INTER-TAX INC.

Address:
1801 Avenue Mcgill College, Bur. 920, Montreal, QC H3Z 2N4

INTER-TAX INC. is a business entity registered at Corporations Canada, with entity identifier is 2507773. The registration start date is August 22, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2507773
Business Number 877646430
Corporation Name INTER-TAX INC.
INTER-TAXE INC.
Registered Office Address 1801 Avenue Mcgill College
Bur. 920
Montreal
QC H3Z 2N4
Incorporation Date 1989-08-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAN G. CHARUK 250 PLACE BEAULAC, LAPRAIRIE QC J5R 4L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-21 1989-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-22 current 1801 Avenue Mcgill College, Bur. 920, Montreal, QC H3Z 2N4
Name 1989-08-22 current INTER-TAX INC.
Name 1989-08-22 current INTER-TAXE INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-12-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-22 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-08-22 Incorporation / Constitution en société

Office Location

Address 1801 AVENUE MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3Z 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
2796104 Canada Inc. 1801 Avenue Mcgill College, Suite 1345, Montreal, QC H3A 2N4 1992-02-18
Pergamon Consultant International En Marketing In C. 1801 Avenue Mcgill College, Suite 640, Montreal, QC H3A 2N4 1992-04-14
3308791 Canada Inc. 1801 Avenue Mcgill College, Suite 1325, MontrÉal, QC H3A 2N4 1996-10-29
Earwhacks Ltee 1801 Avenue Mcgill College, Suite 620, Montreal, QC H3A 2N4 1976-09-10
144638 Canada Inc. 1801 Avenue Mcgill College, Suite 550, Montreal, QC H3A 2N4 1985-05-31
Productivity Systems S.p.i. Inc. 1801 Avenue Mcgill College, Suite 520, Montreal, QC H3A 2N4 1983-02-14
143805 Canada Inc. 1801 Avenue Mcgill College, Suite 550, Montreal, QC H3A 2N4 1985-05-31
Bureau of Commerce & Management of Montreal Bcmm (1989) Inc. 1801 Avenue Mcgill College, Suite 920, Montreal, QC H3A 2N4 1988-12-30
Ligne & Forme Design C.m.p. Inc. 1801 Avenue Mcgill College, Bur. 550, Montreal, QC H3A 2N4 1989-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vimcom Enterprises Inc. 374 Victoria, Montreal, QC H3Z 2N4 1984-10-18
Aliments Miyamoto Inc. 382 Victoria Ave, Westmount, QC H3Z 2N4 1984-02-10
La Societe Internationale Des Evaluateurs (canada) 368 Victoria Avenue, Westmount, QC H3Z 2N4 1983-11-14
Louherst Investments Inc. 376 Victoria Ave., Suite 215, Montreal, QC H3Z 2N4 1980-12-02
Westmount Camera Inc. 380 Victoria Avenue, Westmount, QC H3Z 2N4 1979-09-10
Entreprise De Gestion Glencam Inc. 374 Victoria Avenue, Westmount, QC H3Z 2N4 1978-09-21
Bureau De Placement Domestique Maccallum Ltee 360 Victoria Ave, Suite 203, Westmount, QC H3Z 2N4 1969-10-14
112533 Canada Inc. 376 Victoria Avenue, Montreal, QC H3Z 2N4 1981-11-20
Cleovest Inc. 360 Victoria Ave, Suite 403, Westmount, QC H3Z 2N4 1984-04-05

Corporation Directors

Name Address
JAN G. CHARUK 250 PLACE BEAULAC, LAPRAIRIE QC J5R 4L6, Canada

Entities with the same directors

Name Director Name Director Address
151710 CANADA INC. JAN G. CHARUK 250 PLACE BEAULAC, LAPRAIRIE QC J5R 4L6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2N4

Similar businesses

Corporation Name Office Address Incorporation
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Inter Container Inc. 133 Messier St., Suite 302, Mont-saint-hilaire, QC J3H 2V8 1999-04-20
Inscription Inter-reg Inc. 2205 Halpern St., Saint-laurent, QC H4S 1S3 1997-07-11
Le Developpement Inter-sea Inc. 6420 Victoria, Bureau 2, Montreal, QC H3W 2S7 1991-05-16
Inter-por Equipment Ltd. 794, Route 139 Nord, Acton Vale, QC J0H 1A0 1987-08-13
Championnat De Lutte Inter (i.c.w.) Inc. 660 Georges Vi, Terrebonne, QC J6Y 1N3 1992-01-24
Couvertures Inter-provinciales Inc. Baie Jolie, Val D'or, QC 1979-01-25
Inter-provincial Tanks Inc. 43 11e Rue, Roxboro, QC H4S 1J7 1978-12-06
Inter Function Ltd. 2444, Rue Bonin, Sherbrooke, QC J1K 1C4 1990-05-25
Importations Inter Tropicales A.n. Inc. 6505 Cote St-luc, Apt.307, Montreal, QC H4V 1G3 1982-05-03

Improve Information

Please provide details on INTER-TAX 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