INTER-DIGIT DATA PROCESSING SERVICES INC.

Address:
430 Rue Ste-helene, Bur. 105, Montreal, QC H2Y 2K7

INTER-DIGIT DATA PROCESSING SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2585669. The registration start date is March 16, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2585669
Business Number 875486557
Corporation Name INTER-DIGIT DATA PROCESSING SERVICES INC.
SERVICES INFORMATIQUES INTER-DIGIT INC.
Registered Office Address 430 Rue Ste-helene
Bur. 105
Montreal
QC H2Y 2K7
Incorporation Date 1990-03-16
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HELENE L'ABBE 4850 CH DE LA COTE-DES-NEIGES, MONTREAL QC H3V 1G5, Canada
HERVE GAVOT 521 ROUTE DE GRANDVILLIERS, MONTREUIL SUR BRECHE , France
JAN-GABRIEL CHARUK 250 PLACE BEAULAC, LA PRAIRIE QC J5R 4L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-15 1990-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-16 current 430 Rue Ste-helene, Bur. 105, Montreal, QC H2Y 2K7
Name 1990-03-16 current INTER-DIGIT DATA PROCESSING SERVICES INC.
Name 1990-03-16 current SERVICES INFORMATIQUES INTER-DIGIT INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-07-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-03-16 1992-07-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-03-16 Incorporation / Constitution en société

Office Location

Address 430 RUE STE-HELENE
City MONTREAL
Province QC
Postal Code H2Y 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Couture Gagnon Illustration Inc. 430 Rue Ste-helene, Bureau 501, Montreal, QC H2Y 2K7 1991-04-16
3497631 Canada Inc. 430 Rue Ste-helene, Montreal, QC H2Y 2K7 1998-05-31
Transport Maritime Msl Ltee 430 Rue Ste-helene, Suite 603, Montreal, QC H2Y 2K7 1974-08-19
Gestion 3409 Boul. Dagenais Canada Inc. 430 Rue Ste-helene, Suite 306, Montreal, QC H2Y 2K7 1983-03-24
Interpro Energy Resources Inc. 430 Rue Ste-helene, Suite 105, Montreal, QC H2Y 2K7 1986-09-15
Les Entreprises Lee & Mackinnon Ltée. 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1989-10-06
Great Legends Mining Inc. 430 Rue Ste-helene, Bur 401, Montreal, QC H2Y 2X7 1994-08-30
Inspection Internationale Ajax Canada Inc. 430 Rue Ste-helene, Bureau 603, Montreal, QC H2Y 2K7 1987-08-11
158633 Canada Limitee 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1987-10-26
158632 Canada Limitee 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1987-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Appareils 220 Volt Shamgar Inc. 440 Ste-helene Street, Suite 100, Montreal, QC H2Y 2K7 1998-03-16
Dalexy Inc. 430 Ste-helene, Bur 403, Montreal, QC H2Y 2K7 1997-02-27
Linguistic Transfer F.m.r. Inc. 438 Rue Sainte-helene, Montreal, QC H2Y 2K7 1997-02-05
Cisco and Engelbert Productions Inc. 430 Ste-halene, Suite 203, Montreal, QC H2Y 2K7 1994-08-11
2951363 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 1993-09-02
Restaurants Super Rocky Pasta Inc. 426 Ste-helene St, Suite 300, Montreal, QC H2Y 2K7 1993-06-25
June 30th, 1992 T-shirt Day Inc. 440 Rue Ste-helene, Montreal, QC H2Y 2K7 1991-11-07
2728346 Canada Inc. 440 Ste-helene, Bur. 300, Montreal, QC H2Y 2K7 1991-06-30
Delorme Services Techniques Ltee 430 Ste Helene, Suite 503, Montreal, QC H2Y 2K7 1990-09-04
Canafran International Technological Services Inc. 430 Rue St-helene, Bureau 105, Montreal, QC H2Y 2K7 1990-04-10
Find all corporations in postal code H2Y2K7

Corporation Directors

Name Address
HELENE L'ABBE 4850 CH DE LA COTE-DES-NEIGES, MONTREAL QC H3V 1G5, Canada
HERVE GAVOT 521 ROUTE DE GRANDVILLIERS, MONTREUIL SUR BRECHE , France
JAN-GABRIEL CHARUK 250 PLACE BEAULAC, LA PRAIRIE QC J5R 4L6, Canada

Entities with the same directors

Name Director Name Director Address
LIFE WAVES INC. HELENE L'ABBE 4850 COTE-DES-NEIGES, SUITE 1609, MONTREAL QC H3V 1G5, Canada
SERVICES TECHNOLOGIQUES INTERNATIONAUX CANAFRAN INC. HERVE GAVOT 521 ROUTE DE GRANDVILLIERS, 60480 MONTREUIL SUR BRECHE , France
SOCIETE DE COMMERCE ET DE FINANCE INTERNATIONALE CHAMPAGNE-GAVOT INC. HERVE GAVOT 521 ROUTE GRAND VILLIERS, FROISSY , France

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K7

Similar businesses

Corporation Name Office Address Incorporation
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Global Digit Management Inc. 800 Place Victoria, Bureau 3400, Montréal, QC H4Z 1E9
Global Digit Management Inc. 800 Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9
Global Digit Management Inc. 800 Place Victoria, Suite 3400 P.o. Box: 242, Montreal, QC H4Z 1E9
Global Digit Management Inc. 800 Place Victoria, Suite 3400, P. O. Box 242, Montreal, QC H4Z 1E9
Global Digit Management Inc. 800, Place Victoria, Suite 3400, P. O. Box 242, Montreal, QC H4Z 1E9
Global Digit Management Inc. 3400-800 Place Victoria, Montreal, QC H4Z 1E9
Gestion Global Digit II Inc. 130 King St. W., Suite 900 C.p. 242, Toronto, ON M5X 1K9 2005-02-11
Les Services Informatiques Canadiens Ltee 2150 Islington Ave, 3rd Floor, Etobicoke, ON M9P 3V4 1979-07-17
Inter-job Services Inc. 146 Jacques Chan St, Kirkland, QC H9J 3Y1 1995-12-13

Improve Information

Please provide details on INTER-DIGIT DATA PROCESSING SERVICES 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