IMACOM IMAGE COMMUNICATION VISUELLE INC.

Address:
1306 Rue King Ouest, Sherbrooke, QC J1J 2B6

IMACOM IMAGE COMMUNICATION VISUELLE INC. is a business entity registered at Corporations Canada, with entity identifier is 2752468. The registration start date is September 20, 1991. The current status is Active.

Corporation Overview

Corporation ID 2752468
Business Number 131319014
Corporation Name IMACOM IMAGE COMMUNICATION VISUELLE INC.
Registered Office Address 1306 Rue King Ouest
Sherbrooke
QC J1J 2B6
Incorporation Date 1991-09-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN BOURGAULT 1695, rue de Provence, SHERBROOKE QC J1J 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-19 1991-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-05 current 1306 Rue King Ouest, Sherbrooke, QC J1J 2B6
Address 1991-09-20 2003-01-05 1308 Rue King Ouest, Sherbrooke, QC J1J 2B6
Name 1991-09-20 current IMACOM IMAGE COMMUNICATION VISUELLE INC.
Status 1991-09-20 current Active / Actif

Activities

Date Activity Details
2007-08-17 Amendment / Modification
1991-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1306 RUE KING OUEST
City SHERBROOKE
Province QC
Postal Code J1J 2B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
I.m.e. Experts-conseils Inc. 1340, Rue King Ouest, Sherbrooke, QC J1J 2B6 1993-08-27
91513 Canada Ltee 1378 King Ouest, Sherbrooke, QC J1J 2B6 1979-04-11
I.m.e. Experts-conseils Inc. 1340 Rue King Ouest, Sherbrooke, QC J1J 2B6
8237905 Canada Inc. 1340, Rue King Ouest, Sherbrooke, QC J1J 2B6 2012-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11376659 Canada Inc. 102-2600 Sylvestre, Sherbrooke, QC J1J 0A5 2019-04-25
11355937 Canada Inc. 102-2600 Rue Sylvestre, Sherbrooke, QC J1J 0A5 2019-04-12
10014133 Canada Inc. Sylvestre, Suite 102, Sherbrooke, QC J1J 0A5 2016-12-07
Gestion Smts Inc. 2600, Rue Sylvestre, App. 205, Sherbrooke, QC J1J 0A5 2008-09-02
Gestion Ffb Inc. 102-2600 Rue Sylvestre, Sherbrooke, QC J1J 0A5 2019-08-12
Hammerhead Radar Mount Inc. 111 Rue Bellevue, Apt 729, Sherbrooke, QC J1J 0A9 2017-09-07
9340114 Canada Inc. 255, Rue Bellevue, App. 701, Sherbrooke, QC J1J 0B1 2015-06-19
176104 Canada Inc. 255, Rue Bellevue, Unité 1005, Sherbrooke, QC J1J 0B1 1990-12-05
Gestion Gaston Lavoie Inc. 255, Rue Bellevue, App. 1001, Sherbrooke, QC J1J 0B1 1980-12-04
6736009 Canada Inc. 255, Rue Bellevue, Unité 1005, Sherbrooke, QC J1J 0B1 2007-03-14
Find all corporations in postal code J1J

Corporation Directors

Name Address
JEAN BOURGAULT 1695, rue de Provence, SHERBROOKE QC J1J 1A4, Canada

Entities with the same directors

Name Director Name Director Address
3969037 CANADA INC. JEAN BOURGAULT 8145 ST-LAURENT, APP 408, BROSSARD QC J4X 2A3, Canada
3969029 CANADA INC. JEAN BOURGAULT 8145 ST-LAURENT, APP 408, BROSSARD QC J4X 2A3, Canada
LES PRODUITS DE RÉSINE ACCES,S INC. JEAN BOURGAULT 944 RUE BERLIER, LAVAL QC H7L 4K5, Canada
138877 CANADA INC. JEAN BOURGAULT 9100 MONTESQUIEU APT 208, D'ANJOU QC H1J 2G4, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1J 2B6

Similar businesses

Corporation Name Office Address Incorporation
Progest Image Communication Ltd. 1500 Rue Stanley, Suite 408, Montreal, QC 1978-01-19
Dubuc Communication Visuelle Inc. 52 Claude Champagne, MontrÉal, QC H2V 2X1 1985-03-08
Excellart Communication Visuelle Inc. 6 Boul. Desaulniers, Suite 501, St-lambert, QC J4P 1L3 1985-04-25
Grif Communication Visuelle Inc. 2005 Boul Laframboise, St-hyacinthe, QC J2S 4X3 1981-04-13
Michel Cote Communication Visuelle Inc. 4 Parc Samuel Holland, Suite 1004, Quebec, QC 1980-06-19
Image Culture Communication Co., Ltd. 4711 Yonge Street, 10th Floor, Toronto, ON M2N 5M4 2018-12-04
Pacific Image Communication (canada) Inc. 11180 Voyageur Way, Suite 210, Richmond, BC V6X 3N8 1987-11-30
Imacom Interfaces Inc. 2121 De Montfort, Jonquiere, QC G7X 4R4 1991-08-21
Ceramiques Image Ltee 7710 Rue Valdombre, St-leonard, QC H1S 1X9 1989-10-27
Les Modes Image-n-u II Inc. 433 Chabanel St. W., Suite 905, Montreal, QC H2N 2J9 1989-07-21

Improve Information

Please provide details on IMACOM IMAGE COMMUNICATION VISUELLE 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