HOLDING INCOMAR INTERNATIONAL INC.

Address:
2865 Tracy Blvd, Duvernay, Laval, QC H7E 1L4

HOLDING INCOMAR INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1836706. The registration start date is January 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1836706
Business Number 886303783
Corporation Name HOLDING INCOMAR INTERNATIONAL INC.
INCOMAR HOLDINGS INTERNATIONAL INC.
Registered Office Address 2865 Tracy Blvd
Duvernay, Laval
QC H7E 1L4
Incorporation Date 1985-01-14
Dissolution Date 1996-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VINCENZO ALFIERI 3209 VICTORIA STREET, OAKVILLE ON L6L 5X9, Canada
DOMENICO A. ALFIERI 2865 TRACY BOULEVARD, DUVERNAY, LAVAL QC H7E 1L4, Canada
MICHELE ALFIERI 60 CR. DE CALLIERES, LAVAL QC H7E 3M9, Canada
ADAMO S. ALFIERI 3619 RIVARD, LAVAL QC H7E 4V2, 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 2865 Tracy Blvd, Duvernay, Laval, QC H7E 1L4
Name 1996-03-14 current HOLDING INCOMAR INTERNATIONAL INC.
Name 1996-03-14 current INCOMAR HOLDINGS INTERNATIONAL INC.
Name 1985-11-14 1996-03-14 LES IMMEUBLES INCOMAR INC.
Name 1985-11-14 1996-03-14 INCOMAR REALTIES INC.
Name 1985-01-14 1985-11-14 FAMILLE ALFIERI HOLDINGS INC.
Name 1985-01-14 1985-11-14 ALFIERI FAMILY HOLDINGS INC.
Status 1996-08-26 current Dissolved / Dissoute
Status 1992-08-13 1996-08-26 Active / Actif
Status 1992-05-01 1992-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1996-08-26 Dissolution
1985-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2865 TRACY BLVD
City DUVERNAY, LAVAL
Province QC
Postal Code H7E 1L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseillers En Gestion Almatech Inc. 2865 Tracy Blvd, Duvernay, Laval, QC H7E 1L4 1985-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Auto Ecole Michel Labbe Inc. 2915 Boul. Tracy, Duvernay, Laval, QC H7E 1L4 1979-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
VINCENZO ALFIERI 3209 VICTORIA STREET, OAKVILLE ON L6L 5X9, Canada
DOMENICO A. ALFIERI 2865 TRACY BOULEVARD, DUVERNAY, LAVAL QC H7E 1L4, Canada
MICHELE ALFIERI 60 CR. DE CALLIERES, LAVAL QC H7E 3M9, Canada
ADAMO S. ALFIERI 3619 RIVARD, LAVAL QC H7E 4V2, Canada

Entities with the same directors

Name Director Name Director Address
M. ALFIERI DISTRIBUTION INC. ADAMO S. ALFIERI 7625 BERRI, MONTREAL QC H2R 2G8, Canada
NOUVEAU BORDEAUX STATION SERVICE INC. MICHELE ALFIERI 12117 DE POUTRINCOURT, NEW BORDEAUX, MONTREAL QC H3M 2A8, Canada
8155143 CANADA INC. Michele Alfieri 60 cr de callieres, Laval QC H7E 3M9, Canada
M. ALFIERI DISTRIBUTION INC. MICHELE ALFIERI 12117 DE POUTRINCOURT, MONTREAL QC H3M 2A8, Canada
QUICKSTYLE MANUFACTURING INC. MICHELE ALFIERI 60 DE CALLIÈRES CRESCENT, LAVAL QC H7E 3M9, Canada
ALFIERI & ASSOCIATES CONSULTANTS INC. VINCENZO ALFIERI 1960 ARTHUR ROUSSEAU, VIMONT QC H7M 4N4, Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7E1L4

Similar businesses

Corporation Name Office Address Incorporation
Tq International Holdings Inc. 2620, 124b Street, Surrey, BC V4A 3N9
Holding Tq International Inc. 6800 Macdonald Avenue, Suite 1609, Montreal, QC H3X 3Z2 1976-06-10
Tq International Holdings Inc. 1000 Sherbrooke Ouest, Suite 2700, Montreal, QC H3A 3G4
Holding Peinture International (canada) Inc. 275 Slater Street, Suite 705, Ottawa, ON K1P 5H9 1985-09-11
Holding Marbridge International Inc. 36 Dewitt Road, Stoney Creek, ON L8G 4L2 1996-08-13
Le Holding International Peerless Limitee 2 Westmount Square, App 1102, Westmount, QC H3Z 2S4 1934-08-21
It International Telecom Group Holding Inc. 297 Hymus Blvd., Pointe-claire, QC H9R 1G6 2008-05-06
Optimum International Holding Inc. 6226 Avenue FranÇois-davignon, MontrÉal, QC H1M 3J5 2007-09-01
Feihong International Holding Inc. 207 Edgeley Boulevard, Unit 12 B, Vaughan, ON L4K 4B5
L.h.h.b. International Holding Ltd. 2307, Des Pervenches, Longueuil, QC J4N 1P6 2013-06-18

Improve Information

Please provide details on HOLDING INCOMAR INTERNATIONAL 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