INFORMATIQUE INTERNATIONAL ATRAD INC.

Address:
3488a Cote Des Neiges, Montreal, QC H3H 2M6

INFORMATIQUE INTERNATIONAL ATRAD INC. is a business entity registered at Corporations Canada, with entity identifier is 2056712. The registration start date is May 16, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2056712
Corporation Name INFORMATIQUE INTERNATIONAL ATRAD INC.
ATRAD COMPUTER INTERNATIONAL INC.
Registered Office Address 3488a Cote Des Neiges
Montreal
QC H3H 2M6
Incorporation Date 1986-05-16
Dissolution Date 1996-01-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BEHZAD CHASSEMLOU 3488A COTE DES NEIGES, MONTREAL QC H3H 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-15 1986-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-16 current 3488a Cote Des Neiges, Montreal, QC H3H 2M6
Name 1986-05-16 current INFORMATIQUE INTERNATIONAL ATRAD INC.
Name 1986-05-16 current ATRAD COMPUTER INTERNATIONAL INC.
Status 1996-01-26 current Dissolved / Dissoute
Status 1988-09-07 1996-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-16 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-01-26 Dissolution
1986-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1988-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3488A COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3H 2M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revue De Commerce Canada - Israel Inc. 3488 Cote Des Neiges, Suite 1603, Montreal, QC H3H 2M6 1991-11-12
Gestion Marie Gibeau Inc. 3488 Chemin De La Cote Des Neiges, App. 107, Montreal, QC H3H 2M6 1981-02-05
Edvor Associes Inc. 3488 Cote Des Neiges, Suite 305, Montreal, QC H3H 2M6 1981-02-18
M. Brass & Associes Inc. 3488 Cote Des Neiges, Suite 806, Montreal, QC H3H 2M6 1983-08-22
Travaccount Computer Systems Inc. 3488 Cote Des Neiges, Suite 111, Montreal, QC H3H 2M6 1986-01-22
Societe Equilaterale D'exportation Soquilex Inc. 3488 Cote Des Neiges, Suite 1610, Westmount, QC H3H 2M6 1993-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
BEHZAD CHASSEMLOU 3488A COTE DES NEIGES, MONTREAL QC H3H 2M6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2M6

Similar businesses

Corporation Name Office Address Incorporation
M.c.i. Management Et Conseil En Informatique International Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1996-07-19
Legacy & Notified Dues Computer Bank (b.i.l.a.n.) International Inc. 3433 Boul. Ste-rose, Laval, QC H7R 1T7 1989-07-21
S.c.p. International Computing Inc. 1150, Rue LÉvis, Bureau 201, Lachenaie, QC J6W 5S6 1998-09-03
A.r.k. Informatique Et Marketing International Ltee 1086 West 22nd Street, North Vancouver, BC V7P 2E5 1986-06-04
Keops Informatic International Inc. 1155 Rue De L'universite, Suite 1100, Montreal, QC H3B 3A7 1995-04-28
Allsys International Computing Consultants Inc. 6729 Avenue Esplanade, Montreal, QC H2V 4P9 1989-12-14
SystÈmes Informatiques Chca International Inc. 1695 Boul.laval, Bureau 330, Laval, QC H7S 2M2 1995-03-03
Sys-top Informatique International Inc. 1045 Rue Moisan, Pte-calumet, QC J0N 1G2 1993-09-03
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Almorex Informatique International Inc. 1130 Des Tourterelles, Longueuil, QC J4G 2A8 1992-07-06

Improve Information

Please provide details on INFORMATIQUE INTERNATIONAL ATRAD 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