INFORMATIQUE EPRIUS INC.

Address:
1445 Bishop Street, Montreal, QC H3G 2E4

INFORMATIQUE EPRIUS INC. is a business entity registered at Corporations Canada, with entity identifier is 1857517. The registration start date is February 22, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1857517
Business Number 884953662
Corporation Name INFORMATIQUE EPRIUS INC.
EPRIUS COMPUTER TECHNOLOGIES INC.
Registered Office Address 1445 Bishop Street
Montreal
QC H3G 2E4
Incorporation Date 1985-02-22
Dissolution Date 1995-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
FRANCIS GARIEPY 11150 CHEMIN MEIGHEN APT. 410, PIERREFONDS QC , Canada
CHARLES DE MARTIGNY 129 MEADOWBROKE, BEACONSFIELD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-21 1985-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-22 current 1445 Bishop Street, Montreal, QC H3G 2E4
Name 1990-03-15 current INFORMATIQUE EPRIUS INC.
Name 1990-03-15 current EPRIUS COMPUTER TECHNOLOGIES INC.
Name 1985-03-08 1990-03-15 LES PLACEMENTS ARRAKIS INC.
Name 1985-03-08 1990-03-15 ARRAKIS HOLDINGS INC.
Name 1985-02-22 1985-03-08 140046 CANADA INC.
Status 1995-12-06 current Dissolved / Dissoute
Status 1987-06-06 1995-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-22 1987-06-06 Active / Actif

Activities

Date Activity Details
1995-12-06 Dissolution
1985-02-22 Incorporation / Constitution en société

Office Location

Address 1445 BISHOP STREET
City MONTREAL
Province QC
Postal Code H3G 2E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Federation Mondiale De Medecine Nucleaire Et Biologie Inc. 1445 Bishop Street, Suite 7, Montreal, QC H3G 2E4 1987-08-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
2864932 Canada Inc. 1405 Bishop St, Suite 100, Montreal, QC H3G 2E4 1992-10-30
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Son IdÉal Canada 1992 LtÉe 1409 Bishop, Montreal, QC H3G 2E4 1992-04-21
Le Cadeau D'amour Boutique De Condoms Inc. 1433 Bishop, Suite 1, Montreal, QC H3G 2E4 1992-02-20
Wai Shum Investments Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1991-01-21
Les Productions Del Fuego Inc. 1433 Bishop Street, Apt 15, Montreal, QC H3G 2E4 1989-10-30
Les Industries Linmed Ltee 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1988-10-24
Compagnie De Commerce Hand Yet Inc. 1405 Bishop Street, Suite 201, Montreal, QC H3G 2E4 1988-09-30
Heart Transplant Association Inc. 1445 Rue Bishop, Suite 7, Montreal, QC H3G 2E4 1985-03-04
Pasta House Carlo Inc. 1429 Bishop Street, Montreal, QC H3G 2E4 1984-05-03
Find all corporations in postal code H3G2E4

Corporation Directors

Name Address
FRANCIS GARIEPY 11150 CHEMIN MEIGHEN APT. 410, PIERREFONDS QC , Canada
CHARLES DE MARTIGNY 129 MEADOWBROKE, BEACONSFIELD QC , Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUITS CHECK-OUT LTEE CHARLES DE MARTIGNY 4685 CIRCLE ROAD, MONTREAL QC H3W 1Z2, Canada
MAGAZINEWARE PRODUCTIONS INC. CHARLES DE MARTIGNY 129 MEADOWBROOK, BEACONSFIELD QC , Canada
SYSTEMES TETRAGON INC. · TETRAGON SYSTEMS INC. CHARLES DE MARTIGNY 129 MEADOW BROOK, BEACONSFIELD QC H9W 5B9, Canada
Francis Gariepy & Associates Inc. FRANCIS GARIEPY 2151 PRINCE OF WALES, OTTAWA ON K2E 7A4, Canada
3815331 CANADA INC. FRANCIS GARIEPY 6363 TRANS-CANADA, APP.207, MONTREAL QC H4P 1Z9, Canada
GARIEPY POWELL SAMPSON INC. FRANCIS GARIEPY 303 RUE PRINCIPALE, COWANSVILLE QC J2K 1J4, Canada
DMG INTERMARINE INC. Francis Gariepy 1050 Raimbault, St - Laurent QC H4L 4R6, Canada
Lifelong Management Group Inc. FRANCIS GARIEPY 2151 PRINCE OF WALES, OTTAWA ON K2E 7A4, Canada
SANTA MONICA BODYSHOP, INC. FRANCIS GARIEPY 56 HERITAGE WAY, KIRKLAND QC H9J 2N2, Canada
4087194 CANADA INC. FRANCIS GARIEPY 555 LEGGET DRIVE, TOWER A, SUITE 304, KANATA ON K2K 2X3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2E4

Similar businesses

Corporation Name Office Address Incorporation
Hex Computer Technologies -hct Inc. 2021 Peel, Montreal, QC H3A 1T6 1990-03-07
Cocotek Corporate Computer Technologies Inc. 43 Boul. Samson Suite #246, Laval, QC H7X 3R8 2011-05-04
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Computer - I.m.a.g.e. Inc. 693 Rue Provencal, Repentigny, QC 1979-08-24
S.o.s. Informatique Corporation 800 Rue Cherrier, Montreal, QC 1978-12-27
Rka Conseillers En Informatique Inc. 132 Flamingo Drive, Beaconsfield, QC H9W 2T2 1999-01-25
Produits D'informatique Ttx Inc. 135 Lindsay, Dorval, QC H9P 2S6 1986-03-13
Informatique C.f.w. Computer Systems Ltd./ltee 70 Delisle, Suite 702, Toronto, ON 1975-05-02
R.e.o. Computer Systems Inc. 98 Meridian, Kirkland, QC H9H 4E2 1984-07-26
Systemes D'informatique N S S Inc. 135 Sussex, Dollard Des Ormeaux, QC H9G 2L5 1983-01-27

Improve Information

Please provide details on INFORMATIQUE EPRIUS 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