INFOPORT COUNCIL (QUÉBEC)

Address:
1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8

INFOPORT COUNCIL (QUÉBEC) is a business entity registered at Corporations Canada, with entity identifier is 2387077. The registration start date is October 4, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2387077
Business Number 874853260
Corporation Name INFOPORT COUNCIL (QUÉBEC)
CONSEIL INFOPORT (QUÉBEC)
Registered Office Address 1080 Cote Du Veaver Hall
Suite 700
Montreal
QC H2Z 1S8
Incorporation Date 1988-10-04
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN J. PEPPER 3637 LE BOULEVARD, MONTREAL QC H3Y 1S6, Canada
LOUIS LINTEAU 3710 RUE JEANNE-MANCE, MONTREAL QC H2X 2K5, Canada
LOUIS-DENIS LABERGE 3550 RUE JEANNE-MANCE, APP 1501, MONTREAL QC H2X 3P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-10-03 1988-10-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1988-10-04 current 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8
Name 1988-10-04 current INFOPORT COUNCIL (QUÉBEC)
Name 1988-10-04 current CONSEIL INFOPORT (QUÉBEC)
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-04 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1988-10-04 Incorporation / Constitution en société

Office Location

Address 1080 COTE DU VEAVER HALL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163171 Canada Inc. 1080 Cote Du Veaver Hall, Bur. 1610, Montreal, QC H2S 1Z8 1988-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
JOHN J. PEPPER 3637 LE BOULEVARD, MONTREAL QC H3Y 1S6, Canada
LOUIS LINTEAU 3710 RUE JEANNE-MANCE, MONTREAL QC H2X 2K5, Canada
LOUIS-DENIS LABERGE 3550 RUE JEANNE-MANCE, APP 1501, MONTREAL QC H2X 3P7, Canada

Entities with the same directors

Name Director Name Director Address
O. A. TRAVEL (CANADA) LIMITED JOHN J. PEPPER 3637 THE BOULEVARD, WESTMOUNT QC H3Y 1S6, Canada
SOGES CANADA INC. JOHN J. PEPPER 1321 SHERBROOKE ST. W. APT. E-80, MONTREAL QC H3G 1J4, Canada
Cineges inc. John J. Pepper E80-1321, Sherbrooke Street West, Montréal QC H3G 1J4, Canada
BROADCAST RELAY SERVICE (CANADA) LIMITED JOHN J. PEPPER 3637 THE BOULEVARD, WESTMOUNT QC H3Y 1S6, Canada
INFOPORT COUNCIL OF CANADA · CONSEIL INFOPORT DU CANADA JOHN J. PEPPER 3637 LE BOULEVARD, MONTREAL QC H3Y 1S6, Canada
ASSOCIATION CANADIENNE D'ETUDE DU DROIT DE LA CONCURRENCE CANADIAN ASSOCIATION ON COM LOUIS LINTEAU 1155, BOUL. RENE-LEVESQUE OUEST, SUITE 2810, MONTREAL QC H3B 2L2, Canada
P.M.L. SPORT LTEE LOUIS LINTEAU 100 DE GASPE #913, ILE DES SOEURS QC , Canada
SPENCER TURBINE OF CANADA, LIMITED LOUIS LINTEAU 757 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada
BMW. CLUB QUEBEC INC. LOUIS LINTEAU 2021 DE BULLION, MONTREAL QC H2X 2Z7, Canada
SUTTON-PERRY LIMITED LOUIS LINTEAU 3710 JEANNE-MANCE, MONTREAL QC H2X 2Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Conseil Infoport Du Canada 1080 Cote Du Beaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
Infoport System Inc. 376, Balmoral Av., Beaconsfield, QC H2W 2J8 2007-08-25
Conseil Des Associations Canadienne Philippines Du Quebec Inc. 6420 Av. Victoria, Bureau 7, Montreal, QC H3W 2S7 2005-06-01
Quebec Thistle Council Inc. 3468 Drummond Street, Suite 2, Montreal, QC H3G 1Y4 1991-07-11
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15
Conseil QuÉbÉcois Des Organismes ChrÉtiens 5425 Boul. Laurier O., Bureau #106, Saint-hyacinthe, QC J2S 3V6 2001-07-12
The Social Enterprise Council of Canada (secc) 2-3702 Quebec Street, Vancouver, BC V5V 3K4 2014-07-02
Receptive Tours of Quebec Inc. 1225 Place Montcalm, Quebec, QC G1R 4W6 1983-04-12
Société Du Parc Industriel Du Nord Du Québec Inc. 961 Champlain Blvd, Quebec, QC G1K 4J9 2011-12-02
Voice of English-speaking Québec (v. E. Q.) 1270 Chemin Sainte-foy, Suite 2141, Quebec, QC G1S 2M4 1982-01-21

Improve Information

Please provide details on INFOPORT COUNCIL (QUÉBEC) 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