GROUPE INFORMATIQUE QUEBEC P.S.A. INC.

Address:
1057 Laurier Blvd. West, Outremont, Montreal, QC

GROUPE INFORMATIQUE QUEBEC P.S.A. INC. is a business entity registered at Corporations Canada, with entity identifier is 1999621. The registration start date is November 29, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1999621
Business Number 876026931
Corporation Name GROUPE INFORMATIQUE QUEBEC P.S.A. INC.
Registered Office Address 1057 Laurier Blvd. West
Outremont, Montreal
QC
Incorporation Date 1985-11-29
Dissolution Date 1996-01-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE ST-ARNAUD 254 BLOOMFIELD, OUTREMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-28 1985-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-29 current 1057 Laurier Blvd. West, Outremont, Montreal, QC
Name 1985-11-29 current GROUPE INFORMATIQUE QUEBEC P.S.A. INC.
Status 1996-01-03 current Dissolved / Dissoute
Status 1988-03-05 1996-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-29 1988-03-05 Active / Actif

Activities

Date Activity Details
1996-01-03 Dissolution
1985-11-29 Incorporation / Constitution en société

Office Location

Address 1057 LAURIER BLVD. WEST
City OUTREMONT, MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.s.a. Exposition and Convention Services Inc. 1057 Laurier Blvd. West, Montreal, QC 1983-10-03

Corporations in the same city

Corporation Name Office Address Incorporation
Holding Shemona Inc. 845 Dollard Avenue, Outremont, Montreal, QC H2V 3G8 1992-06-08
Claude-michel Morin Holding Inc. 397 Rue Laurier Ouest, Outremont, Montreal, QC H2V 2K3 1990-11-13
164122 Canada Inc. 5536 Hutchison, Outremont, Montreal, QC H2V 4B3 1988-09-26
Manavue Inc. 1260, Avenue Bernard, Bureau 16, Outremont, Montréal, QC H2V 1V9 1988-06-17
Icom Import-export Inc. 223 Avenue Mcdougall, Outremont, Montreal, QC H2V 3P3 1986-09-15
147275 Canada Inc. 667 Querbes, Outremont, Montreal, QC H2V 3W6 1985-10-08
137471 Canada Inc. 1042 Van Horne, Outremont, Montreal, QC H2V 1J5 1985-04-09
139793 Canada Inc. 301 Rue Stuart, Outremont, Montreal, QC H2V 3G9 1984-05-03
130119 Canada Inc. 1209 Bernard, Suite 11, Outremont, Montreal, QC H2V 1V7 1984-02-07
Vendco M.a.k.k. Ltee. 903 Dunlop Ave., Outremont, Montreal, QC H2V 2W9 1982-03-22
Find all corporations in OUTREMONT, MONTREAL

Corporation Directors

Name Address
PIERRE ST-ARNAUD 254 BLOOMFIELD, OUTREMONT QC , Canada

Entities with the same directors

Name Director Name Director Address
SNC-LAVALIN ATP INC. Pierre St-Arnaud 106, 804 3rd Avenue SW, Calgary AB T2P 0G9, Canada
ARNO ELECTRIQUE LTEE PIERRE ST-ARNAUD 3810, RUE ST-PIE X, TROIS-RIVIÈRES QC G8Y 1C9, Canada
6265669 CANADA INC. PIERRE ST-ARNAUD 885 DES ROSELINS STREET, LONGUEUIL QC J4G 2P4, Canada
Télécommunications ATL ltée Pierre St-Arnaud 3810, rue Saint-Pie-X, Trois-Rivières QC G8Y 1C9, Canada
GESTION ROLAND ST-ARNAUD INC. PIERRE ST-ARNAUD 3810, RUE ST-PIE X, TROIS-RIVIÈRES QC G8Y 1C9, Canada
GESTION ANDRÉ ST-ARNAUD INC. Pierre St-Arnaud 3810, rue Saint-Pie-X, Trois-Rivières QC G8Y 1C9, Canada
PACIFICAN TELECOM INTERNATIONAL INC. PIERRE ST-ARNAUD 8150 TRANS-CANADA HIGHWAY, MONTREAL QC H4S 1M5, Canada
3691691 CANADA INC. Pierre St-Arnaud 402-2365, rue Saint-Patrick, Montréal QC H3K 1B3, Canada
ARNO-THIRO INC. PIERRE ST-ARNAUD 3810 RUE ST-PIE X, TROIS-RIVIÈRES QC G8Y 1C9, Canada
Arno Télécommunications ltée PIERRE ST-ARNAUD 3810 RUE SAINT-PIE X, TROIS-RIVIERES QC G8Y 1C9, Canada

Competitor

Search similar business entities

City OUTREMONT, MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Centre Informatique Ordicom Inc. 139. Avenue Québec, Bureau 201, Rouyn-noranda, Québec, QC J9X 6M8 1980-11-26
Micro Informatique Quebec Inc. 155 Marie De L'incarnation, Quebec, QC G1N 3G3 1979-02-05
Nds Network Data Systems (quebec) Ltd. 1525 Mazurette, Suite 5, Montreal, QC H4N 1G8 1984-01-19
Le Groupe Xti Informatique Inc. 880 De La Clairiere, Sainte-julie, QC J3E 1L3 2001-08-16
Le Groupe B.m.b. Informatique Inc. 3039 Rue Delisle, Lac St-augustin, QC G1Y 3C6 1986-09-15
Le Groupe Informatique S.g.n. Inc. 367 Place Banting, St-bruno, QC J3V 1Y4 1979-09-20
Le Groupe Informatique I.v.t. Inc. 6433 Chemin St-francois, St-laurent, QC H4S 1B6 1989-02-15
Le Groupe D'informatique Logicon Inc. 602 Cure Boivin, Boisbriand, QC J7G 2A7 1979-12-18
Le Groupe En Informatique Cogiq Inc. 1683 Couvrette, St.laurent, QC H4L 4T7 1980-12-11
Groupe Informatique Colabor Inc. 1620, Boul De Montarville, Boucherville, QC J4B 8P4 2000-02-21

Improve Information

Please provide details on GROUPE INFORMATIQUE QUEBEC P.S.A. 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