FOURNITURES DE TRAITEMENT DE L'INFORMATION F.T.I. INC.

Address:
5574 Boulevard Des Rossignols, Laval, QC H7L 5W6

FOURNITURES DE TRAITEMENT DE L'INFORMATION F.T.I. INC. is a business entity registered at Corporations Canada, with entity identifier is 1838890. The registration start date is January 24, 1985. The current status is Active.

Corporation Overview

Corporation ID 1838890
Business Number 101859551
Corporation Name FOURNITURES DE TRAITEMENT DE L'INFORMATION F.T.I. INC.
Registered Office Address 5574 Boulevard Des Rossignols
Laval
QC H7L 5W6
Incorporation Date 1985-01-24
Dissolution Date 2019-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD GAGNON 1215 BOUL. ALEXIS-NIHON, ST-LAURENT QC H4R 1Z3, Canada
YVES LABONTE 770 RUE A LABELLE, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-23 1985-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-17 current 5574 Boulevard Des Rossignols, Laval, QC H7L 5W6
Address 2008-02-19 2019-12-17 1490 Cunard, Laval, QC H7S 2B7
Address 2006-07-13 2008-02-19 5515 Vanden Abeele, St-laurent, QC H4S 1S1
Address 1985-01-24 2006-07-13 6015 Ch St-francois, St-laurent, QC H4S 1B6
Name 1985-01-24 current FOURNITURES DE TRAITEMENT DE L'INFORMATION F.T.I. INC.
Status 2019-12-13 current Active / Actif
Status 2019-12-01 2019-12-13 Dissolved / Dissoute
Status 2019-07-04 2019-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-16 2019-07-04 Active / Actif
Status 2002-10-01 2003-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-24 2002-10-01 Active / Actif
Status 1994-05-01 1994-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-12-13 Revival / Reconstitution
2019-12-01 Dissolution Section: 212
1985-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5574 Boulevard des Rossignols
City Laval
Province QC
Postal Code H7L 5W6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inn Media Network Inc. 5574 Boulevard Des Rossignols, Laval, QC H7L 1E6 2007-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Saygo Concept PrÉpayÉ Inc. 5500 Boul. Des Rossignols, Laval, QC H7L 5W6 2015-11-25
6317502 Canada Inc. 5574 Des Rossignols, Laval, QC H7L 5W6 2004-11-29
6205801 Canada Inc. 5500 Rue Des Rossignols, Laval, QC H7L 5W6 2004-03-11
6095054 Canada Inc. 5566-b, Des Rossignols, Laval, QC H7L 5W6 2003-05-09
VÉhicules Nemo Inc. 5574, Boul. Des Rossignols, Laval, QC H7L 5W6 2000-02-10
Decor Atri Inc. 5550 Boulevard Des Rossignols, Laval, QC H7L 5W6 1991-04-24
Solutions Kiarissima Inc. 5500 Boul. Des Rossignols, Laval, QC H7L 5W6 2016-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
RICHARD GAGNON 1215 BOUL. ALEXIS-NIHON, ST-LAURENT QC H4R 1Z3, Canada
YVES LABONTE 770 RUE A LABELLE, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada

Entities with the same directors

Name Director Name Director Address
BARIC CONTINUITY SERVICES INC. RICHARD GAGNON 11 BEAUDRY, LAC-BROME QC J0E 1V0, Canada
DIFFUSION RICHARD GAGNON LTEE RICHARD GAGNON 8760 ANDRE GRASSET, MONTREAL QC , Canada
CONCACAN INC. Richard Gagnon 1495 Pembina Highway, Winnipeg MB R3T 2C6, Canada
Les solutions d'affaires GPR2 inc. RICHARD GAGNON 4 DE LA RENAISSANCE, BLAINVILLE QC J7B 1P7, Canada
GAGNON RENEWABLE RESOURCES INC. RICHARD GAGNON R.R. #2, GORE BAY ON P0P 1H0, Canada
LA SOCIETE DE RECHERCHE ERGE INC. Richard Gagnon 1068, rue de Chambord, Saint-Jérôme QC J5L 2S7, Canada
GROMBEC inc. Richard Gagnon 26 Notre-Dame, OKA QC J0N 1E0, Canada
ECOPRO DISTRIBUTION INC. RICHARD GAGNON 5600 EST HENRI BOURASSA BUR. 13, MONTREAL QC H1G 2T3, Canada
3967832 CANADA INC. RICHARD GAGNON RR #2, GORE BAY ON P0P 1H0, Canada
107692 CANADA LTEE RICHARD GAGNON 335, DU GUIRE, V ST-LAURENT QC H4N 1P7, Canada

Competitor

Search similar business entities

City Laval
Post Code H7L 5W6

Similar businesses

Corporation Name Office Address Incorporation
Centre National De Systeme D'information Sur Le Traitement Du Sida/vih Inc. Mcmurrich Bldg, Un. Tor., Room 103, Toronto, ON M5S 1A8 1990-11-05
Services De Traitement De L'information Ste-foy Inc. 2518 Rue Keable, Ste-foy, QC G1W 1L3 1978-01-12
Experts En Traitement De L'information (eti) Inc. 630 Duvernay Street, #203, VerchÈres, QC J0L 2R0 1981-03-06
Ati Agence Du Traitement De L'information Inc. 3625 Rue Bossuet, Montreal, QC H1M 2M1 1988-03-02
Experts En Traitement De L'information (e.t.i.) Quebec Inc. 670 Rue Bouvier, Charlesbourg, QC G2J 1A7 1984-11-06
Les Associees Phc Traitement De L'information Inc. 515 Rue Ste-catherine Ouest, 6e Etage, Montreal, QC H3B 1B4 1981-03-23
Centre D'excellence En Traitement De L'information 2000 Inc. 3154 Rue Peugeot, Laval, QC H7L 9Z7 1987-02-11
Martel, Desjardins, Carrier - Cabinet Conseil En Traitement De L'information Inc. 1981 Avenue Mcgill College, Suite 700, Montreal, QC H3A 2X3 1987-01-01
Experts En Traitement De L'information (e.t.i.) Montreal Inc. 180 Boul Rene Levesque E, Bur 410, Montreal, QC H2X 1N6 1986-11-04
Destra Data Processing and Designing Inc. 507 Place D'armes, Suite 2001, Montreal, QC H2Y 2W8 1988-12-07

Improve Information

Please provide details on FOURNITURES DE TRAITEMENT DE L'INFORMATION F.T.I. 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