MAISON DE CHANGE INTERCONTINENTAL LTÉE

Address:
11439 Normandie Street, Montreal Nord, QC H1G 3N2

MAISON DE CHANGE INTERCONTINENTAL LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2636247. The registration start date is August 21, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2636247
Business Number 873173231
Corporation Name MAISON DE CHANGE INTERCONTINENTAL LTÉE
Registered Office Address 11439 Normandie Street
Montreal Nord
QC H1G 3N2
Incorporation Date 1990-08-21
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUNO PROCOPIO 11439 NORMANDIE ST, MONTREAL-NORTH QC H1G 3N2, Canada
JOSE REIS 6480 DES ROSERAIES BOUL, ANJOU QC H1M 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-20 1990-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-21 current 11439 Normandie Street, Montreal Nord, QC H1G 3N2
Name 1990-08-21 current MAISON DE CHANGE INTERCONTINENTAL LTÉE
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 1990-08-21 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-08-21 Incorporation / Constitution en société

Office Location

Address 11439 NORMANDIE STREET
City MONTREAL NORD
Province QC
Postal Code H1G 3N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bergamin Concrete Flooring Limited 11507 Normandie, Montreal North, QC H1G 3N2 1986-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
BRUNO PROCOPIO 11439 NORMANDIE ST, MONTREAL-NORTH QC H1G 3N2, Canada
JOSE REIS 6480 DES ROSERAIES BOUL, ANJOU QC H1M 2S2, Canada

Entities with the same directors

Name Director Name Director Address
3282015 CANADA INC. BRUNO PROCOPIO 11663 HURTEAU STREET, MONTREAL NORTH QC H1G 2W8, Canada
CANADIAN LEAGUE OF SEMI-AUTOMATIC FIREARMS COLLECTORS AND SPORTSMEN INC. JOSE REIS 1425 DES ERABLES, STE-CATHERINE QC J0L 1E0, Canada
3008495 CANADA INC. JOSE REIS 6482 DES ROSERAIES, ANJOU QC H4A 2H5, Canada
2856131 CANADA INC. JOSE REIS 6482 DES ROSERAIES, ANJOU QC H4A 2H5, Canada

Competitor

Search similar business entities

City MONTREAL NORD
Post Code H1G3N2

Similar businesses

Corporation Name Office Address Incorporation
Maison De Change Forexco Ltee/ltd. 1250 Peel Street, Montreal, QC H3B 2T6 1977-10-27
Les Pierres Precieuses Intercontinental Ltee 3655 Redpath, Montreal, QC H3G 2G9 1977-05-24
Intercontinental Livres Et Publications Ltee 6927 Park Avenue Suite 200, Montreal, QC H3N 1X7 1954-03-26
First Intercontinental for Food Industries Ltd. 1729 Du Tailleur St, Chambly, QC J3L 0C6 2019-11-06
Fret & Cargo Intercontinental Ltee 353 St-nicolas Street, Montreal, QC 1983-04-29
Le Bar Chemise Intercontinental Inc. 800 La Gauchetiere, Kiosq 169a, Montreal, QC 1980-02-20
Le Tarif Intercontinental Limitee 368 Notre Dame St W, Montreal, QC H2Y 1T9 1976-07-16
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Mak 1 Intercontinental Inc. 1870 Rue Du Sommet - Trinite, Saint-bruno, QC J3V 6E3 2003-12-10
PrÉpayÉs W.t. -intercontinental Inc. 66 Rue Clark, App. 2, Sherbrooke, QC J1J 2N2 2001-09-26

Improve Information

Please provide details on MAISON DE CHANGE INTERCONTINENTAL LTÉE 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