INSTITUT INTERNATIONAL DE GESTION PREVENTIVE (I.L.C.I.) INC.

Address:
Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9

INSTITUT INTERNATIONAL DE GESTION PREVENTIVE (I.L.C.I.) INC. is a business entity registered at Corporations Canada, with entity identifier is 2045028. The registration start date is May 12, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2045028
Business Number 102512746
Corporation Name INSTITUT INTERNATIONAL DE GESTION PREVENTIVE (I.L.C.I.) INC.
INTERNATIONAL LOSS CONTROL MANAGEMENT INSTITUTE (I.L.C.I.) INC.
Registered Office Address Stock Exchange Tower
Suite 3400 Box 242
Montreal
QC H4Z 1E9
Incorporation Date 1986-05-12
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MAURICE A. FORGET 1700 DOCTOR PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada
P.A. LEFEBVRE 5923 DU BOCAGE, ANJOU QC H1M 1X4, Canada
FRANK E. BIRD HIGHWAY 78, LOGANVILLE, GEORGIA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-11 1986-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-12 current Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9
Name 1986-05-12 current INSTITUT INTERNATIONAL DE GESTION PREVENTIVE (I.L.C.I.) INC.
Name 1986-05-12 current INTERNATIONAL LOSS CONTROL MANAGEMENT INSTITUTE (I.L.C.I.) INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-26 1997-09-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1986-05-12 Incorporation / Constitution en société

Office Location

Address STOCK EXCHANGE TOWER
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centavia Limited Stock Exchange Tower, Suite 3400, Montreal 115, QC H4Z 1E9 1938-01-31
Sea Containers Canada Inc. Stock Exchange Tower, Suite 3400 Place Victo, Montreal, QC H4Z 1E9 1971-07-07
125838 Canada Inc. Stock Exchange Tower, Suite 3400 C.p. 242, Montreal, QC H4Z 1E9 1983-08-18
Ingecan Limited Stock Exchange Tower, Rm 4130, Montreal, QC 1974-05-21
Aliments Lyophilises Mont-royal Limitee Stock Exchange Tower, Po Box 620, Montreal, QC H4Z 1J8 1979-05-22
Les Importations & Exportations Armax Ltee Stock Exchange Tower, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1975-01-08
80064 Canada Ltd. Stock Exchange Tower, Suite 2401 P.o.box 27, Montreal, QC H4Z 1A6 1975-11-28
111419 Canada Inc. Stock Exchange Tower, Suite 4111 Place Victoria, Montreal, QC H4Z 1A2 1981-09-17
Les Placements Placevic Ltee Stock Exchange Tower, Box 383, Montreal, BC H4Z 1J2 1983-04-29
Colocom Canada Inc. Stock Exchange Tower, Suite 2800 C.p. 221, Montreal, QC H4Z 1E6 1985-12-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
MAURICE A. FORGET 1700 DOCTOR PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada
P.A. LEFEBVRE 5923 DU BOCAGE, ANJOU QC H1M 1X4, Canada
FRANK E. BIRD HIGHWAY 78, LOGANVILLE, GEORGIA , United States

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES JEAN-NOEL BERGERON LIMITEE JEAN-NOEL BERGERON ENTREPRISES LIMITED MAURICE A. FORGET 264 EST RUE ST PAUL APT. 3, MONTREAL QC H2Y 1G9, Canada
VICTORIA PRECISION ONTARIO INC. MAURICE A. FORGET 1700 DR.PENFIELD, APP.25, MONTREAL QC H3H 1B4, Canada
AXXSYS SOLUTIONS INC. MAURICE A. FORGET 1700 DR. PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada
CIRC CONCEPTION & INSTALLATION DE RÉSEAUX DE COMMUNICATION INC. MAURICE A. FORGET 1700 DOCTOR PENFIELD SUITE 25, MONTREAL QC H3H 1B4, Canada
SOQETRAM, SOCIETE QUEBECOISE DE TRAITEMENT DES METAUX, S.C.C. MAURICE A. FORGET 1700 DR. PENFIELD, SUITE 25, MONTREAL QC H3H 1B4, Canada
ADVANCED META-INTELLIGENT SYSTEMS INC. MAURICE A. FORGET 264 ST. PAUL STREET EAST APT 3, MONTREAL QC H2Y 1G9, Canada
WORLD WIDE GUM CO. LIMITED MAURICE A. FORGET 492 WOOD AVE, WESTMOUNT QC H3Y 3J2, Canada
85109 CANADA LIMITED MAURICE A. FORGET 1700, AVENUE DR.PENFIELD APT.16, MONTREAL QC H3H 1B4, Canada
2946807 Canada Inc. MAURICE A. FORGET 1700 DOCTEUR PENFIELD SUITE 25, MONTREAL QC H3H 1B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Institut International De Formation En Gestion Aeronautique Civile 975 Kingsmere Ave., Ottawa, QC K2A 3K3 1983-02-10
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Joe International Beauty Institute Ltd. 58 Aero Drive, Ottawa, ON K2H 5E4 2002-06-04
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25
Institut International Des Stratégies D'affaires Inc. 774 Rue Des Cascades, Mascouche, QC J7K 3C2 2018-09-25
Institut International De La Fiscalité Immobilière 5 Kodiak Crescent, Unit 10, Toronto, ON M3J 3E5 1997-05-09
International Maple Syrup Institute 5072 Rock St, Rr#4, Spencerville, ON K0E 1X0 1976-04-20
Institut Polaire International 380 St-antoine St W, Suite 3200, Montreal, QC H2Y 3X7 1993-03-17
Institut International D'hypnose Spirituelle Inc. 1715 Rue Cuvillier, Montréal, QC H1W 3A2 2012-11-22
Institut International Pour Les Citoyens (ici) Inc 5875, Rue Honore Mercier, St-leonard, Montreal, QC H1P 1C1 2016-04-12

Improve Information

Please provide details on INSTITUT INTERNATIONAL DE GESTION PREVENTIVE (I.L.C.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