CONSEILLERS & ADMINISTRATEURS INDEPENDANTS EN REGIMES DE RETRAITE, IPCA INC.

Address:
4999 St Catherine St. West, Suite 267, Westmount, QC H3Z 1T3

CONSEILLERS & ADMINISTRATEURS INDEPENDANTS EN REGIMES DE RETRAITE, IPCA INC. is a business entity registered at Corporations Canada, with entity identifier is 1798235. The registration start date is November 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1798235
Business Number 120401146
Corporation Name CONSEILLERS & ADMINISTRATEURS INDEPENDANTS EN REGIMES DE RETRAITE, IPCA INC.
IPCA, INDEPENDENT PENSION CONSULTANTS & ADMINISTRATORS INC.
Registered Office Address 4999 St Catherine St. West
Suite 267
Westmount
QC H3Z 1T3
Incorporation Date 1984-11-16
Dissolution Date 2002-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LINDA SHENCHUK 138 ROWAN AVE, BEACONSFIELD QC H9W 1J2, Canada
TERRY SHEWCHUK 138 ROWAN AVE, BEACONSFIELD QC H9W 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-15 1984-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-16 current 4999 St Catherine St. West, Suite 267, Westmount, QC H3Z 1T3
Name 1984-11-16 current CONSEILLERS & ADMINISTRATEURS INDEPENDANTS EN REGIMES DE RETRAITE, IPCA INC.
Name 1984-11-16 current IPCA, INDEPENDENT PENSION CONSULTANTS & ADMINISTRATORS INC.
Name 1984-11-16 current CONSEILLERS ; ADMINISTRATEURS INDEPENDANTS EN REGIMES DE RETRAITE, IPCA INC.
Name 1984-11-16 current IPCA, INDEPENDENT PENSION CONSULTANTS ; ADMINISTRATORS INC.
Status 2002-07-22 current Dissolved / Dissoute
Status 1984-11-16 2002-07-22 Active / Actif

Activities

Date Activity Details
2002-07-22 Dissolution Section: 210
1984-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1988-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1988-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1988-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4999 ST CATHERINE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morstowe Sales International Limited 4999 St Catherine St. West, Suite 556, Montreal, QC H3Z 1T3 1976-01-29
Aliments Thaicorp Inc. 4999 St Catherine St. West, Suite 235, Westmount, QC H3Z 1T3 1982-10-21
Gestion Marta Carter Ltee 4999 St Catherine St. West, Suite 228, Westmount, QC H3Z 1T3 1980-09-05
Quebecinfo Inc. 4999 St Catherine St. West, Suite 542, Montreal, QC H3Z 1T3 1979-12-21
Les Vacances Objectives Telstar Inc. 4999 St Catherine St. West, Suite 210, Westmount, QC H3Z 1T3 1982-03-23
Walsh Prochem Inc. 4999 St Catherine St. West, Suite 305, Montreal, QC 1982-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Articles Wildrose International Inc. 4999 Ste-catherine W, Suite 558, Westmount, QC H3Z 1T3 1994-05-06
Les Investissements Safadi Inc. 4999 Ste-catherine St W, Suite 312, Westmount, QC H3Z 1T3 1993-11-12
2929112 Canada Inc. 4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3 1993-06-11
Les Investissements Zapal Inc. 4999 Ste-catherine W., Suite 202, Montreal, QC H3Z 1T3 1993-05-31
Transporteur De Vrac Al-inshirah Inc. 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 1992-02-04
2764041 Canada Inc. 4999 Ste-catherine Street West, Suite 558, Westmount, QC H3Z 1T3 1991-10-31
Amrojo Inc. 4999 St Catherine St W, Suite 300, Montreal, QC H3Z 1T3 1991-07-12
Nortank Inc. 4999 St-catherine St. W., Suite 542, Montreal, QC H3Z 1T3 1991-04-18
167059 Canada Inc. 4999 St-catherine St W, Suite 250, Westmount, QC H3Z 1T3 1989-03-22
La Compagnie De ThÉ Royalty LtÉe 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 1989-01-24
Find all corporations in postal code H3Z1T3

Corporation Directors

Name Address
LINDA SHENCHUK 138 ROWAN AVE, BEACONSFIELD QC H9W 1J2, Canada
TERRY SHEWCHUK 138 ROWAN AVE, BEACONSFIELD QC H9W 1J2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1T3

Similar businesses

Corporation Name Office Address Incorporation
Marcel Rivest & Associes, Conseillers En Regimes De Retraite Inc. 7712 Rue St-hubert, Montreal, QC H2R 2N8 1989-08-31
Canadian Association of Pension Supervisory Authorities 5160 Yonge Street, 17th Floor Box:85, North York, ON M2N 6L9 1999-12-20
Robert Schneider & Associés Consortium Canadien D E Consultants Indépendants Inc. 6 Des Narcisses, Hull, QC J9A 1T1 1991-11-08
Ia Group Retirement Services Inc. 522 University Avenue, Suite 700, Toronto, ON M5G 1Y7 2009-06-29
Societe Immobiliere De Retraite B M Inc. 129 St-james Street, Montreal, QC H2Y 1L6
Societe Immobiliere De Retraite Bm "2" Inc. 129 Rue St-jacques, Montreal, QC H2Y 1L6 1987-02-02
Institut Des Administrateurs Du Courrier De La Fonction Publique (iacfp) 300 Laurier, P-3 W. Tow, Ottawa, ON K1A 0G5 1989-07-13
Canadian Association of Municipal Administrators 397 Queen Street, Fredericton, NB E3B 1B5 1986-09-05
Canadian Association of Research Administrators 1710-350 Albert Street, Ottawa, ON K1R 1B1 2017-01-11
The Canadian Council of Montessori Administrators 505 Queensway East, Suite 209, Mississauga, ON L5A 4B4 1996-05-21

Improve Information

Please provide details on CONSEILLERS & ADMINISTRATEURS INDEPENDANTS EN REGIMES DE RETRAITE, IPCA 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