INFORMATEL SERVICES INFORMATIQUES INC.

Address:
8822 Boul. Langelier, Suite 206, St-leonard, QC H1P 3H2

INFORMATEL SERVICES INFORMATIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 1760581. The registration start date is October 9, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1760581
Business Number 882970437
Corporation Name INFORMATEL SERVICES INFORMATIQUES INC.
Registered Office Address 8822 Boul. Langelier
Suite 206
St-leonard
QC H1P 3H2
Incorporation Date 1984-10-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT GRONDIN 1685 DE MIRANDA, VIMONT, LAVAL QC H7M 4K5, Canada
RICHARD NAULT 113 ROUSSEAU, VARENNES QC J0L 2P0, Canada
ANDRE PAQUETTE 404 D'ATHENES, VIMONT, LAVAL QC H7M 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-08 1984-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-09 current 8822 Boul. Langelier, Suite 206, St-leonard, QC H1P 3H2
Name 1984-10-09 current INFORMATEL SERVICES INFORMATIQUES INC.
Status 1990-08-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-05-07 1990-08-14 Active / Actif
Status 1987-02-01 1987-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1984-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-12-29 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
Informatel Services Informatiques Inc. 2021 Boul. Rene-laennec, Suite 275, Laval, QC H7M 4J8
Informatel Services Informatiques Inc. 1 Place Ville Marie, Suite 3700, Montréal, QC H3B 3P4

Office Location

Address 8822 BOUL. LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 3H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Dandi Ltee 8822 Boul. Langelier, Suite 202, St-leonard, QC H3P 3H2 1978-11-17
144540 Canada Inc. 8822 Boul. Langelier, Suite 202, St-leonard (montreal), QC H1P 3H2 1985-05-31
Corbeil & Desrochers Ltee 8822 Boul. Langelier, Bur. 210, St Leonard, QC H1P 3H2 1982-11-01
La Pizzareccia Inc. 8822 Boul. Langelier, Suite 202, St Leonard, QC H1P 3C6 1983-01-18
Paysagiste Lomazzo Inc. 8822 Boul. Langelier, Suite 202, St-leonard, QC H1P 3H2 1983-03-09
Le Maraicher De Port Maurice Inc. 8822 Boul. Langelier, Suite 202, St-leonard, QC H1P 3H2 1983-03-30
Les Entreprises De Sport Paolo & Bruno Inc. 8822 Boul. Langelier, Suite 202, St-leonard, QC H1P 3H2 1983-04-08
Boucherie Vendome Inc. 8822 Boul. Langelier, Suite 202, St-leonard, QC H1P 3H2 1983-04-08
123439 Canada Inc. 8822 Boul. Langelier, Suite 202, St-leonard, QC H1P 3H2 1983-05-02
Restaurant "il Cicerone Inc." 8822 Boul. Langelier, St Leonard, QC H1P 3H2 1983-10-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Carrieres Granimar Ltee 8822 Boulevard Langelier, Suite 202, St-leonard, QC H1P 3H2 1986-04-08
Dorchester, Marketing Direct Inc. 8822 Langelier Blvd., Suite 206, St-leonard, QC H1P 3H2 1985-04-01
136013 Canada Inc. 8222 Boulevard Langelier, Suite 202, St-leonard, QC H1P 3H2 1984-10-05
Gestion Coaxet Ltee 8822 Langelier, Suie 212, St-leonard, QC H1P 3H2 1984-02-14
Exclusive Exploitation Enterprises 3-e Inc. 8822 Boul Langelier, Suite 206, St-leonard, QC H1P 3H2 1979-12-24
Planivie Consultants Inc. 8822 Boul Langelier, Bur 210, St Leonard, QC H1P 3H2 1982-10-13
Rotisserie Vendome Inc. 8822 Boul. Langelier, Suite 202, St-leonard, QC H1P 3H2 1983-11-10
Boudreau, Lacourse & Bastien Ltee 8822 Boul. Langelier, Suite 210, St-leonard, QC H1P 3H2 1983-12-16
Strategies Internationales Mackenzie Inc. 8822 Boul Langelier, Suite 210, St-leonard, QC H1P 3H2 1985-04-26
168963 Canada Inc. 8822 Boul. Langelier, Suite 100, St-leonard, QC H1P 3H2 1989-07-14
Find all corporations in postal code H1P3H2

Corporation Directors

Name Address
ROBERT GRONDIN 1685 DE MIRANDA, VIMONT, LAVAL QC H7M 4K5, Canada
RICHARD NAULT 113 ROUSSEAU, VARENNES QC J0L 2P0, Canada
ANDRE PAQUETTE 404 D'ATHENES, VIMONT, LAVAL QC H7M 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
THE GREAT WAR VETERANS' ASSOCIATION OF CANADA ANDRE PAQUETTE 49 QUEEN STREET SOUTH, CHAPLEAU ON P0M 1K0, Canada
THE GURDJIEFF FOUNDATION OF CANADA ANDRE PAQUETTE 384 DES GLAIEULS, SAINTE-JULIE QC J3E 1H3, Canada
THE ROYAL CANADIAN LEGION ANDRE PAQUETTE 49 QUEEN STREET SOUTH, BOX 85, CHAPLEAU ON P0M 1K0, Canada
SEALREZ INC. ANDRE PAQUETTE 200 AVE GODEFROY, BECANCOUR QC G9H 1S2, Canada
CAGAKI INC. ANDRE PAQUETTE 9907 PARTHENAIS, APP. 001, MONTREAL QC H2B 2C3, Canada
3968171 CANADA INC. ANDRE PAQUETTE 224 GASTON STREET, REPENTIGNY QC J6A 4H3, Canada
CANVET PUBLICATIONS LTD. Andre Paquette 49 Queen Street South, Box 85, Chapleau ON P0M 1K0, Canada
3994082 CANADA INC. ANDRE PAQUETTE 200 AVENUE GODEFROY, BECANCOUR QC G9H 1S2, Canada
175732 CANADA INC. ANDRE PAQUETTE 404 D'ATHENES STREET, LAVAL QC H7M 5R3, Canada
3878716 CANADA INC. ANDRE PAQUETTE 224 GASTON STREET, REPENTIGNY QC J6A 4H3, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3H2

Similar businesses

Corporation Name Office Address Incorporation
Informatel Systemes De Publication Inc. 2012 Boul Rene Laennec, Bureau 275, Laval, QC H7M 4J8 1990-12-01
Kmt Services Informatiques Inc. 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 2020-03-18
Esm Services Informatiques Inc. 1147, De La Nebuleuse, Gatineau, QC J9J 3T9 2002-10-17
Ism Services Informatiques Aux BibliothÈques LtÉe 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Les Services Informatiques Canadiens Ltee 2150 Islington Ave, 3rd Floor, Etobicoke, ON M9P 3V4 1979-07-17
Informatiques Geyseer Inc. 507 Place D'armes, Bur. 1701, Montreal, QC H2Y 2W8 1988-07-11
Services Informatiques Trident Ltee 8282 Cote De Liesse Road, St-laurent, QC H4T 1G7 1974-04-08
Les Services Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1970-10-01
Javanaise Informatics Services Corporation Inc. 2500 Boulevard Daniel-johnson, Bureau 1108, Laval, QC H7H 2E7 1997-04-10
Services Informatiques Mu-cana, Ltee 227 King St South, Waterloo, ON N2J 4C5 1972-05-26

Improve Information

Please provide details on INFORMATEL SERVICES INFORMATIQUES 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