SERVICE DE RENCONTRE CONTACT 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 1757407. The registration start date is September 4, 1984. The current status is Dissolved.
Corporation ID | 1757407 |
Business Number | 876046954 |
Corporation Name |
SERVICE DE RENCONTRE CONTACT 2000 INC. CONTACT 2000 DATING SERVICE INC. |
Registered Office Address |
666 Sherbrooke St. West Suite 700 Montreal QC H3A 1E7 |
Incorporation Date | 1984-09-04 |
Dissolution Date | 1995-07-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
M. EGYES | 5386 BELMORE, MONTREAL QC , Canada |
P. DUCLOS | 115 COTE ST. ANTOINE, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-09-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-09-03 | 1984-09-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-09-04 | current | 666 Sherbrooke St. West, Suite 700, Montreal, QC H3A 1E7 |
Name | 1984-09-04 | current | SERVICE DE RENCONTRE CONTACT 2000 INC. |
Name | 1984-09-04 | current | CONTACT 2000 DATING SERVICE INC. |
Status | 1995-07-28 | current | Dissolved / Dissoute |
Status | 1986-12-06 | 1995-07-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-09-04 | 1986-12-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-07-28 | Dissolution | |
1984-09-04 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
95686 Canada Ltd. | 666 Sherbrooke St. West, Suite 701, Montreal, QC | 1979-12-18 |
95685 Canada Ltd. | 666 Sherbrooke St. West, Suite 701, Montreal, QC | 1979-12-18 |
Gestion Rustraub Ltee | 666 Sherbrooke St. West, Suite 600, Montreal, QC H3A 1E7 | 1979-11-15 |
Lindsay Marian Residence Inc. | 666 Sherbrooke St. West, Suite 1501, Montreal, QC H3A 1E7 | 1978-07-28 |
Jafrana Ltd. | 666 Sherbrooke St. West, Suite 806, Montreal, QC H3A 1E7 | 1970-02-16 |
90643 Canada Ltee | 666 Sherbrooke St. West, Suite 600, Montreal, QC H3A 1E7 | 1979-04-23 |
Leliva Imports Ltd. | 666 Sherbrooke St. West, Suite 307, Montreal, QC H3A 1E7 | 1979-06-06 |
92569 Canada Limited | 666 Sherbrooke St. West, Suite 600, Montreal, QC H3A 1E7 | 1979-07-16 |
Setim Ltee | 666 Sherbrooke St. West, Montreal, QC | 1975-04-04 |
Serviplan Ltd. | 666 Sherbrooke St. West, 7th Floor, Montreal, QC H3A 1E7 | 1975-12-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3415830 Canada Inc. | 666 Shrerbrooke St West, Suite 2300, MontrÉal, QC H3A 1E7 | 1997-12-09 |
Concept Camitel Inc. | 666 Sherbroke Ouest, Suite 309, Montreal, QC H3A 1E7 | 1995-09-06 |
2901919 Canada Inc. | 666 Sherbrooke St W, Suite G100, Montreal, QC H3A 1E7 | 1993-03-08 |
2896851 Canada Inc. | 666 Sherbrooke St. W., Suite 1100, Montreal, QC H3A 1E7 | 1993-02-18 |
2874521 Canada Inc. | 666 Sherbrooke St.w ., Suite 2300, Montreal, QC H3A 1E7 | 1992-12-04 |
Centre De Devises J.r. Ltee. | 666 Sherbrooke O, Suite 1500, Montreal, QC H3A 1E7 | 1992-06-19 |
Services En Diagnostique Pour Ordinateurs Beaumont Inc. | 665 Sherbrooke West, Suite 700, Montreal, QC H3A 1E7 | 1989-09-15 |
164567 Canada Inc. | 5192 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 | 1989-01-16 |
164560 Canada Inc. | 666 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 | 1989-01-10 |
Groupe Financier Cofo Inc. | 674 Sherbrooke Street West, Montreal, QC H3A 1E7 | 1987-06-05 |
Find all corporations in postal code H3A1E7 |
Name | Address |
---|---|
M. EGYES | 5386 BELMORE, MONTREAL QC , Canada |
P. DUCLOS | 115 COTE ST. ANTOINE, MONTREAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
160062 Canada Inc. | M. EGYES | 6920 FIELDING APT 400, MONTREAL QC H4V 1P5, Canada |
City | MONTREAL |
Post Code | H3A1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Service Blinde Contact Inc. | 105 Sutterin, Chateauguay, QC J6K 4Z9 | 1996-06-21 |
Contact Plumbing Inc. | 1400-2000 Mansfield, Montreal, Quebec, QC H3A 3A2 | 2005-03-15 |
Security Service International S S I 2000 Inc. | 3370 Cote Vertu Road, St-laurent, QC | 1981-09-09 |
Contact Armoured Service Inc. | 840 Mcgrath Road, Erinsville, ON K0K 2A0 | 2006-11-07 |
DÉveloppements Contact 2000 Inc. | 2035 Avenue Victoria, Suite 207, St-lambert, QC J4H 1S1 | 1988-11-23 |
Distribution Et Service Ferti 2000 Inc. | 1274 Jean-talon Est, Bureau 200, Montreal, QC H2R 1W3 | 1991-09-04 |
Service Contact Web Inc. | 137 Rue Pierre-mercure, Saint-charles-borromée, QC J6E 9K1 | 2019-01-30 |
Les Importations De Modes Contact 2000 Inc. | 6020 Est Rue Jean Talon, Suite 860, St-leonard, QC H1S 3B1 | 1985-06-05 |
International Service Contact Isc Inc. | 235 Rue Sherbrooke Ouest, Suite 1103, Montreal, QC H2X 1X8 | 2000-03-10 |
Bacchus Dating & Introduction Service Inc. | 1600 Boul Le Corbusier, C P 58009, Chomedey, Laval, QC H7F 2M4 | 1997-08-11 |
Please provide details on SERVICE DE RENCONTRE CONTACT 2000 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |