IMPORTATION ET EXPORTATION INTERNATIONALE I.S.E.E. INC.

Address:
Place Du Canada, Suite 1400, Montreal, QC H3B 2P8

IMPORTATION ET EXPORTATION INTERNATIONALE I.S.E.E. INC. is a business entity registered at Corporations Canada, with entity identifier is 2157250. The registration start date is February 17, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2157250
Business Number 120699426
Corporation Name IMPORTATION ET EXPORTATION INTERNATIONALE I.S.E.E. INC.
I.S.E.E. INTERNATIONAL IMPORT EXPORT INC.
Registered Office Address Place Du Canada
Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1987-02-17
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
IOANNIS SPYROS 1444 MACKAY ST., SUITE 503, MONTREAL QC H3G 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-16 1987-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-17 current Place Du Canada, Suite 1400, Montreal, QC H3B 2P8
Name 1987-02-17 current IMPORTATION ET EXPORTATION INTERNATIONALE I.S.E.E. INC.
Name 1987-02-17 current I.S.E.E. INTERNATIONAL IMPORT EXPORT INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-06-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-06 1994-06-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1987-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
IOANNIS SPYROS 1444 MACKAY ST., SUITE 503, MONTREAL QC H3G 2H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Importation-exportation T & S Internationale Inc. 5605 Castlewood Avenue, Cote St Luc, QC 1982-05-17
Exportation Importation International Try-al Inc. 2055 Peel Street, Montreal, QC 1981-09-09
Exportation Importation Lfi Laurentide International Inc. 100 Alexis Nihon Boulevard, Room 204, St-laurent, QC H4M 2N7 1995-05-24
Maesa International Import/export Inc. 3429 Drummond, Suite 3, Montreal, QC H3G 1Y6 1991-12-19
Importation-exportation Kansco International Inc. 4720 Dornal Avenue, Suite 5, Montreal, QC H3W 1V6 1990-08-09
Importation Exportation V.a.r.f. Inc. 393 St-jacques, Suite 353, Montreal, QC H2Y 1N9 1994-02-21
Marte & Greco International Import Export Inc. 507 Place D'armes, Suite 1704, Montreal, QC H2Y 2W8 1990-05-07
Xia Sanzhou (canada) International Trade Co. Import Export Ltd. 6165 Hode, Montreal Nord, QC H1G 1G3 1994-07-20
B.c.m.p.k. Import/export Inc. 2151 Keller, St-laurent, QC H4K 1L5 1994-05-02
Or-mil Exportation & Importation Inc. 350 Prince Arthur Street West, Apt 906, Montreal, QC 1979-11-30

Improve Information

Please provide details on IMPORTATION ET EXPORTATION INTERNATIONALE I.S.E.E. 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