ORBIMEX INTERNATIONAL INC.

Address:
246 Carlyle, Mont-royal, QC H3R 1T2

ORBIMEX INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2458187. The registration start date is April 7, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2458187
Business Number 882618861
Corporation Name ORBIMEX INTERNATIONAL INC.
Registered Office Address 246 Carlyle
Mont-royal
QC H3R 1T2
Incorporation Date 1989-04-07
Dissolution Date 1997-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
G. MARQUIS-BARNOTI 246 CARLYLE, MONT-ROYAL QC H3R 1T2, Canada
PIERRE BARNOTI 246 CARLYLE, MONT-ROYAL QC H3R 1T2, Canada
HUGUETTE LACOSTE 2678 PLACE COOPER, ST-HUBERT QC J3Y 4G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-06 1989-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-07 current 246 Carlyle, Mont-royal, QC H3R 1T2
Name 1989-04-07 current ORBIMEX INTERNATIONAL INC.
Status 1997-07-10 current Dissolved / Dissoute
Status 1991-08-01 1997-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-04-07 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-07-10 Dissolution
1989-04-07 Incorporation / Constitution en société

Office Location

Address 246 CARLYLE
City MONT-ROYAL
Province QC
Postal Code H3R 1T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dataspec TÉlÉcom MultimÉdia Inc. 242 Carlyle, Mont Royal, QC H3R 1T2 1983-06-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
G. MARQUIS-BARNOTI 246 CARLYLE, MONT-ROYAL QC H3R 1T2, Canada
PIERRE BARNOTI 246 CARLYLE, MONT-ROYAL QC H3R 1T2, Canada
HUGUETTE LACOSTE 2678 PLACE COOPER, ST-HUBERT QC J3Y 4G3, Canada

Entities with the same directors

Name Director Name Director Address
ENTREPOSAGE ST-HYACINTHE (ESH) INC. HUGUETTE LACOSTE 1010 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
7054963 CANADA INC. HUGUETTE LACOSTE 1010, CHEMIN MILTON, SAINT-VALÉRIEN-DE-MILTON QC J0H 2B0, Canada
4527861 CANADA INC. PIERRE BARNOTI 105 BRITTANY, MONT-ROYAL QC H3P 1A7, Canada

Competitor

Search similar business entities

City MONT-ROYAL
Post Code H3R1T2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Ice Cubes International Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2020-03-23
C & C Outdoor International Inc. 173 Boulevard Laurier, Suite 3, St-basile Le Grand, QC 1990-04-24
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26

Improve Information

Please provide details on ORBIMEX 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