IMPOFRUIT INTERNATIONAL INC.

Address:
3285 Cavendish Boulevard, Suite 570, Montreal, QC H4B 2M3

IMPOFRUIT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1938533. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1938533
Business Number 882511660
Corporation Name IMPOFRUIT INTERNATIONAL INC.
Registered Office Address 3285 Cavendish Boulevard
Suite 570
Montreal
QC H4B 2M3
Incorporation Date 1985-05-31
Dissolution Date 1995-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PITSIKOULIS, JOHN 7035 MELIVIER STREET, MONTREAL QC H4K 2M7, Canada
BEATTY, WILLIAM F. 46 COVEY HILL ROAD, HEMINGFORD QC J0L 1H0, Canada
MCNAUGHTON, ROSS 460 FRONTIER STREET, HEMINGFORD QC J0L 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-31 current 3285 Cavendish Boulevard, Suite 570, Montreal, QC H4B 2M3
Name 1986-09-02 current IMPOFRUIT INTERNATIONAL INC.
Name 1985-05-31 1986-09-02 143484 CANADA INC.
Status 1995-12-08 current Dissolved / Dissoute
Status 1987-09-04 1995-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-31 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-08 Dissolution
1985-05-31 Incorporation / Constitution en société

Office Location

Address 3285 CAVENDISH BOULEVARD
City MONTREAL
Province QC
Postal Code H4B 2M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brirahm Limited 3285 Cavendish Boulevard, Room 490, Montreal, QC 1977-07-18
Cana-zaire Trading Corporation 3285 Cavendish Boulevard, Suie 580, Montreal, QC H4B 2M3 1986-06-09
135336 Canada Inc. 3285 Cavendish Boulevard, Suite 365, Montreal, QC H4B 2L9 1984-09-07
Societe D'investissement Dans Des Contrats A Terme Alco Du Canada Inc. 3285 Cavendish Boulevard, Suite 420, Montreal, QC H4B 2L9 1984-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
170515 Canada Inc. 3285 Cavendish Blvd, Suite 580, Montreal, QC H4B 2M3 1989-11-01
Iah International Agricultural Holdings Ltd. 3285 Boul. Cavendish, Suite 570, Montreal, QC H4B 2M3 1985-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
PITSIKOULIS, JOHN 7035 MELIVIER STREET, MONTREAL QC H4K 2M7, Canada
BEATTY, WILLIAM F. 46 COVEY HILL ROAD, HEMINGFORD QC J0L 1H0, Canada
MCNAUGHTON, ROSS 460 FRONTIER STREET, HEMINGFORD QC J0L 1H0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4B2M3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Les Hydrauliques Avancées International Inc. 1965, Rue Le Chatelier, Laval, QC H7L 5B3
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12

Improve Information

Please provide details on IMPOFRUIT 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