C.T.I. TOTAL CONCEPT INTERNATIONAL INC.

Address:
2 Boul. Desnaulniers, Bureau 101, St-lambert, QC J4P 1L2

C.T.I. TOTAL CONCEPT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2357143. The registration start date is July 14, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2357143
Business Number 881978068
Corporation Name C.T.I. TOTAL CONCEPT INTERNATIONAL INC.
CONCEPT TOTAL C.T.I. INTERNATIONAL INC.
Registered Office Address 2 Boul. Desnaulniers
Bureau 101
St-lambert
QC J4P 1L2
Incorporation Date 1988-07-14
Dissolution Date 1995-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ONIL LEMAY 1110 RUE BERTHELET, LONGUEUIL QC J4M 1G3, Canada
DONALD MOSES 2520 CROISSANT MOREAU, BROSSARD QC J4Y 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-13 1988-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-14 current 2 Boul. Desnaulniers, Bureau 101, St-lambert, QC J4P 1L2
Name 1988-07-14 current C.T.I. TOTAL CONCEPT INTERNATIONAL INC.
Name 1988-07-14 current CONCEPT TOTAL C.T.I. INTERNATIONAL INC.
Status 1995-11-01 current Dissolved / Dissoute
Status 1994-11-01 1995-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-07-14 1994-11-01 Active / Actif

Activities

Date Activity Details
1995-11-01 Dissolution
1988-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 BOUL. DESNAULNIERS
City ST-LAMBERT
Province QC
Postal Code J4P 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Editions De La Science Integrale B. De M. Inc. 2 Boulevard Desaulniers, Bureau 101, St-lambert, QC J4P 1L2 1988-11-24
Les Services D'entretien Presto Inc. 2 Desaulniers Blvd., Suite 502, St-lambert, QC J4P 1L2 1986-01-24
Maxifact Installation Inc. 2 Boul Desaulniers, Suite 101, St-lambert, QC J4P 1L2 1989-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
ONIL LEMAY 1110 RUE BERTHELET, LONGUEUIL QC J4M 1G3, Canada
DONALD MOSES 2520 CROISSANT MOREAU, BROSSARD QC J4Y 1P7, Canada

Entities with the same directors

Name Director Name Director Address
Council of Atlantic University Libraries - DONALD MOSES 550 UNIVERSITY AVENUE, CHARLOTTETOWN PE C1A 4P3, Canada
HABITATIONS ILLIMITÉES MONDIALES INC. DONALD MOSES 505 RUE ST-FRANCOIS, APP. 405, BROSSARD QC J4X 2W9, Canada
127173 CANADA INC. DONALD MOSES 7855 NEHRU, BROSSARD QC J4Y 1Z2, Canada
MOSES, LEMAY & ASSOCIES INC. DONALD MOSES 2520 CROISSANT MOREAU, BROSSARD QC , Canada
150557 CANADA INC. DONALD MOSES 2520 CROISSANT MOREAU, BROSSARD QC , Canada
DOSEK TECHNOLOGIES INC. Donald Moses 7425 Alfred-Jarry, Laval Ouest QC H7R 6A9, Canada
COYOTE REALTY LIMITED DONALD MOSES P.O. BOX 188, MERRITT BC V0K 2B0, Canada
ZENNOR CONSTRUCTION INC. DONALD MOSES 2520 CROISSANT MOREAU, BROSSARD QC J4Y 1P7, Canada
TESLEK INC. DONALD MOSES 7425 ALFRED-JARRY, LAVAL QC H7R 6A9, Canada
LE GROUPE MAXIFACT INC. DONALD MOSES 2520 CROISSANT MOREAU, BROSSARD QC J4Y 1P7, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4P1L2

Similar businesses

Corporation Name Office Address Incorporation
Intest (service Educationnel Total International) Inc. 6070 Rue Sherbrooke Est, Suite 204, Montreal, QC H1N 1C1 1981-08-18
Concept Total R.e.l. Inc. 3114 Daguerre, Longueuil, QC J4L 3A9 1985-04-22
Concept Total Santé Inc. 656 Louis-h-desjardins, Terrebonne, QC J6W 2W5 1997-04-01
Concept-troc International Barter Network Inc. 40 Boul Mont-bleu, Suite 319, Hull, QC J8Z 1J3 1992-11-27
The M.l.m. Network Concept Prestige International Inc. 3879 Boul Taschereau, St-hubert, QC J4T 2G5 1996-11-29
Marketing International Right Concept Ltee 6800 Macdonald, Suite 614, Montreal, QC H3X 3Z2 1990-05-30
Concept Logistiques Internationales C.l.i. Inc. 315 Westcroft, Beaconsfield, Montreal, QC H9W 2M5 1998-12-11
Roc-kote Concept Roche Internationale Inc. 5875 Bessette, St-laurent, QC H4S 1P1 1992-08-05
Teleachats Total Inc. 1515 Pitfield Boul, St-laurent, QC H4S 1G5 1979-01-12
Les Entreposages Frigorifiques Total Inc. 40, Rue Principale, Saint-arsène, QC G0L 2K0

Improve Information

Please provide details on C.T.I. TOTAL CONCEPT 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