CELI INFOGRAPHIE INC.

Address:
114 Rue St-pierre, Montreal, QC H2Y 2L7

CELI INFOGRAPHIE INC. is a business entity registered at Corporations Canada, with entity identifier is 2752867. The registration start date is September 23, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2752867
Business Number 887042133
Corporation Name CELI INFOGRAPHIE INC.
Registered Office Address 114 Rue St-pierre
Montreal
QC H2Y 2L7
Incorporation Date 1991-09-23
Dissolution Date 1995-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS THIFFAULT 4470 STE-CATHERINE O., SUITE 607, MONTREAL QC H3Z 1R8, Canada
JEAN PELLETIER 1325 AVENUE CHARLES-HUOT, SILLERY QC G1T 2M1, Canada
DENIS BARBIER 25 RUE DES PETITS-RUISSEAUX, 91370 VERRIERES-LE-BUISSON , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-22 1991-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-23 current 114 Rue St-pierre, Montreal, QC H2Y 2L7
Name 1991-09-23 current CELI INFOGRAPHIE INC.
Status 1995-12-05 current Dissolved / Dissoute
Status 1995-02-16 1995-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-23 1995-02-16 Active / Actif

Activities

Date Activity Details
1995-12-05 Dissolution
1991-09-23 Incorporation / Constitution en société

Office Location

Address 114 RUE ST-PIERRE
City MONTREAL
Province QC
Postal Code H2Y 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bioborne Systeme De Telesurveillance Routiere Inc. 114 Rue St-pierre, Montreal, QC H2Y 2L7 1989-03-28
Voxor Inc. 114 Rue St-pierre, Montreal, QC H2Y 2L7 1989-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Locinfor Quebec Inc. 114 St-pierre, Montreal, QC H2Y 2L7 1989-03-29
126720 Canada Inc. 110 St-pierre, Montreal, QC H2Y 2L7 1983-09-20
Gestium International Inc. 106 Rue St-pierre, App. 101, Montreal, QC H2Y 2L7 1980-12-31
Flexihome Canada Ltd. 121 St Pierre, Suite 103, Montreal, QC H2Y 2L7 1975-05-16
Societe Cormerais (canada) Inc. 114 St-pierre, Montreal, QC H2Y 2L7 1989-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
LOUIS THIFFAULT 4470 STE-CATHERINE O., SUITE 607, MONTREAL QC H3Z 1R8, Canada
JEAN PELLETIER 1325 AVENUE CHARLES-HUOT, SILLERY QC G1T 2M1, Canada
DENIS BARBIER 25 RUE DES PETITS-RUISSEAUX, 91370 VERRIERES-LE-BUISSON , France

Entities with the same directors

Name Director Name Director Address
PAUL L. PELLETIER LTEE. JEAN PELLETIER 420 RUE PRINCIPALE, C.P. 940, SAINT-SAUVEUR-DES-MONTS QC J0R 1R0, Canada
LA CHAMBRE DE COMMERCE DE PIERREVILLE JEAN PELLETIER 3 RUE FARCIN, ST-FRANCOIS-DU-LAC QC J0G 1M0, Canada
DFL SOFTWARE INC. JEAN PELLETIER 1325 CHARLES HUOT, SILLERY QC G1T 2M1, Canada
GEOROCHE (1988) LTEE. JEAN PELLETIER 165 GRANDE-ALLEE EST, # 1406, QUEBEC QC G1R 2L1, Canada
BAACT CAPITAL FINANCE CANADA INC. JEAN PELLETIER 3720, RUE GABRIELLE-VALLÉE, APPARTEMENT 112, SAINTE-FOY QC G1W 4Z7, Canada
TRANSPORT FRA-NIK INC. JEAN PELLETIER 3100 CH DU RUISSEAU, ST-DAMIEN DE BRANDON QC J0K 2E0, Canada
GÉMOFOR INTERNATIONAL INC. JEAN PELLETIER 2055 INGLEDEW, SUITE 230, PRINCE GEORGES BC V2L 5S1, Canada
LES SYSTEMES PHOTOGRAMMETRIQUES DVP INC. JEAN PELLETIER 1312, RUE GILLES-LAROCHELLE, CAP-ROUGE QC G1Y 3J7, Canada
113279 CANADA INC. JEAN PELLETIER 1053 ETIENNE DUMETZ, CAP-ROUGE QC G0A 1K0, Canada
113280 CANADA INC. JEAN PELLETIER 1053 ETIENNE DUMETZ, CAP-ROUGE QC G0A 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2L7

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants En Infographie R.g.b. Inc. 1220 Rue Mac Kay, Montreal, QC H3G 2H4 1990-08-07
Infographie Sollevanti Inc. 6644 Rue Clark, Montreal, QC H2S 3E7
Art-tis Infographie Textile Inc. 108 Rue Augustin Gauthier, St-luc, QC J2W 1Y9 1995-11-20
Infographie Sollevanti Inc. 6644 Rue Clark, Montreal, QC H2S 3E7 1997-06-04
Mediaxion Infographie Inc. 400 Boul Jean Lesage, Bur 345, Quebec, QC G1K 8W1 1994-05-25
Multiaxion Infographie Inc. 400 Boul Jean Lesage, Suite 340, Quebec, QC G1K 8W1 1994-05-26
Service Infographie Salta Inc. 3526 Boul Industriel, Montreal, QC H1H 2Y4 1994-04-22
Communications Infographie Jabee Inc. 3359 Mance, Suite 5, St-hubert, QC J4T 2J6 1994-10-05
Centre International De Recherche En Infographie Inc. 25 Rue Laurier, Bureau 700, Hull, QC J8X 3Y5 1992-02-25
La Corporation Rcg Pour L'infographie Immobiliere Inc. 48 Hackett Street, Ottawa, ON K1V 0P5 1985-10-18

Improve Information

Please provide details on CELI INFOGRAPHIE 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