IVCAN INTERNATIONAL INC.

Address:
28 Edison Etage East, C.p. 788, Montreal, QC H5A 1E1

IVCAN INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2181142. The registration start date is April 16, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2181142
Business Number 882526668
Corporation Name IVCAN INTERNATIONAL INC.
Registered Office Address 28 Edison Etage East
C.p. 788
Montreal
QC H5A 1E1
Incorporation Date 1987-04-16
Dissolution Date 1996-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AKE J. ADJA 3092 GOYER APT 306, MONTREAL QC , Canada
N'DAW A. LAMINE 08 BP 91 ABIDJAN, COTE D'IVOIRE , Côte d'Ivoire
YVES BOUCHER 6849 BEAUBIEN EST APT 10, MONTREAL QC H1M 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-15 1987-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-16 current 28 Edison Etage East, C.p. 788, Montreal, QC H5A 1E1
Name 1987-04-16 current IVCAN INTERNATIONAL INC.
Status 1996-03-21 current Dissolved / Dissoute
Status 1996-03-21 1996-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-04-16 1996-03-21 Active / Actif

Activities

Date Activity Details
1996-03-21 Dissolution
1987-04-16 Incorporation / Constitution en société

Office Location

Address 28 EDISON ETAGE EAST
City MONTREAL
Province QC
Postal Code H5A 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lessmore Design, Import & Promotion Inc. 28 Edison Mart E, Montreal, QC H5A 1E1 1985-12-24
Equipment De Secours Auxilium Inc. 28 Edison, Mart E, Montreal Place Bonaventur, QC H5A 1E1 1985-10-25
Le Club Des Presidents Inc. 28 Edison, Etage/mart E, Montreal, QC H5A 1E1 1983-03-24
Boutique Selection Bonaventure Inc. Place Bonaventure, Bix 795, Montreal, QC H5A 1E1 1979-09-18
Officium Inc. 28 Edison, C.p. 788, Montreal, QC H5A 1E1 1976-12-07
Entreprises Winefood Du Canada Limitee 18 Fundy, Floor F Place Bonavent., Montreal, QC H5A 1E1 1973-07-30
Systemes Bonaventure Inc. 28 Edison, Pl. Bonaventure, Floor E Po Box 788, Montreal, ON H5A 1E1 1969-08-06
Fanny Esthetique Inc. Place Bonaventure, C.p. 772, Montreal, QC H5A 1E1 1983-01-19
Promotions Trirex Inc. 28 Edison, Etage/mart E, Montreal, QC H5A 1E1 1983-03-24
Images Boreales Inc. 1000 De La Gauchetiere, C.p. 773, Montreal, QC H5A 1E1 1986-05-14
Find all corporations in postal code H5A1E1

Corporation Directors

Name Address
AKE J. ADJA 3092 GOYER APT 306, MONTREAL QC , Canada
N'DAW A. LAMINE 08 BP 91 ABIDJAN, COTE D'IVOIRE , Côte d'Ivoire
YVES BOUCHER 6849 BEAUBIEN EST APT 10, MONTREAL QC H1M 3B2, Canada

Entities with the same directors

Name Director Name Director Address
6425071 CANADA INC. YVES BOUCHER 36 PLACE DU NEUFBOURG, CANTLEY QC J8V 3H9, Canada
6091971 CANADA INC. YVES BOUCHER PO BOX 7253 STN - VANIER, OTTAWA ON K1L 8E9, Canada
8294313 Canada Inc. Yves Boucher 715 avenue du parc, Sherbrooke QC J1N 3N5, Canada
4307313 CANADA INC. YVES BOUCHER 3480, RUE DU COMMANDANT, LAVAL QC H7E 0A1, Canada
PLACE 320 ST-MICHEL INC. YVES BOUCHER 369 BOUL. ST-LUC, ST-LUC QC J0J 2A0, Canada
170508 CANADA LTEE YVES BOUCHER 4645 BOULEVARD RIGAUD, TROIS-RIVIERES QC G9A 4N0, Canada
YVES BOUCHER, DESSINATEUR LTEE YVES BOUCHER 6415, BOUL. ROBERT, ST-LEONARD QC , Canada
Y&D Brothers Innovations Inc. Yves Boucher 82, ch. du Lac Nicolet, St-Martyr QC G0P 1A1, Canada
FIBRE DE VERRE RADISSON LTEE YVES BOUCHER 103 4E RUE, SHAWINIGAN QC G9N 1G4, Canada
La Chambre de Commerce du district de Malartic Inc. YVES BOUCHER 450 CH DU LAC VASSAN, VAL D'OR QC J9P 4N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A1E1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Development Organization for Designers and Artisans International (doda International) 275 Cameron St. E, Cannington, ON L0E 1E0 2014-06-18
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
Sacs A Main Bmr International Ltee Sanders Dr, Cornwall, ON K6H 5R6 1964-03-11

Improve Information

Please provide details on IVCAN INTERNATIONAL 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