AGENCE DE RECOUVREMENT INFOCRED INC.

Address:
9975 Boul. St-laurent, Montreal, QC H3L 2N5

AGENCE DE RECOUVREMENT INFOCRED INC. is a business entity registered at Corporations Canada, with entity identifier is 2064944. The registration start date is June 13, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2064944
Business Number 100076066
Corporation Name AGENCE DE RECOUVREMENT INFOCRED INC.
Registered Office Address 9975 Boul. St-laurent
Montreal
QC H3L 2N5
Incorporation Date 1986-06-13
Dissolution Date 1997-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE GAGNON 12073 COPERNIC, MONTREAL QC H1E 1W1, Canada
RICHARD BLONDEAU 210 DES FRENES, STE-JULIE QC J0L 2S0, Canada
JOHN DILULLO 984 NEUBOIS, REPENTIGNY QC J5Y 2M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-12 1986-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-13 current 9975 Boul. St-laurent, Montreal, QC H3L 2N5
Name 1986-08-13 current AGENCE DE RECOUVREMENT INFOCRED INC.
Name 1986-06-13 1986-08-13 INFOCRED INC.
Status 1997-07-25 current Dissolved / Dissoute
Status 1992-10-01 1997-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-13 1992-10-01 Active / Actif

Activities

Date Activity Details
1997-07-25 Dissolution
1986-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9975 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H3L 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ceragres Tiles Ltd. 9975 Boul. St-laurent, Montreal, QC H3L 2N5 1978-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
2889447 Canada Inc. 10221-a St-lawrence Blvd, Montreal, QC H3L 2N5 1993-01-25
174201 Canada Inc. 10221 Boul. St-laurent, Montreal, QC H3L 2N5 1990-06-21
164566 Canada Inc. 10223 Boulevard St-laurent, Montreal, QC H3L 2N5 1989-01-13
Les Carreaux Ceragres Canada Ltee 9975 Boul St-laurent, Montreal, QC H3L 2N5 1987-12-08
Syscom Management Inc. 9975 St. Laurent Blvd., Suite 240, Montreal, QC H3L 2N5 1987-01-14
133237 Canada Ltee 10221 St Laurent, Montreal, QC H3L 2N5 1985-10-31
Vondy Mode Inc. 10229 St-laurent, Montreal, QC H3L 2N5 1985-05-29
Equipement De Cuisine Keco Inc. 10,233 Boul. St Laurent, Montreal, QC H3L 2N5 1984-11-29
Gestion Isle-aux-coudres Inc. 10211 Boul. St-laurent, Suite 205, Montreal, QC H3L 2N5 1983-11-22
118693 Canada Ltee 9827 Boul. St-laurent, Montreal, QC H3L 2N5 1982-11-26
Find all corporations in postal code H3L2N5

Corporation Directors

Name Address
PIERRE GAGNON 12073 COPERNIC, MONTREAL QC H1E 1W1, Canada
RICHARD BLONDEAU 210 DES FRENES, STE-JULIE QC J0L 2S0, Canada
JOHN DILULLO 984 NEUBOIS, REPENTIGNY QC J5Y 2M9, Canada

Entities with the same directors

Name Director Name Director Address
ENTREPRISES JOHN DILULLO INC. JOHN DILULLO 984 NEUBOIS, REPENTIGNY QC J5Y 2M9, Canada
132162 CANADA INC. JOHN DILULLO 984 RUE NEUBOIS, REPENTIGNY QC J5Y 2M9, Canada
GESTION SYSCOM INC. JOHN DILULLO 984 NEUVOIS, REPENTIGNY QC J5Y 2M9, Canada
146890 CANADA INC. JOHN DILULLO 984 RUE NEUBOIS, REPENTIGNY QC J5Y 2M9, Canada
102141 CANADA INC. JOHN DILULLO 505 WELLINGTON ST. SOUTH, SHERBROOKE QC , Canada
12328763 Canada Inc. Pierre Gagnon 4451 Avenue des Érables, App 2, Montréal QC H2H 2C7, Canada
UNIMER CANADA INC. Pierre Gagnon 343, rue Dréan, Chicoutimi QC G7J 3K3, Canada
GESTION AMBONAR LTEE PIERRE GAGNON 2661 BEAUBIEN E, MONTREAL QC H1Y 1G8, Canada
9699295 CANADA INC. PIERRE GAGNON 4627, DE LA FABRIQUE, LAVAL QC H7C 1E1, Canada
160724 CANADA INC. PIERRE GAGNON 807 RUE PLESSIS, DUVERVAY QC H7E 4S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L2N5

Similar businesses

Corporation Name Office Address Incorporation
Agence De Recouvrement J.p.r. Inc. 4040 Prieur, Apt. 2, Montreal, QC 1980-10-27
Agence De Recouvrement Ricard Inc. 210 Place Normandie, App. 3, Matagami, QC 1980-07-23
Agence De Recouvrement Carlauson Inc. 595 Georges, Buckingham, QC J8L 2H2 1986-09-12
Agence De Recouvrement Mini-max Inc. 151 Rue Denault, Kirkland, QC H9J 3X2 1994-08-08
Agence De Recouvrement P.g.m. Inc. 700 De La Gauchetiere Ouest, 22e Étage, MontrÉal, QC H3B 4L1 1994-06-10
Agence De Recouvrement & D'administration J.p. Ltee 4376 Brebeuf, Montreal, QC 1980-08-05
Agence De Recouvrement Optimum Inc. 1551 Montarville, Suite 301, St-bruno, QC J3V 3T8 1998-04-09
Agence De Recouvrement: Collection Directe Inc. 797 Rue Carugnan, Longueuil, QC J4L 2R3 1984-01-25
A2z Collection Agency Inc. 151, Boulevard Ste-rose, Laval, QC H7L 1L2 2009-05-15
Agence De Recouvrement Rive-nord Inc. 2 Rene A. Robert, Ste-therese, QC J7E 1V6 1984-01-10

Improve Information

Please provide details on AGENCE DE RECOUVREMENT INFOCRED 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