INTERIMPEX CANADIAN-ITALIAN INDUSTRIAL CENTER LTD.

Address:
8759 Rue Pascal Gagnon, Ville De St-leonard, Montreal, QC

INTERIMPEX CANADIAN-ITALIAN INDUSTRIAL CENTER LTD. is a business entity registered at Corporations Canada, with entity identifier is 219096. The registration start date is July 28, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 219096
Corporation Name INTERIMPEX CANADIAN-ITALIAN INDUSTRIAL CENTER LTD.
INTERIMPEX CENTRE INDUSTRIEL CANADO-ITALIEN LTEE
Registered Office Address 8759 Rue Pascal Gagnon
Ville De St-leonard, Montreal
QC
Incorporation Date 1977-07-28
Dissolution Date 1983-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
A. HASSAN VIA DELLA BALDUINA, 73 , Italy
ELIO CERUNDOLO 1819 EST J. TALON, MONTREAL QC , Canada
IOAN MARCU 95 RUE MCNIDER APP 501, MONTREAL QC , Canada
V. BARONE 5262 ANGEVINS, ST LEONARD QC , Canada
F. DE CAROLIS VIA NOMENTANA, 44, ROME K2H7A5, Italy

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-27 1977-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-07-28 current 8759 Rue Pascal Gagnon, Ville De St-leonard, Montreal, QC
Name 1978-08-01 current INTERIMPEX CANADIAN-ITALIAN INDUSTRIAL CENTER LTD.
Name 1978-08-01 current INTERIMPEX CENTRE INDUSTRIEL CANADO-ITALIEN LTEE
Name 1977-07-28 1978-08-01 CANADIAN-ITALIAN UNITED INDUSTRIAL CENTER C.I.U.C.I. LTD.
Name 1977-07-28 1978-08-01 CENTRE INDUSTRIEL UNI CANADO-ITALIEN C.I.U.C.I. LTEE
Status 1983-09-30 current Dissolved / Dissoute
Status 1983-06-03 1983-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-07-28 1983-06-03 Active / Actif

Activities

Date Activity Details
1983-09-30 Dissolution
1977-07-28 Incorporation / Constitution en société

Office Location

Address 8759 RUE PASCAL GAGNON
City VILLE DE ST-LEONARD, MONTREAL
Province QC
Country Canada

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
A. HASSAN VIA DELLA BALDUINA, 73 , Italy
ELIO CERUNDOLO 1819 EST J. TALON, MONTREAL QC , Canada
IOAN MARCU 95 RUE MCNIDER APP 501, MONTREAL QC , Canada
V. BARONE 5262 ANGEVINS, ST LEONARD QC , Canada
F. DE CAROLIS VIA NOMENTANA, 44, ROME K2H7A5, Italy

Entities with the same directors

Name Director Name Director Address
171156 CANADA INC. ELIO CERUNDOLO 1819 EST RUE JEAN-TALON, SUITE 100, MONTREAL QC H2E 1T4, Canada
MACONNERIE RUSCITTO INC. - ELIO CERUNDOLO 2878, RUE SAGUENAY, LAVAL QC , Canada
176147 CANADA INC. ELIO CERUNDOLO 2878 SAGUENAY, LAVAL QC H7E 1H3, Canada
LES INDUSTRIES TEXTILES SANDRINI LTEE ELIO CERUNDOLO 2878 RUE SAGUENAY, LAVAL QC , Canada
158668 CANADA INC. ELIO CERUNDOLO 1819 EST JEAN-TALON, SUITE 100, MONTREAL QC H2E 1T4, Canada
LES CONSTRUCTIONS TUCCI-BOLOGNA INC. ELIO CERUNDOLO 2878, RUE SAGUENAY, LAVAL QC , Canada
167552 CANADA INC. ELIO CERUNDOLO 1819 EST, RUE JEAN-TALON, APP. 100, MONTREAL QC H2E 1T4, Canada
F E A T INDUSTRIAL FORGINGS INC. ELIO CERUNDOLO 2878 SAGUENAY, DUVERNAY QC H7E 1H3, Canada
PATMAS INTERNATIONAL INC. ELIO CERUNDOLO 1807 EST RUE JEAN TALON, MONTREAL QC H2E 1T4, Canada
LES MACHINERIES LOURDES ALASKA LTEE ELIO CERUNDOLO 2878, RUE SAGUENAY, LAVAL QC , Canada

Competitor

Search similar business entities

City VILLE DE ST-LEONARD, MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Centre Culturel Italien Du QuÉbec Inc. 505, Rue Jean-talon Est, MontrÉal, QC H2R 1T6 1984-02-24
Le Temple De La Renommee Canadien Italien Inc. 6020 Jean Talon Est, Suite 860, Montreal, QC H1S 3A9 1981-02-11
Les Importations De Cuir Italien A.d.m. LtÉe 235 Dante, Montreal, QC H2S 1K2 1989-05-17
Bottin Du Consommateur Italien Ltee 5390 St. Lawrence Boulevard, Montreal, QC 1977-05-16
Temiscaming Industrial Center Inc. George Petty Road, Temiscamingue, QC J0Z 3R0 1990-06-26
Canado Industrial Products Ltd. 2092 Chartier Avenue, Dorval, QC H9P 1H2 1977-02-15
Galerie D'art Italien Inc. 8700 Langelier, Suite 108, Montreal, QC 1982-02-17
Cargo Express Italien I.c.e. Ltee 800 Place Victoria, Suite 720 Cp 214, Montrea, QC H4Z 1E4 1977-10-17
Irish Canadian Immigration Centre 44 Victoria Street, Suite 1620, Toronto, ON M5C 1Y2 2011-12-19
Centre De Soutien Industriel Y.g.m. Inc. 3875 Rue Broadway, App. 16, Lachine, QC H8T 1T5 1992-01-10

Improve Information

Please provide details on INTERIMPEX CANADIAN-ITALIAN INDUSTRIAL CENTER LTD. 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