canada) Ltd. 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1963-11-26
M & S Martin Landscaping (quebec) Ltd. 141 Laurier Avenue West, Room 1000, Ottawa, ON K1P 5J3 1973-04-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Opplink Incorporated 141 Laurier Avenue, Suite 812, Ottawa, ON K1P 5J3 1997-11-18
Circle of Friends of The Spanish Language of Canada (c.a.l.e.) 141 Laurier Ave West, Suite 1000, Ottawa, ON K1P 5J3 1997-03-10
2991608 Canada Inc. 141 Laurier Street, Suite 400, Ottawa, ON K1P 5J3 1994-01-20
Synres Canada Ltd. 141 Laurier Avenue W., Suite 1000, Ottawa, ON K1P 5J3 1993-11-01
2905116 Canada Inc. 141 Laurier O, Suite 400, Ottawa, ON K1P 5J3 1993-03-19
2798778 Canada Inc. 141 Laurier Ave W, Suite 400, Ottawa, ON K1P 5J3 1992-02-24
Reto Marketing Industries Ltd. 141 Laurier West, Suite 1000, Ottawa, ON K1P 5J3 1989-10-03
Le 23e Congres International De Laiterie 1990 141 Laurier Ave., West, Suite 704, Ottawa, ON K1P 5J3 1988-11-30
Manoir Haute-chute Inc. 141 Avenue Laurier Ouest, Suite 310, Ottawa, ON K1P 5J3 1988-07-25
David E. Leachman Productions Inc. 141 Laurier Ave. W., 4th Floor, Ottawa, ON K1P 5J3 1985-03-12
Find all corporations in postal code K1P5J3

Corporation Directors

Name Address
P. CARRIERE 279 NORTH STREET EAST, APT. 2, GATINEAU QC J8P 3L5, Canada
J-M COMEAU 334 BESSERER STREET, APT. 4, OTTAWA ON K1N 6B5, Canada

Entities with the same directors

Name Director Name Director Address
CANAGRO-TECHNICS INC. · CANAGRO-TECHNIQUES INC. P. CARRIERE 30 VIEUX CHEMIN, OKA, ST-EUSTACHE QC J7R 1W8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5J3

Similar businesses

Corporation Name Office Address Incorporation
Institut De Formation En Micro-informatique D'ottawa Inc. 256 Boul. St-joseph, Hull, QC 1984-03-22
Mcw Le Monde Du Micro-ordinateur Ltee 385 Sherbrooke Street East, Suite 500, Montreal, QC 1978-09-05
Camo Micro-computer Applications Consultants Inc. 106 Astoria Avenue, Pointe Claire, QC H9S 5A8 1987-04-24
Ram-rom Micro Computer Inc. 3102 Rue Routhier, Longueuil, QC J4L 3N6 1982-10-26
Cogestfor Inc(formation & Consultation, Gestion Micro-informatique) 84 Dumas, Hull, QC J8Y 2N3 1988-08-19
Interesting Micro Computing Corporation 4591 Rue Papineau, Montreal, QC H2H 1V4 1993-04-02
Chips Micro Computer Products Inc. 2600 Pierre-dupuy, Apt. 512, Montreal, QC H3C 3R6
Produits Pour Micro-ordinateur Chips Inc. 17 Dana Avenue, Dollard Des Ormeaux, QC H9B 2L8 1976-09-13
Micro-ami Computer Consultants Inc. 498 Boul. Du Havre, P.o. Box 555, Valleyfield, QC J6S 5N6 1982-11-12
Logiforces, Consultants Micro-informatique Inc. 465 Rue St-jean, Suite 504, Montreal, QC H2Y 2R6 1985-03-12

Improve Information

Please provide details on CFMI-CONSEILLERS EN FORMATION MICRO-INFORMATIQUE 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