ITA MANAGEMENT INC.

Address:
216 Eton Crescent, Hampstead, QC H3X 3K3

ITA MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 261777. The registration start date is December 19, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 261777
Business Number 879405397
Corporation Name ITA MANAGEMENT INC.
Registered Office Address 216 Eton Crescent
Hampstead
QC H3X 3K3
Incorporation Date 1977-12-19
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALBERT GOMBERG 5740 BLOSSOM AVE, COTE ST LUC QC H4W 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-18 1977-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-12-19 current 216 Eton Crescent, Hampstead, QC H3X 3K3
Name 1977-12-19 current ITA MANAGEMENT INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-12-19 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1977-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 216 ETON CRESCENT
City HAMPSTEAD
Province QC
Postal Code H3X 3K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Just-mar Holdings Inc. 176 Eton Crescent, Hampstead, QC H3X 3K3 1991-10-10
2726289 Canada Inc. 210 Eton Cres, Hampstead, QC H3X 3K3 1991-06-19
David L. Nadler Investments Inc. 210 Eton Crescent, Hampstead, QC H3X 3K3
David L. Nadler Investments Inc. 210 Eton Crescent, Hampstead, QC H3X 3K3 1982-11-30
Editions 1/1 Inc. 176 Eton Crescent, Hampstead, QC H3X 3K3 1982-06-30
Services De Consultation Nathaniel H. Salomon Ltee 176 Eton Crescent, Hampstead, QC H3X 3K3 1985-03-08
Éditions SignÉes Inc. 176 Eton Crescent, Hampstead, QC H3X 3K3 1988-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
ALBERT GOMBERG 5740 BLOSSOM AVE, COTE ST LUC QC H4W 2T3, Canada

Entities with the same directors

Name Director Name Director Address
THE BARN PRESS INC. ALBERT GOMBERG 5740 BLOSSOM AVENUE, COTE ST LUC QC H4W 2T3, Canada
TOMMY THOMPSON & CO. LTD. ALBERT GOMBERG 5740 BLOSSOM, COTE-ST-LUC QC , Canada
KER-TEK ELECTRONIC SERVICES LTD. ALBERT GOMBERG 5740 BLOSSOM AVE, COTE ST LUC QC H4W 2T3, Canada
JEANTEX INDUSTRIES INC. ALBERT GOMBERG 5740 BLOSSOM AVE, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X3K3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Ppi Management Inc. 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5
Ncm Asset Management Ltd. 815 8th Avenue S.w., Suite 600, Calgary, AB T2P 3P2
Management T.f.t. Ltée 1255 University, Suite 1108, Montreal, QC H3B 3W7 2000-12-04
M.c.i. Management and Computer Consulting Inc. 6 Boulevard Desaulniers, Bureau 600, Saint-lambert, QC J4P 1L3
E-mim Management In Motion Inc. 3767 Rue De Mentana, Montréal, QC H2L 3R5 2013-09-16
Crb Management Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1990-12-21
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13
M.c.i. Management Et Conseil En Informatique Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1995-06-07
P.o.s. Management Inc. 2021 Rue Peel, Montreal, QC H3A 1T6 2001-02-15

Improve Information

Please provide details on ITA MANAGEMENT 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