ARTIFLO INVESCO INC.

Address:
800 Victoria Square, Suite 4702 Box 322, Montreal, QC H4Z 1H6

ARTIFLO INVESCO INC. is a business entity registered at Corporations Canada, with entity identifier is 1916696. The registration start date is May 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1916696
Business Number 888795184
Corporation Name ARTIFLO INVESCO INC.
Registered Office Address 800 Victoria Square
Suite 4702 Box 322
Montreal
QC H4Z 1H6
Incorporation Date 1985-05-16
Dissolution Date 1997-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREE BERNIER 2830 TERRASSE LOUISBOURG, MONTREAL QC H4M 1L6, Canada
LAUREL C. LEDUC 41 RONALD DRIVE, APP. 5, MONTREAL WEST QC H4X 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-15 1985-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-16 current 800 Victoria Square, Suite 4702 Box 322, Montreal, QC H4Z 1H6
Name 1985-05-16 current ARTIFLO INVESCO INC.
Status 1997-05-29 current Dissolved / Dissoute
Status 1991-09-01 1997-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-16 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-05-29 Dissolution
1985-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2713284 Canada Inc. 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 1991-05-06
Rodan International Containers R.i.c. Inc. 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1989-06-05
164543 Canada Inc. 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 1988-12-29
152351 Canada Inc. 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-10-24
Tulipron Inc. 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 1985-05-16
Societe Investyle Inc. 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 1980-11-21
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Wallco Chemicals Limited 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1977-04-12
Maurice Beriro & Associes Ltee 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1977-07-19
Find all corporations in postal code H4Z1H6

Corporation Directors

Name Address
ANDREE BERNIER 2830 TERRASSE LOUISBOURG, MONTREAL QC H4M 1L6, Canada
LAUREL C. LEDUC 41 RONALD DRIVE, APP. 5, MONTREAL WEST QC H4X 1M9, Canada

Entities with the same directors

Name Director Name Director Address
94707 CANADA LTEE ANDREE BERNIER 33 E.M. LITTLE, CHANDLER QC G0C 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1H6

Similar businesses

Corporation Name Office Address Incorporation
Invesco Financial Services Ltd. Suite 800, 5140 Yonge Street, Toronto, ON M2N 6X7 2014-02-28
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
Psg Invesco Inc. 1485 Ch. Du Bord-du-lac Lakeshore, Dorval, QC H9S 2E5 2015-05-01
Invesco 21 Inc. 42 Lakeshore Road, Beaconsfield, QC H9W 4H3 1980-05-30
Alliance Invesco Inc. 1550, Rue Des Caps, Levis, QC G6W 3S6 2011-03-11
De Lierre Invesco Ltee 87 Latour, St-constant, QC J5A 1E6 1986-03-21
Anandvijay Invesco Inc. 2408 Jarvis Street, Mississauga, ON L5C 2P6 2013-08-22
Acanthus Invesco Inc. 10315 Chemin De La Côte-de-liesse, Dorval, QC H9P 1A6 1985-05-16
Services De Gestion Ga-ro Invesco Inc. 277 Boulevard Labelle, Bureau 190, Rosemere, QC J7A 2H3 2001-12-12
Microsor Invesco Inc. 10315 Chemin De La Côte-de-liesse, Dorval, QC H9P 1A6 1985-05-16

Improve Information

Please provide details on ARTIFLO INVESCO 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