INVESTISSEMENTS LOCATION INTERCAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2278731. The registration start date is December 22, 1987. The current status is Inactive - Amalgamated.
Corporation ID | 2278731 |
Business Number | 883469975 |
Corporation Name |
INVESTISSEMENTS LOCATION INTERCAN INC. INTERCAN LEASING INVESTMENTS INC.- |
Registered Office Address |
2190 Hymus Blvd Dorval QC H9P 1J7 |
Incorporation Date | 1987-12-22 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DENISE FLEURY | 1225 DANIEL, LONGUEUIL QC J4J 3M6, Canada |
GILLES LEFEBVRE | 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada |
GUY DESROSIERS | 750 SANDFIELD CRESC., CORNWALL ON K6H 5C3, Canada |
JAMES M. AVERY | 846 AGNES, MONTREAL QC H4C 2P8, Canada |
ANDRE LEFEBVRE | 124 BOUL. BEACONSFIELD, BEACONSFIELD QC H9W 3Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-12-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-12-21 | 1987-12-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-01-13 | current | 2190 Hymus Blvd, Dorval, QC H9P 1J7 |
Name | 1988-01-13 | current | INVESTISSEMENTS LOCATION INTERCAN INC. |
Name | 1988-01-13 | current | INTERCAN LEASING INVESTMENTS INC.- |
Name | 1987-12-22 | 1988-01-13 | 159856 CANADA INC. |
Status | 1989-01-03 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1987-12-22 | 1989-01-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-12-22 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | |
Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | |
159644 Canada Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
159293 Canada Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
Lionel Lefebvre Investments Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
174438 Canada Inc. | 2150 Hymus Blvd, Dorval, QC H9P 1J7 | 1990-08-20 |
173917 Canada Inc. | 2190 Hymus Blvd., Dorval, QC H9P 1J7 | 1990-05-31 |
167418 Canada Inc. | 2100 Hymus Boulevard, Dorval, QC H9P 1J7 | 1989-04-21 |
Coupal International Transport Inc. | 2190 Boul Hymus, Dorval, QC H9P 1J7 | 1988-11-16 |
Entreposage Comco Inc. | 1980 Hymus Boul., Dorval, QC H9P 1J7 | 1984-03-06 |
Gtl Distribution Centre Inc. | 2190 Hymus Blvd., Dorval, QC H9P 1J7 | 1984-02-16 |
Chemi-solv Inc. | 2190 Boulevard Hymus, Dorval, QC H9P 1J7 | 1983-09-12 |
Tac Transport Americain Des Commodites Inc. | 2190 Hymus Boulevrd, Dorval, QC H9P 1J7 | 1983-07-29 |
Montpal Sales and Distribution Inc. | 1930 Hymus Blvd, Dorval, QC H9P 1J7 | 1981-06-09 |
Euromaison Canadienne Inc. | 2100 Boul. Hymus, Montreal, QC H9P 1J7 | 1978-11-29 |
Find all corporations in postal code H9P1J7 |
Name | Address |
---|---|
DENISE FLEURY | 1225 DANIEL, LONGUEUIL QC J4J 3M6, Canada |
GILLES LEFEBVRE | 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada |
GUY DESROSIERS | 750 SANDFIELD CRESC., CORNWALL ON K6H 5C3, Canada |
JAMES M. AVERY | 846 AGNES, MONTREAL QC H4C 2P8, Canada |
ANDRE LEFEBVRE | 124 BOUL. BEACONSFIELD, BEACONSFIELD QC H9W 3Z7, Canada |
Name | Director Name | Director Address |
---|---|---|
3981886 Canada Inc. | ANDRE LEFEBVRE | 20 RIGAUD, CANTLEY QC J8V 3L3, Canada |
159296 CANADA INC. | ANDRE LEFEBVRE | 124 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 3Z7, Canada |
LES PRODUITS FORESTIERS STE-THERESE INC. | ANDRE LEFEBVRE | 925 BOUL DES MILLES ILES O, STE-THERESE QC J7E 4N6, Canada |
OKASNAK CANADA LTEE/LTD. | ANDRE LEFEBVRE | 19 EST, ST-SULPICE, OKA QC J0N 1E0, Canada |
3939154 CANADA INC. | ANDRE LEFEBVRE | 195 LAKESHORE, POINTE-CLAIRE QC H9S 4K1, Canada |
Gestion André & Bernard Lefebvre inc. | ANDRE LEFEBVRE | 94 RUE LEFEBVRE, LAVAL QC H7N 6J8, Canada |
MIRROR WORKS 396066 INC. | ANDRE LEFEBVRE | 264 Wall Road, Navan ON K4B 1H9, Canada |
10097713 CANADA INC. | Andre Lefebvre | 264 Wall Road, Navan ON K4B 1H9, Canada |
LIQUA-JET (1975) LTEE/LTD. | ANDRE LEFEBVRE | 124 BEACONSFIELD, BEACONSFIELD QC H9W 2ZT, Canada |
3984869 CANADA INC. | ANDRE LEFEBVRE | 20 RUE RIGAUD, CANTLEY QC J8V 3L3, Canada |
City | DORVAL |
Post Code | H9P1J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | |
Location Intercan Inc. | 2190 Hymus Boulevard, Dorval, QC H9P 1J7 | 1967-04-01 |
Intercan Consultants Ltd. | 231 Ch. Trottier, St-sauveur, QC J0R 1R3 | 1978-09-01 |
Intercan Land Co Ltd | 1010 St. Catherine St West, Rm 620, Montreal, QC | 1973-10-29 |
Global Intercan Education Inc. | 23 Nancy Avenue, Ottawa, ON K2H 8L3 | 2004-06-08 |
Nordmetal Intercan Inc. | 3220 Avenue Trafalgar, Westmount, QC H3Y 1H7 | 1999-05-27 |
Intercan Crating & Packaging Inc. | 1415 Pitfield Blvd, St. Laurent, QC | 1981-08-21 |
Intercan Properties Ltd. | #205-1065 West 12th Avenue, Vancouver, BC V6H 1L5 | 2003-06-04 |
Intercan Food Corporation | 1500 West Georgia Street, Suite 650, Vancouver, BC V6G 3A9 | 1983-07-06 |
Locations Et Investissements C.t.e. Ltee | 2560 Motorway Boul, Mississauga, ON L5L 1X3 | 1971-11-22 |
Please provide details on INVESTISSEMENTS LOCATION INTERCAN 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |