IMAGES TECHNOLOGIES MULTIMEDIAS I.T.M. INC.

Address:
445 Rue Du Parc Industriel, Longueuil, QC J4H 3V7

IMAGES TECHNOLOGIES MULTIMEDIAS I.T.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 2868164. The registration start date is November 12, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2868164
Business Number 885085860
Corporation Name IMAGES TECHNOLOGIES MULTIMEDIAS I.T.M. INC.
Registered Office Address 445 Rue Du Parc Industriel
Longueuil
QC J4H 3V7
Incorporation Date 1992-11-12
Dissolution Date 1996-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. BRUNO BEAULNE 334 LAFRANCE OUEST, ST-BASILE LE GRAND QC J0L 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-11 1992-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-12 current 445 Rue Du Parc Industriel, Longueuil, QC J4H 3V7
Name 1992-11-12 current IMAGES TECHNOLOGIES MULTIMEDIAS I.T.M. INC.
Status 1996-01-17 current Dissolved / Dissoute
Status 1995-03-01 1996-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-12 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-17 Dissolution
1992-11-12 Incorporation / Constitution en société

Office Location

Address 445 RUE DU PARC INDUSTRIEL
City LONGUEUIL
Province QC
Postal Code J4H 3V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lavoie/morency/ashton Corporation 445 Rue Du Parc Industriel, Bur 200, Longueuil, QC J4H 3V7 1988-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Globex Informatique Ltee 445 Parc Industriel, Suite 100, Longueuil, QC J4H 3V7 1991-05-08
153489 Canada Inc. 445 Rue Du Parc-industriel, Bur. 200, Longueuil, QC J4H 3V7 1986-12-15
Distributions Bio-t Inc. 395 Parc Industriel, Longueuil, QC J4H 3V7 1984-04-19
Mitrex Engineering Corp. 151 Blvd. Industrial, Longueuil, QC J4H 3V7 1976-06-28
Les Composants Electroniques Smyth Limitee 595 Industrial Park Rd, Longueuil, QC J4H 3V7 1959-05-05
Equipement Sonore Smyth Limitee 595 Industrial Park Rd, Longueuil, QC J4H 3V7 1967-05-25
Crystelle Supplements Inc. 395 Parc Industriel, Longueuil, QC J4H 3V7 1984-04-18
159254 Canada Inc. 445 Parc Industriel, Suite 200, Longueuil, QC J4H 3V7 1987-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
M. BRUNO BEAULNE 334 LAFRANCE OUEST, ST-BASILE LE GRAND QC J0L 1S0, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H3V7
Category media
Category + City media + LONGUEUIL

Similar businesses

Corporation Name Office Address Incorporation
Dab Multimedias Inc. 1751 Richardson, Bur 2515, Montreal, QC H3K 1G6 1995-06-14
Multimédias M 360 6368, Rue De Saint-vallier, Montréal, QC H2S 2P5 2019-02-08
Les Vetements Images Pour Hommes Inc. 4530 Clark St, Montreal, QC 1977-01-18
Albacor Information & Image Technologies Inc. 730 Mille-iles Est, Ste-therese, QC J7E 4A3 1988-08-30
Images LÉgales Inc. 4131 Cote Des Neiges, Suite 7, Montreal, QC H3H 1X1 1994-11-15
Fixel Images Technologies Inc. 201 Place Ducharme, Suite 201, Ste-therese, QC J7E 2G1 1991-11-14
M.i.l.k. Images Inc. 795 De Maricourt, Longueuil, QC J4H 2S5 2001-12-11
I.t.i. Information Technology Images Inc. 1730, CarrÉ Du Gerfaut, Terrebonne, QC J7M 1H8 2013-10-09
Kazak Images | Contenus Inc. 188 Avenue De Brixton, Saint-lambert, QC J4P 3A2 2014-01-06
Images Pimiento 2 Inc. 1874 Rue Notre-dame Ouest, Bureau 3, Montréal, QC H3J 1M6 2012-05-30

Improve Information

Please provide details on IMAGES TECHNOLOGIES MULTIMEDIAS I.T.M. 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