INTERCONTINENTALE DE COMMERCE ET PARTICIPATION (ICP) INC.

Address:
3600 Boul. Harvey, Suite 300 Cp 2160, Jonquiere, QC G7X 7X7

INTERCONTINENTALE DE COMMERCE ET PARTICIPATION (ICP) INC. is a business entity registered at Corporations Canada, with entity identifier is 2067765. The registration start date is June 20, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2067765
Business Number 879943348
Corporation Name INTERCONTINENTALE DE COMMERCE ET PARTICIPATION (ICP) INC.
Registered Office Address 3600 Boul. Harvey
Suite 300 Cp 2160
Jonquiere
QC G7X 7X7
Incorporation Date 1986-06-20
Dissolution Date 1996-03-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE KLEIN 55 RUE DE SAINT-GERMAIN, FAURGUEUX , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-19 1986-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-20 current 3600 Boul. Harvey, Suite 300 Cp 2160, Jonquiere, QC G7X 7X7
Name 1986-11-10 current INTERCONTINENTALE DE COMMERCE ET PARTICIPATION (ICP) INC.
Name 1986-06-20 1986-11-10 150888 CANADA INC.
Status 1996-03-22 current Dissolved / Dissoute
Status 1989-10-02 1996-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-20 1989-10-02 Active / Actif

Activities

Date Activity Details
1996-03-22 Dissolution
1986-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3600 BOUL. HARVEY
City JONQUIERE
Province QC
Postal Code G7X 7X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cisi Scientific (americas) Inc. 3,600 Boul Harvey, C P 2160, Jonquiere, QC G7X 7X7 1992-04-06
Logic-technocom Inc. 3600 Boulevard Harvey, C.p. 2160, Jonquieres, QC G7X 7X7 1987-05-26
Gestion Immobilière Novadim - Saguenay Inc. 2106 Rue Ste-famille, Cp 2158, Jonquiere, QC G7X 7X7 1983-11-28
156745 Canada Inc. 3600 Boulevard Harvey, Suite 300, Jonquiere, QC G7X 7X7 1987-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
G-teck Chauffage Inc. 3419, Rue Du Transport, Saguenay, QC G7X 0B6 2016-07-05
Voltam Inc. 3455, Rue Du Transport, JonquiÈre, QC G7X 0B6 2003-12-17
6576524 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2006-05-30
6192785 Canada LtÉe 3499, Rue De L'Énergie, Saguanay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltée 3499 Rue De L'Énergie, Saguenay, QC G7X 0C1
6192815 Canada LtÉe 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2004-02-10
Amimac (2002) Ltee 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2002-06-18
6484026 Canada Inc. 3499, Rue De L'Énergie, Saguenay, QC G7X 0C1 2005-12-01
Essor - Tech Inc. 3780, Rue Panet, Jonquière, QC G7X 0E5 2011-03-01
Industrivel Inc. 3780 Rue Panet, Jonquiere, QC G7X 0E5 1988-04-05
Find all corporations in postal code G7X

Corporation Directors

Name Address
PIERRE KLEIN 55 RUE DE SAINT-GERMAIN, FAURGUEUX , France

Entities with the same directors

Name Director Name Director Address
THE WHOLESALE CONNEXION INC. PIERRE KLEIN 20 MARATHON CRESCENT, WILLOWDALE ON M2R 2L7, Canada

Competitor

Search similar business entities

City JONQUIERE
Post Code G7X7X7

Similar businesses

Corporation Name Office Address Incorporation
Pertinent Electorate Participation Inc. 105-1485, Caldwell Avenue, Ottawa, ON K1Z 8M1 2008-05-01
Broadcasting Participation Fund (bpf), Inc. 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-09-06
Institute for Promotion of Participation In Enterprise (i.p.p.e.) 28 Rue Saint Paul Est, Suite 52, Montreal, QC H2Y 1G3 1982-06-14
Bombardier Transportation Canada Participation Inc. 1101 Parent, St-bruno, QC J3V 6B8 2006-11-17
L'association Multiculturelle Intercontinentale Inc. (l'a.m.i. Inc.) 99 Rue Bellemare, Trois-riviÈres, QC G9B 1B1 2006-08-24
Intercontinentale Graphique Export Inc. 12323, Boul Langelier, Appartement 7, MontrÉal Nord, QC H1G 5X 6 2003-10-30
I.f.a. Beaux Arts Intercontinentale Ltee 387 St-paul West, Montreal, QC H2Y 2A7 1980-03-12
Societe Intercontinentale De Distillerie Limitee 1889 Highland Terrace, Ottawa, ON K1H 5A5 1973-11-02
Participation Initiatives Inc. 148 Fentiman Ave., Ottawa, ON K1S 0T8 2002-04-24
La Compagnie Intercontinentale Des Systemes De Services Publics Ltee 600 Dorchester Blvd West, 3rd Floor, Montreal 101, QC 1972-06-07

Improve Information

Please provide details on INTERCONTINENTALE DE COMMERCE ET PARTICIPATION (ICP) 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