INTERFACE INTERNATIONAL BROKERAGE INC.

Address:
1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K4

INTERFACE INTERNATIONAL BROKERAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 235199. The registration start date is September 27, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 235199
Corporation Name INTERFACE INTERNATIONAL BROKERAGE INC.
Registered Office Address 1420 Sherbrooke Street West
9th Floor
Montreal
QC H3G 1K4
Incorporation Date 1977-09-27
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
SAMUEL SILTHORP 5 WESTWOOD DRIVE, POINTE CLAIRE QC H9S 4Y6, Canada
ROY W MILLER 251 CIRCLE ROAD, LAVAL QC H7Y 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-26 1977-09-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-09-27 current 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K4
Name 1977-09-27 current INTERFACE INTERNATIONAL BROKERAGE INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-09-27 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-09-27 Incorporation / Constitution en société

Office Location

Address 1420 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3G 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Infofax Inc. 1420 Sherbrooke Street West, Montreal, QC 1976-12-03
Ciit Acquisition Inc. 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3B 1K8 1991-12-03
Concepts Get Real Inc. 1420 Sherbrooke Street West, Suite 600, Montreal, QC H3G 1K5 1998-11-13
Publicite Kitching Advertising Inc. 1420 Sherbrooke Street West, Suite 600, Montreal, QC H3G 1K5 1977-10-06
Unahl Inc. 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3G 1K8 1968-05-01
94730 Canada Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K4 1979-04-20
Riff Auto Parts Canada Ltd. 1420 Sherbrooke Street West, Montreal, QC 1975-05-21
Produits Industriels Marque Etoilee Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K5 1981-04-13
Recherches Adcom Ltee 1420 Sherbrooke Street West, Montreal, QC H3G 1K5
La Compagnie Fonciere Du Manitoba (1967), Limitee 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3B 1K8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
172430 Canada Inc. 1434 Sherbrooke O, Bur 300, Montreal, QC H3G 1K4 1989-09-27
Corporation D'administration Dokamado 1448 Sherbrooke St. W., Montreal, QC H3G 1K4 1988-05-26
150570 Canada Inc. 1442 Sherbrooke St. West, Montreal, QC H3G 1K4 1986-06-10
Beropax International Ltee 1444 Ouest Sherbrooke, Montreal, QC H3G 1K4 1985-01-03
133325 Canada Inc. 1428 Sherbrooke St. West, Montreal, QC H3G 1K4 1984-06-07
132869 Canada Inc. 1434 Rue Sherbrooke St West, Montreal, QC H3G 1K4 1984-05-18
Pratesi Linens Canada Inc. 1448 Sherbrooke Street W., Montreal, QC H3G 1K4 1983-09-21
123891 Canada Inc. 1420 Rue Sherbrooke, Montreal, QC H3G 1K4 1983-05-19
Trig Hair Cutters International Inc. 1442 Sherbrooke Ouest, Suite 200, Montreal, QC H3G 1K4 1983-04-21
Publi-set Inc. 1456 Ouest Rue Sherbrooke, Montreal, QC H3G 1K4 1983-02-24
Find all corporations in postal code H3G1K4

Corporation Directors

Name Address
SAMUEL SILTHORP 5 WESTWOOD DRIVE, POINTE CLAIRE QC H9S 4Y6, Canada
ROY W MILLER 251 CIRCLE ROAD, LAVAL QC H7Y 1H1, Canada

Entities with the same directors

Name Director Name Director Address
CanPub Information Technologies Inc. - Roy W Miller 33 Robinson Street, Suite 1504, Hamilton ON L8P 1Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1K4

Similar businesses

Corporation Name Office Address Incorporation
Benefits Interface, Inc. 425 Limerick Street, Churchill, ON L0L 1K0 2000-01-01
Graphisme Par Ordinateur Interface C & K Inc. 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M1 1989-01-13
Communications Interface Ltee 4405 Byron St., Pierrefonds, QC H9H 2C9 1975-04-23
Courtier En Douanes International Skyway Ltee 9262 Cote De Liesse, Lachine, QC H8T 1A1 1980-01-17
Danzig International Brokerage Inc. 17 Isabella Street, Toronto, ON M4Y 1M7 1984-12-10
P.a. Brokerage & Consulting International Inc. 425 Britannia Road East, Mississauga, ON L4Z 1X9 2019-06-03
Maxam International Brokerage Corporation 51 Greenwich, Brampton, ON L6S 2E6 1981-08-20
International Alliance Capital Brokerage Inc. 5547 Mennereuil, Saint-leonard, QC H1S 1S9 2001-10-04
Maz International Agency for Imports Exports & Brokerage Ltd. 810-240 Wellesley St. East, Toronto, ON M4X 1G5 2018-01-17
Aurore International Brokerage Corporation 1537 Boul Graham, Apt 1, Mont-royal, QC H3R 1G7 1988-10-06

Improve Information

Please provide details on INTERFACE INTERNATIONAL BROKERAGE 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