Informatique Passeport J.S.N.C. Inc. is a business entity registered at Corporations Canada, with entity identifier is 1817086. The registration start date is December 11, 1984. The current status is Dissolved.
Corporation ID | 1817086 |
Business Number | 105887491 |
Corporation Name | Informatique Passeport J.S.N.C. Inc. |
Registered Office Address |
1654 Fleury Est Montreal QC H2C 1S8 |
Incorporation Date | 1984-12-11 |
Dissolution Date | 2000-02-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
NORMAN COOKSON | 1450 GLENABBEY, APT 114, OAKVILLE ON L6M 2V7, Canada |
JACQUES SAUVAGEAU | 1654 FLEURY EST, MONTREAL QC H2C 1S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-12-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-12-10 | 1984-12-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1991-06-11 | current | 1654 Fleury Est, Montreal, QC H2C 1S8 |
Name | 1991-06-11 | current | Informatique Passeport J.S.N.C. Inc. |
Name | 1984-12-11 | 1991-06-11 | 137570 CANADA INC. |
Status | 2000-02-02 | current | Dissolved / Dissoute |
Status | 1984-12-11 | 2000-02-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-02-02 | Dissolution | Section: 210 |
1984-12-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1997-12-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-12-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Martin Gadoury's Productions Inc. | 1640 Rue Fleury Est, Montreal, QC H2C 1S8 | 1991-06-06 |
Pulsa Bracelets Ltd. | 1606 Fleury Street East, Montreal, QC H2C 1S8 | 1990-06-15 |
Jacques & Daniel St-pierre Fourrures Inc. | 1620 Fleury East, Montreal, QC H2C 1S8 | 1989-12-29 |
Publi-ad Inc. | 1652-a Fleury Est, Montreal, QC H2C 1S8 | 1989-08-15 |
143872 Canada Inc. | 1640 Fleury Est Suite 12, Montreal, QC H2C 1S8 | 1985-05-15 |
Quebit Logiciel Inc. | 1602 Fleury Est, Montreal, QC H2C 1S8 | 1983-10-20 |
L'avant-gardisques IIi Inc. | 1606 Fleury Est, Montreal, QC H2C 1S8 | 1983-07-13 |
158120 Canada Inc. | 1606 Rue Fleury Est, Montreal, QC H2C 1S8 | 1982-11-02 |
L'avant-gardisques II Inc. | 1606 Fleury Est, Montreal, QC H2C 1S8 | 1983-07-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3824021 Canada Inc. | 10800, Avenue Millen, Bur 840, MontrÉal, QC H2C 0A3 | 2000-10-19 |
3754715 Canada Inc. | 840-10800, Av. Millen, MontrÉal, QC H2C 0A3 | 2000-05-01 |
Constructions De La Colline Jeanne-mance Inc. | 840-10800 Av. Millen, MontrÉal, QC H2C 0A3 | 1996-02-26 |
Hominis Inc. | 10800, Avenue Millen, Bureau 2202, Montréal, QC H2C 0A3 | 1990-08-08 |
Constructions De La Colline Jeanne-mance Inc. | 10800 Av. Millen, Bureau 840, Montreal, QC H2C 0A3 | |
La Maison De L'education (librairie) Inc. | 10840 Avenue Millen, Montreal, QC H2C 0A5 | 1979-04-17 |
Centre De LittÉrature ChrÉtienne | 650 Boul. Gouin E., Montreal, QC H2C 1A6 | 1989-11-30 |
6895409 Canada Inc. | 701 Boul. Gouin Est, Montreal, QC H2C 1A7 | 2007-12-21 |
Lematch.net Inc. | 842 Boul. Gouin Est, Montreal, QC H2C 1A8 | 1999-08-06 |
Transport Prorail Inc. | 842 Boul. Gouin Est, Montreal, QC H2C 1A8 | 2001-06-28 |
Find all corporations in postal code H2C |
Name | Address |
---|---|
NORMAN COOKSON | 1450 GLENABBEY, APT 114, OAKVILLE ON L6M 2V7, Canada |
JACQUES SAUVAGEAU | 1654 FLEURY EST, MONTREAL QC H2C 1S8, Canada |
Name | Director Name | Director Address |
---|---|---|
143846 CANADA INC. | JACQUES SAUVAGEAU | 964 16IEME AVENUE, MONTREAL QC H1B 3M9, Canada |
133622 CANADA INC. | JACQUES SAUVAGEAU | 1020 GUYBOURG, MONTREAL QC , Canada |
4235045 CANADA INC. | JACQUES SAUVAGEAU | 6345 FABRE, MONTREAL QC H2G 2Z2, Canada |
G.O.S.I.P. INC. | JACQUES SAUVAGEAU | 6326 ROULEAU, QUÉBEC QC G3E 1N2, Canada |
D. & L. SERVICE MARKETING INTERNATIONAL INC. | JACQUES SAUVAGEAU | 217, 19E AVENUE, DEUX-MONTAGNES QC , Canada |
City | MONTREAL |
Post Code | H2C1S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Optical Passeport Inc. | 1365 Avenue De Chateaubriant, Mascouche, QC J7K 3K4 | 1995-03-27 |
Passeport Escount C.p.r. Inc. | 7 Jardin De Merici, Suite 505, Quebec, QC G1F 4N8 | 1977-04-18 |
Passeport-invitation Cbs (ont.) Inc. | 309 Rue Cooper Street, Suite 312, Ottawa, ON K2P 0G5 | 1983-06-03 |
Passeport Environnement Eci Inc. | 780, Rue Guilbault, Longueuil, QC J4H 2V5 | 1996-03-13 |
Eco Passport Inc. | 4901 Coolbrook, Montréal, QC H3X 2K8 | 2009-05-22 |
Passeport Vivre Inc. | 5885 Pierre-de-coubertin, Montreal, QC H1N 1R7 | 1983-04-28 |
Access Passport Inc. | 5 Colchester Road, Hampstead, QC H3X 3V9 | 2004-02-18 |
Passeport Pour La Paix | 1208 Est Beaubien, Suite 106, Montreal, QC H2S 1T7 | 1984-06-12 |
Passeport Medic Canada/usa Inc. | 180 Boul. Dorchester Est, Suite 222, Montreal, QC H2X 1N6 | 1981-01-09 |
Passport To Value Ltd. | 4177 Decarie Blvd, Montreal, QC | 1968-05-01 |
Please provide details on Informatique Passeport J.S.N.C. 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 |