Centre International de Recherche en Infographie Inc.

Address:
25 Rue Laurier, Bureau 700, Hull, QC J8X 3Y5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1992-02-25 Incorporation / Constitution en société

Office Location

Address 25 RUE LAURIER
City HULL
Province QC
Postal Code J8X 3Y5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City HULL
Post Code J8X3Y5

Similar businesses

Corporation Name Office Address Incorporation
E C Centre De Recherche En Commerce International Inc. 210 Avnue Gladstone, Suite 2000, Ottawa, ON K2P 0Y6 1994-05-31
Centre International De Formation Et De Recherche Sur Le Comportement Humain Inc. 661, Rue Des Asters, Saint-eustache, QC J7P 0B8 2001-04-09
International Security Research and Training Center (isrtc) - 255 Albert Street, Ottawa, ON K1P 6A9 2005-02-07
Research Enhancement International Center of Sherbrooke Inc. 46 Chemin Grimes, Aylmer, QC J9J 1H5 2000-03-27
Centre De Recherche X-medic International Inc. 7748 Centrale, Lasalle, QC H8P 1M1 1993-04-13
Centre International De Recherche Appliqué Sur L'internet (c.i.r.a.i.) Inc. 616 Ste-famille, Boucherville, QC J4B 4A6 1996-05-10
Centre De Recherche D'emploi Profil International Ltee 455 St-antoine, Bur. 505, Montreal, QC H2Z 1J1 1990-01-19
Centre International De Recherche Et D'experimentation Sur La Musique Environnementale 1173 Rue Bougainville, St-bruno, QC J3V 3E8 1983-10-27
Bon Centre Research & Development Inc. 445 Av. Thorncrest, Dorval, QC H9S 2X9 2020-03-31
Centre De Recherche Cosmobiologique 2 Avenue Laberge, Senneville, QC H9X 3P9 1976-10-12

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches