EQTEL EQUIPEMENTS TELEMATIQUES INC.

Address:
4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2

EQTEL EQUIPEMENTS TELEMATIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 2358387. The registration start date is July 21, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2358387
Business Number 871368056
Corporation Name EQTEL EQUIPEMENTS TELEMATIQUES INC.
Registered Office Address 4200 Boul. St-laurent
Suite 1100
Montreal
QC H2W 2R2
Incorporation Date 1988-07-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH BENATAR 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-07-20 1988-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-21 current 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2
Name 1988-07-21 current EQTEL EQUIPEMENTS TELEMATIQUES INC.
Status 1991-03-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-07-21 1991-03-14 Active / Actif

Activities

Date Activity Details
1988-07-21 Incorporation / Constitution en société

Office Location

Address 4200 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H2W 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Devexco Construction Ltee 4200 Boul. St-laurent, Suite 904, Montreal, QC H2W 2R2 1988-07-07
Tamm Agence D'acteurs & De Mannequins Inc. 4200 Boul. St-laurent, Suite 404, Montreal, QC H2W 2R2 1997-10-17
Dif-mode Ltee 4200 Boul. St-laurent, Bur 1100, Montreal, QC H2W 2R2 1972-10-13
David Taub & Fils Limitee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2R2 1949-08-09
Les Entreprises Bob Abitbol Inc. 4200 Boul. St-laurent, 2e Etage, Montreal, QC H2W 2R2 1976-03-31
C.r. (un) Plaza Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-07-09
C.r. (trois) Laval Inc. 4200 Boul. St-laurent, Suite 1400, Montreal, QC H2W 2R2 1981-09-10
Les Industries De Mode Bravo (canada) Ltee 4200 Boul. St-laurent, Suite 1000, Montreal, QC H2W 2H2 1981-09-23
Importations Artess Inc. 4200 Boul. St-laurent, Suite 508, Montreal, QC 1982-11-26
G.e.d. Pret-a-porter Inc. 4200 Boul. St-laurent, Suite 1100, Montreal, QC H2W 2R2 1982-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modes Nicola Guarna Inc. 4200 St. Laurent Blvd., Suite 801, Montreal, QC H2W 2R2 1999-01-14
Design Fashion-sociÉtÉ Inc. 4200 St-lawrence Blvd, Suite 1000, Montreal, QC H2W 2R2 1994-12-08
Opto-electronics Research Center (c.r.o.) Inc. 4200 Bd. St. Laurent, Bur. 1100, Montreal, QC H2W 2R2 1994-01-31
Aaron Solomon Investments Inc. 4200 St Lawrence Boulevard, Ground Fl., Montreal, QC H2W 2R2 1991-11-22
2763427 Canada Inc. 4200 St Lawrence Blvd, Montreal, QC H2W 2R2 1991-10-31
Modes Unies Canada U.f.c.l. Limitee 4200 Blvd. St-laurent, Suite 1000, Montreal, QC H2W 2R2 1991-06-17
Look Bleu Inc. 4220 Boul. St-laurent, Montreal, QC H2W 2R2 1990-01-22
Les Modes Brozano Inc. 4190 St-laurent Blvd, Montreal, QC H2W 2R2 1989-10-02
Importations Sergio Emelio Inc. 4220 Boul St-laurent, Montreal, QC H2W 2R2 1988-08-01
Detlef Mandel Importations (canada) Ltee 4200 St-lawrence Boulevard, Suite 1000, Montreal, QC H2W 2R2 1987-01-13
Find all corporations in postal code H2W2R2

Corporation Directors

Name Address
RALPH BENATAR 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada

Entities with the same directors

Name Director Name Director Address
ALLIANCE ISRAELITE UNIVERSELLE (CANADA) RALPH BENATAR 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada
174876 CANADA LTD. RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada
4317165 CANADA INC. RALPH BENATAR 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada
NATIONAL HAV-INFO COMMUNICATIONS INC. RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada
MUX LAB INC. RALPH BENATAR 17 HARROW STREET, HAMPSTEAD QC H3X 3W3, Canada
3593967 CANADA INC. RALPH BENATAR 17 HARROW, HAMPSTEAD QC H3X 3W3, Canada
CORPORATION OTOPARKLANE Ralph Benatar 17, rue Harrow, Hampstead QC H3X 3W3, Canada
JEAN-DAVID IMPORTS LTD. RALPH BENATAR 52 HOLTHAM PLACE, HAMPSTEAD QC , Canada
2978695 CANADA INC. RALPH BENATAR 17 HARROW RD, HAMPSTEAD QC H3X 3W3, Canada
165909 CANADA INC. RALPH BENATAR 17 RUE HARROW, HAMPSTEAD QC H3X 3W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2R2

Similar businesses

Corporation Name Office Address Incorporation
Les Services TÉlÉmatiques Utilisco Inc. 116 Cote St-nicholas, St-colomban, QC J0R 1N0 1994-03-23
Association De Services Telematiques Francophones Inc. 7601 Iberville, Montreal, QC H2E 2Z1 1994-05-10
Équipements Supérieurs Inc. 2055, Rue Du Haut-bord, Québec, QC G1N 4R7
Pro-ab Équipements 2003 Inc. 1885 3e Avenue, Val-d'or, QC J9P 7B1
Distributeur D'Équipements MÉdicaux Haemotec Inc. 383 Joseph-carrier Street, Vaudreuil-dorion, QC J7V 5V5
Location D'équipements West-island Inc. 3030, Boul. Pitfield, Montréal, QC H4S 1K6
Les Equipements Stosik Inc. C.p. 235, Maniwaki, QC J9E 3B4 1987-06-16
Les Equipements A.a.p. Inc. 132, Goyer, Cowansville, QC J2K 3V5 1978-11-27
Les Equipements Tm Inc. 43, Route 202, Huntingdon, QC J0S 1H0 2002-02-22
Les Equipements Plus Inc. 61, Rue Deschamps, Gatineau, QC J8T 3K4 2006-10-13

Improve Information

Please provide details on EQTEL EQUIPEMENTS TELEMATIQUES 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