INTERCO S.A. LTEE

Address:
1212 De Louvain Ouest, Montreal, QC H4N 1G5

INTERCO S.A. LTEE is a business entity registered at Corporations Canada, with entity identifier is 2355370. The registration start date is July 13, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2355370
Business Number 887312783
Corporation Name INTERCO S.A. LTEE
Registered Office Address 1212 De Louvain Ouest
Montreal
QC H4N 1G5
Incorporation Date 1988-07-13
Dissolution Date 1995-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SALVATORE GUERRERA 63 BLEURY, ROSEMERE QC J7A 4L9, Canada
NICH TEDESCHI 226 FORESTWOOD, ROSEMERE QC J7A 2C6, Canada
MARTIN GAGNON 1158 DOMPIERRE, MASCOUCHE QC J0N 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-12 1988-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-13 current 1212 De Louvain Ouest, Montreal, QC H4N 1G5
Name 1988-09-19 current INTERCO S.A. LTEE
Name 1988-07-13 1988-09-19 163006 CANADA INC.
Status 1995-10-06 current Dissolved / Dissoute
Status 1988-07-13 1995-10-06 Active / Actif

Activities

Date Activity Details
1995-10-06 Dissolution
1988-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1212 DE LOUVAIN OUEST
City MONTREAL
Province QC
Postal Code H4N 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Visual Edge Ltd. 1212 De Louvain Ouest, Montreal, QC H4N 1G5 1986-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amana Multilingual Translators & Interpreters Inc. 1150 Rue De Louvain O, Bur 203, Montreal, QC H4N 1G5 1995-09-18
Reno-saisons Inc. 1150 Louvain O, Suite 1, Montreal, QC H4N 1G5 1994-03-02
Eliber Inc. 1570 Louvain Ouest, Montreal, QC H4N 1G5 1990-08-24
Prochute Holdings Ltd. 1204 Ouest, Rue De Louvain, Montreal, QC H4N 1G5 1988-06-23
162556 Canada Inc. 1204 Ouest Rue Louvain, Montreal, QC H4N 1G5 1988-06-23
Les Placements Sanisa Inc. 1212 Louvain Ouest, Montreal, QC H4N 1G5 1986-10-29
141450 Canada Inc. 1535 Louvain, Montreal, QC H4N 1G5 1985-05-07
131571 Canada Inc. 1150 Ouest De Louvain, Montreal, QC H4N 1G5 1984-06-27
Bourgeois Joailliers Inc. 1170 De Louvain, Ouest, Suite 200, Montreal, QC H4N 1G5 1983-11-18
117033 Canada Inc. 1150 Louvain Street West, Suite 3, Montreal, QC H4N 1G5 1982-09-01
Find all corporations in postal code H4N1G5

Corporation Directors

Name Address
SALVATORE GUERRERA 63 BLEURY, ROSEMERE QC J7A 4L9, Canada
NICH TEDESCHI 226 FORESTWOOD, ROSEMERE QC J7A 2C6, Canada
MARTIN GAGNON 1158 DOMPIERRE, MASCOUCHE QC J0N 1T0, Canada

Entities with the same directors

Name Director Name Director Address
4517822 CANADA INC. MARTIN GAGNON 2452 RUE DES BERGERONNETTES, LAVAL QC H7L 4W7, Canada
4448031 CANADA INC. MARTIN GAGNON 114 DES FLEURS, APP 2, GATINEAU QC J8R 1N6, Canada
PLACEMENTS PAUL-HENRI FORTIER INC. MARTIN GAGNON 17 Rue Pierre-Nolin, Saint-Jean-sur-Richelieu QC J2W 3A4, Canada
JURIS CONSEIL INTERNATIONAL INC. MARTIN GAGNON 54, RUE ST-JACQUES, ST-JEAN SUR RICHELIEU QC J3B 2J9, Canada
NBCN CLEARING INC. MARTIN GAGNON 15 rue Saint-Francis, St-Lambert QC J4R 0A1, Canada
INSPECTION GAMMA INC. MARTIN GAGNON 521 DE LA SEIGNEURIE, VILLE DE ST-JEROME QC J5L 2K5, Canada
8333980 Canada Inc. Martin Gagnon 3 Gratton app, 2, Gatineau QC J8Y 4W8, Canada
9498664 Canada Incorporated Martin Gagnon 41 Stapledon Crescent, Ottawa ON K2H 9L4, Canada
6053874 CANADA INC. MARTIN GAGNON 125 CH. DU PIC, ST-NAZAIRE QC G0W 2V0, Canada
9276149 CANADA INC. Martin Gagnon 1113 rue Sainte-Hélène, Lévis QC G6Z 2L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N1G5

Similar businesses

Corporation Name Office Address Incorporation
Interco I.p. Inc. 2948 Phillips Ave., Burnaby, BC V5A 2W5 2000-05-11
Interco Electrical Products Inc. 4911 Dagenais, Montreal, QC H4C 1L8 1992-04-03
Taurus Interco Inc. 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7 2014-12-05
Interco Savage Limited 1008 Queen St, Cambridge, ON N3H 4S1 1922-09-20
Mil Interco Marine Services Inc. 22 George D. Davie, C P 130, Levis, QC G6V 6N7 1986-10-22
Triad Interco Inc. 5415 ParÉ Street, Suite 200, Mont-royal, QC H4P 1P7 1993-07-15
Telesat Interco Inc. 1601 Telesat Court, Gloucester, ON K1B 5P4 2006-11-23
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25

Improve Information

Please provide details on INTERCO S.A. LTEE 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