INTERNATIONAL COMPONENTS I.C. INC.

Address:
1880 Thomas Edison, Terrebonne, QC J6Y 1L5

INTERNATIONAL COMPONENTS I.C. INC. is a business entity registered at Corporations Canada, with entity identifier is 2467356. The registration start date is April 26, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2467356
Business Number 121688642
Corporation Name INTERNATIONAL COMPONENTS I.C. INC.
LES COMPOSANTES INTERNATIONALES I.C. INC.
Registered Office Address 1880 Thomas Edison
Terrebonne
QC J6Y 1L5
Incorporation Date 1989-04-26
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND LOYER 20450 DES SPORTS, MIRABEL QC J7J 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-25 1989-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-11 current 1880 Thomas Edison, Terrebonne, QC J6Y 1L5
Address 1989-08-31 2000-05-11 1905 A Montee Gagnon, Terrebonne, QC J6W 5E2
Name 1989-08-31 current INTERNATIONAL COMPONENTS I.C. INC.
Name 1989-08-31 current LES COMPOSANTES INTERNATIONALES I.C. INC.
Name 1989-04-26 1989-08-31 167785 CANADA INC.
Status 2005-07-06 current Dissolved / Dissoute
Status 2005-02-17 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-26 2005-02-17 Active / Actif
Status 1993-08-01 1993-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-07-06 Dissolution Section: 212
1989-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1880 THOMAS EDISON
City TERREBONNE
Province QC
Postal Code J6Y 1L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transric Management Inc. 20 Dero, Terrebonne, QC J6Y 1L5 1997-07-15
3620298 Canada Inc. 20 Dero, Terrebonne, QC J6Y 1L5 1999-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9700625 Canada Inc. 3000, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 2016-04-07
Groupe Industriel Premium Inc. 3000 Des Batisseurs, Terrebonne, QC J6Y 0A2 2009-07-08
4472900 Canada Inc. 3100 Des Bâtisseurs Street, Terrebonne, QC J6Y 0A2 2008-04-30
Plastixx Extrusion Technologies Inc. 3100, Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2005-10-12
Bank Deposit Supplies of Canada Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2005-05-27
Énergie S.b.b. International Inc. 3005, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 1996-02-07
110549 Canada Inc. 3055 Des Batisseurs, Terrebonne, QC J6Y 0A2 1981-09-21
Canstahl Inc. 3000, Des Batisseurs, Terrebonne, QC J6Y 0A2
4349482 Canada Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2006-05-02
Systemes D'emballage Inflatable I.p.s. Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 1995-03-15
Find all corporations in postal code J6Y

Corporation Directors

Name Address
RAYMOND LOYER 20450 DES SPORTS, MIRABEL QC J7J 1S9, Canada

Entities with the same directors

Name Director Name Director Address
MEGESTO INC. Raymond Loyer 20450 rue des Sports, Mirabel QC J7J 1S9, Canada
DISTRIBUTIONS REICO MEGA INC. RAYMOND LOYER 784 BOUL. DES MILLES-ILES, STE-THERESE QC J7E 4E9, Canada

Competitor

Search similar business entities

City TERREBONNE
Post Code J6Y 1L5

Similar businesses

Corporation Name Office Address Incorporation
C.j. Components International Inc. 15 Churchill, Dollard-des-ormeaux, QC H9B 1C3 2007-08-14
Duff International Fabricant De Composantes Inc. 420 Boul. Cure-labelle, Blainville, QC J7C 2H2 1991-08-30
Rbhc Composantes De Bois International Inc. 199 5e Ave, C P 189, Lambton, QC G0M 1H0 2005-03-02
Eastern Components Inc. 12515 64e Avenue, Montreal, QC H1C 1M3 1988-05-30
C.m.a.c. Components Inc. 7115 Trans-canada Highway, St-laurent, QC H4T 1A2 1982-02-16
R.t.a. Components Ltd. 8915 40e Avenue, Rr 6, St-georges Est, Beauce, QC G5Y 5C2 1982-06-17
Unlimited Components Inc. 2775 Rue Sabourin, Saint-laurent, QC H4S 1W9 1994-09-21
Cytech Components Inc. 1 Placeville-marie, Suite 3900, Montreal, QC H3B 4M7 2002-03-19
B3p3 Electronic Components Inc. 5255 Henri-bourassa O., Suite 304, St-laurent, QC H4R 2M6 2007-08-22
Composantes Passives Solen Inc. 4470 Avenue Thibault, St-hubert, QC J3Y 7T9 1996-11-22

Improve Information

Please provide details on INTERNATIONAL COMPONENTS I.C. 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