LES DISTRIBUTIONS INFORMATIQUES HYPERMAC INC.

Address:
1955 Cote De Liesse, Suite 105, Montreal, QC H4N 3A8

LES DISTRIBUTIONS INFORMATIQUES HYPERMAC INC. is a business entity registered at Corporations Canada, with entity identifier is 2080648. The registration start date is August 1, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2080648
Business Number 899275945
Corporation Name LES DISTRIBUTIONS INFORMATIQUES HYPERMAC INC.
Registered Office Address 1955 Cote De Liesse
Suite 105
Montreal
QC H4N 3A8
Incorporation Date 1986-08-01
Dissolution Date 1997-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT COTE 278 FAIRMOUNT, OUEST, MONTREAL QC H2V 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-31 1986-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-01 current 1955 Cote De Liesse, Suite 105, Montreal, QC H4N 3A8
Name 1990-01-22 current LES DISTRIBUTIONS INFORMATIQUES HYPERMAC INC.
Name 1986-08-01 1990-01-22 LES DISTRIBUTIONS INFORMATIQUES ACTIVEWARE INC.
Status 1997-06-09 current Dissolved / Dissoute
Status 1991-11-01 1997-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-01 1991-11-01 Active / Actif

Activities

Date Activity Details
1997-06-09 Dissolution
1986-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1955 COTE DE LIESSE
City MONTREAL
Province QC
Postal Code H4N 3A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T G L Graphics Ltd. 1955 Cote De Liesse, Suite 10, St-laurent, QC H4N 3A8 1972-05-23
Medi-service, SpÉcialiste En Distribution Pharmaceutique Inc. 1955 Cote De Liesse, St-laurent, QC H4N 3A8 1986-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
128914 Canada Ltd. 2380 Alice Nolin, Suite 5, Montreal, QC H4N 3A8 1983-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
ROBERT COTE 278 FAIRMOUNT, OUEST, MONTREAL QC H2V 2G3, Canada

Entities with the same directors

Name Director Name Director Address
AGENCE ROBERT COTE INC. ROBERT COTE 3239 RUE ST-PAUL, LE GARDEUR QC J5Z 4C7, Canada
CANADIAN GOLF INDUSTRY ASSOCIATION Robert Cote 2315 Cohen Street, St-Laurent QC H4R 2N7, Canada
DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX INC. ROBERT COTE 3237 RUE ST-PAUL, LE GARDEUR QC J5Z 4C7, Canada
8950806 Canada Inc. Robert Cote 612-1548 rue Basin, Montreal QC H3C 0L4, Canada
KIK INNOVATION INC. Robert Cote 2 Agincourt Road, Winnipeg MB R2J 3S5, Canada
SODESCO LTEE ROBERT COTE 120 3E AVENUE, ST-EUSTACHE QC J7P 3T6, Canada
ACP TESTING AND ENGINEERING LTD. ROBERT COTE 5603 174 STREET, EDMONTON AB T6M 1E2, Canada
COLASPHALT LTD. ROBERT COTE 5603 - 174 STREET, EDMONTON AB T6M 1E2, Canada
166702 CANADA INC. ROBERT COTE 180 RUE DUVAL, TROIS-PISTOLES QC G0L 4K0, Canada
3644430 CANADA LTD. ROBERT COTE 5603 174 STREET, EDMONTON AB T6M 1E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N3A8

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Informatiques Digilor Inc. 112 Rue St-paul Ouest, Suite 500, Montreal, QC H2Y 1Z3 1984-07-05
Informatiques Geyseer Inc. 507 Place D'armes, Bur. 1701, Montreal, QC H2Y 2W8 1988-07-11
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Derotech Distributions Inc. 318 Berwick Drive, Beaconsfield, QC H9W 1B7 1983-03-30
Les Distributions Linea Moda Distributions Inc. 5455 De Gaspe, Suite 710, Montreal, QC H2T 3B3 2001-02-21

Improve Information

Please provide details on LES DISTRIBUTIONS INFORMATIQUES HYPERMAC 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