CESPI INTERNATIONAL INC.

Address:
1215 Boul Alexis Nihon, Suite 410, St-laurent, QC H4R 1Z3

CESPI INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2279614. The registration start date is January 1, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2279614
Business Number 882314461
Corporation Name CESPI INTERNATIONAL INC.
Registered Office Address 1215 Boul Alexis Nihon
Suite 410
St-laurent
QC H4R 1Z3
Incorporation Date 1988-01-01
Dissolution Date 1996-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN LUC MARCOUX 1215 BOUL. ALEXIS NIHON, STE 410, ST-LAURENT QC H4R 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-31 1988-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-01 current 1215 Boul Alexis Nihon, Suite 410, St-laurent, QC H4R 1Z3
Name 1988-01-01 current CESPI INTERNATIONAL INC.
Status 1996-08-06 current Dissolved / Dissoute
Status 1996-04-01 1996-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-01-01 1996-04-01 Active / Actif

Activities

Date Activity Details
1996-08-06 Dissolution
1988-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1215 BOUL ALEXIS NIHON
City ST-LAURENT
Province QC
Postal Code H4R 1Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Cie. De Commerce Ssang-yong Inc. 1215 Alexis Nihon, App. 309, St-laurent, QC H4R 1Z3 1985-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
JEAN LUC MARCOUX 1215 BOUL. ALEXIS NIHON, STE 410, ST-LAURENT QC H4R 1Z3, Canada

Entities with the same directors

Name Director Name Director Address
FAB CHAINE LTEE JEAN LUC MARCOUX 83 GILMORE, ST-GRÉGOIRE QC J0J 1K0, Canada
JOURDAIN IMPORT EXPORT LTEE JEAN LUC MARCOUX 83 GILMORE, ST-GREGOIRE QC J0J 1K0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1Z3

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
Purposeful Youth Network International (puyon International) 322a Second Avenue, Strathmore, AB T1P 1N1 2020-03-06
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09

Improve Information

Please provide details on CESPI 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