IMOPAC (INTL.) INC.

Address:
4119 Sherbrooke West, Montreal, QC H2Z 1B6

IMOPAC (INTL.) INC. is a business entity registered at Corporations Canada, with entity identifier is 1832379. The registration start date is January 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1832379
Business Number 882508062
Corporation Name IMOPAC (INTL.) INC.
Registered Office Address 4119 Sherbrooke West
Montreal
QC H2Z 1B6
Incorporation Date 1985-01-14
Dissolution Date 1994-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TIMOTHY SPEED 239 TRACINA DRIVE, OAKVILLE ON L6L 4C1, Canada
E. BROOKE G. RUSSELL P.O. BOX 684, PIEDMONT QC H9X 2E9, Canada
SIMON CAVIEZEL 20 A SENNEVILLE, SENNEVILLE QC H9X 1B6, Canada
STEVE HOLLANDA 249 SEDGEFIELD, POINTE CLAIRE QC H9R 1P3, Canada
KURT BACHOFEN 8 EMILE, ILE BIZARD QC H9C 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-13 1985-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-14 current 4119 Sherbrooke West, Montreal, QC H2Z 1B6
Name 1986-02-25 current IMOPAC (INTL.) INC.
Name 1985-01-14 1986-02-25 IMOPAC (EASTERN) INC.
Status 1994-02-16 current Dissolved / Dissoute
Status 1985-01-14 1994-02-16 Active / Actif

Activities

Date Activity Details
1994-02-16 Dissolution
1985-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1990-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1990-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4119 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H2Z 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3466132 Canada Corp. 371 Rue Dowd, Suite 201, Montreal, QC H2Z 1B6 1998-02-19
Dan Whitham & Associates Ltd. 395 Dowd Street, Montreal, QC H2Z 1B6 1979-09-07
88471 Canada Ltee. 371 Dowd Street, Montreal, QC H2Z 1B6 1978-09-22
Centre CrÉatif De MontrÉal Ltee 407 Dowd Street, Montreal, QC H2Z 1B6 1975-06-13
Caneon Ltee 395 Dowd St, Montreal, QC H2Z 1B6 1968-01-16
Mopa Company Ltd. 395 Dowd Dowd Street, Montreal 128, QC H2Z 1B6 1950-07-04
Centre Creatif De Montreal Ltee 407 Dowd St., Montreal, QC H2Z 1B6
Techniques Avancees De Controle Systematique - Tacsy Ltee 407 Dowd Street, Montreal, QC H2Z 1B6 1983-08-29
Les Graphiques Kevco Inc. 407 Dowd Street, Montreal, QC H2Z 1B6 1981-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
TIMOTHY SPEED 239 TRACINA DRIVE, OAKVILLE ON L6L 4C1, Canada
E. BROOKE G. RUSSELL P.O. BOX 684, PIEDMONT QC H9X 2E9, Canada
SIMON CAVIEZEL 20 A SENNEVILLE, SENNEVILLE QC H9X 1B6, Canada
STEVE HOLLANDA 249 SEDGEFIELD, POINTE CLAIRE QC H9R 1P3, Canada
KURT BACHOFEN 8 EMILE, ILE BIZARD QC H9C 1X9, Canada

Entities with the same directors

Name Director Name Director Address
98829 CANADA INC. KURT BACHOFEN 16 ST TROPEZ, KIRKLAND QC , Canada
CADCONEX ENTERPRISES LTD. KURT BACHOFEN 16 ST-TROPEZ, KIRKLAND QC , Canada
SWISS FONDUE POT LIMITED SIMON CAVIEZEL 4119 SHERBROOKE ST. W., WESTMOPUNT QC , Canada
CADCONEX ENTERPRISES LTD. SIMON CAVIEZEL 4119 SHERBROOKE ST. WEST, WESTMOUNT QC , Canada
90689 CANADA LTD. SIMON CAVIEZEL 20 A SENNEVILLE ROAD, SENNEVILLE QC H9X 1B6, Canada
2756935 CANADA INC. SIMON CAVIEZEL 20 A, SENNEVILLE RD., SENNEVILLE QC H9X 1B6, Canada
ARGEX CANADA INC. Steve Hollanda 64 St. Tropez, Kirkland QC H9J 2K6, Canada
PITTKAM DEVELOPMENT LTD. STEVE HOLLANDA 172 AMHERST ROAD, BEACONSFIELD QC H9W 2B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1B6

Similar businesses

Corporation Name Office Address Incorporation
Athlete's Locker Intl Inc. 705 St. Catherine Street West, Montreal, QC H3B 2G5 1990-10-22
Dem Intl Trading Inc. / Dem Exportation Intl Inc. 4519 Rue La Fontaine, Montréal, QC H1V 1P4 2019-12-10
Chi Canadian Hi-tech Intl. Inc. 1434 St-catherine West, Suite 511, Montreal, QC H3G 1R4 1985-10-25
Systemes Voix & Data (intl.) Ltee 65 Bentley Ave, Nepean, ON K2E 6T7 1983-12-22
Champlain Trading Intl. Inc. 6035 Rue Véronique, Brossard, QC J4W 1G6 2018-11-01
Trafficpro Intl Traffic Consultants & Services Inc. 465 St-jean, Cham. 302, Montreal, QC H2Y 2R6 1985-12-12
Basile-papas Intl. Fashions Ltd. 1110 Sherbrooke St. West, Montreal, QC 1981-07-24
Canada Fire Prevention Intl Inc. 380 Wellington, Tower B, 6th Floor, London, ON N6A 5B5 2016-05-01
Gat Intl. Localization Services Inc. 1100 Avenue Des Canadiens-de-montreal, 25, Montreal, QC H3B 2S2 2009-04-09
Specnor Tecnic Intl. Corporation 5350 J. Armand Bombardier, Saint-hubert, QC J3Z 1J1 2000-09-13

Improve Information

Please provide details on IMOPAC (INTL.) 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