Centre International de Recherche en Infographie Inc. is a business entity registered at Corporations Canada, with entity identifier is 2799413. The registration start date is February 25, 1992. The current status is Dissolved.
Corporation ID | 2799413 |
Business Number | 141300327 |
Corporation Name | Centre International de Recherche en Infographie Inc. |
Registered Office Address |
25 Rue Laurier Bureau 700 Hull QC J8X 3Y5 |
Incorporation Date | 1992-02-25 |
Dissolution Date | 2015-05-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
LLOYD BAETZ | 501 FOXVIEW, OTTAWA ON K1K 4E1, Canada |
JEAN GUY LAPLANTE | 753 STRAVISLY, BROSSARD QC J4X 1Y3, Canada |
DANIEL JOBIN | 50 RUE WESTPORT, GLOUCESTER ON K1B 2E2, Canada |
RON CARRIERE | 175 KNUDSON DRIVE, KANATA ON K2K 2C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-02-25 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-02-24 | 1992-02-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1992-02-25 | current | 25 Rue Laurier, Bureau 700, Hull, QC J8X 3Y5 |
Name | 1992-02-25 | current | Centre International de Recherche en Infographie Inc. |
Status | 2015-05-11 | current | Dissolved / Dissoute |
Status | 2014-12-12 | 2015-05-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-12-12 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-02-25 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-11 | Dissolution | Section: 222 |
1992-02-25 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
95811 Canada Ltee | 25 Rue Laurier, Suite 400, Hull, QC H8X 4C8 | 1979-12-20 |
94859 Canada Inc. | 25 Rue Laurier, St-eustache, QC J7R 2E9 | 1979-11-15 |
Immeubles 32150 Inc. | 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 | 1977-03-23 |
96484 Canada Ltee | 25 Rue Laurier, Suite 450, Hull, ON J8X 4C8 | 1980-01-31 |
91638 Canada Ltee | 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 | 1979-04-19 |
Placements Frapano Inc. | 25 Rue Laurier, Suite 400, Hull, QC | 1982-01-14 |
122534 Canada Inc. | 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 | 1983-04-13 |
127096 Canada Inc. | 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 | 1983-10-05 |
142449 Canada Inc. | 25 Rue Laurier, Suite 400, Hull, QC J8X 4C8 | 1985-05-08 |
143598 Canada Inc. | 25 Rue Laurier, Hull, QC J8X 4C8 | 1985-05-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Richebourg Realty Ltd. | 165 Promenade Du Portage, Hull, ON J8X 3Y5 | 1991-05-31 |
Les Productions Jacques Dupont Inc. | 22 Bisson, C.p. 1714, Hull, QC J8X 3Y5 | 1983-02-01 |
Hebergement Outaouais Inc. | 146 Berry, Hull, QC J8X 3Y5 | 1981-12-08 |
Rbg Tunique Sport Inc. | Cp 1661 Succ, Hull, QC J8X 3Y5 | 1976-10-08 |
Jas-ken Inc. | 15 Fournier Blvd., Box 1606-stn B, Hull, QC J8X 3Y5 | 1951-01-30 |
Name | Address |
---|---|
LLOYD BAETZ | 501 FOXVIEW, OTTAWA ON K1K 4E1, Canada |
JEAN GUY LAPLANTE | 753 STRAVISLY, BROSSARD QC J4X 1Y3, Canada |
DANIEL JOBIN | 50 RUE WESTPORT, GLOUCESTER ON K1B 2E2, Canada |
RON CARRIERE | 175 KNUDSON DRIVE, KANATA ON K2K 2C5, Canada |
Name | Director Name | Director Address |
---|---|---|
9455574 CANADA INC. | DANIEL JOBIN | 11 CHEMIN RICHELIEU, VAL-DES-MONTS QC J8N 4A6, Canada |
8676542 Canada Inc. | Daniel Jobin | 50, rue Westpark, Gloucester ON K1B 3E5, Canada |
8676534 Canada Inc. | Daniel Jobin | 50, rue Westpark, Gloucester ON K1B 3E5, Canada |
LES BREUVAGES GUTS INTERNATIONAL INC. | DANIEL JOBIN | 15, RUE STE-MARIE, BREAKEYVILLE QC G0S 1E2, Canada |
RADHYPS INC. | DANIEL JOBIN | 50 WESTPARK DRIVE, GLOUCESTER ON K1B 3E5, Canada |
WEATHERPLAN INC. | Daniel Jobin | 50 Westpark, Gloucester ON K1B 3E5, Canada |
Miagwa Technologies Corporation | DANIEL JOBIN | 214 ST JOSEPH, GATINEAU QC J8Y 3X4, Canada |
MICROTEC SECURITY INC. | DANIEL JOBIN | 15 RUE SAINTE-MARIE, BREAKEYVILLE QC G0F 1E2, Canada |
175485 CANADA INC. | DANIEL JOBIN | 4136 ST-CHRISTOPHE, MONTREAL QC H2L 3Y2, Canada |
Les Distributions Xymed Distributions Inc. | RON CARRIERE | 1200 BOUL. CHOMEDEY, SUITE 915, LAVAL QC H7V 3Z3, Canada |
City | HULL |
Post Code | J8X3Y5 |
Please provide details on Centre International de Recherche en 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |