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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1990-03-16 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2Y2K7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |