PRIMATEL COMMUNICATION INC.

Address:
14 Place Du Commerce, Bureau 510, Ile Des Soeurs, QC H3E 1T5

PRIMATEL COMMUNICATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2886197. The registration start date is January 12, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2886197
Business Number 134941657
Corporation Name PRIMATEL COMMUNICATION INC.
Registered Office Address 14 Place Du Commerce
Bureau 510
Ile Des Soeurs
QC H3E 1T5
Incorporation Date 1993-01-12
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS DECARIE 1318 BEAUBIEN E PORTE 2, MONTREAL QC H2G 1K8, Canada
FRANCOIS RAINVILLE 1514 AVE DOCTEUR PENFIELD, MONTREAL QC H3G 1X5, Canada
JOSEE VALIQUETTE 1200 CH DU GOLF, MONTREAL QC H3P 1P5, Canada
JACQUES L'AFRICAIN 218 BERLIOZ PORTE 404, ILE DES SOEURS QC H3E 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-01-11 1993-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-01-12 current 14 Place Du Commerce, Bureau 510, Ile Des Soeurs, QC H3E 1T5
Name 1993-12-20 current PRIMATEL COMMUNICATION INC.
Name 1993-01-12 1993-12-20 PRIMATEL INC.
Status 2003-01-08 current Dissolved / Dissoute
Status 1995-05-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-01-12 1995-05-01 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1993-01-12 Incorporation / Constitution en société

Office Location

Address 14 PLACE DU COMMERCE
City ILE DES SOEURS
Province QC
Postal Code H3E 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Quais Marins Inc. 14 Place Du Commerce, Bur 520, Ile Des Soeurs, QC H3E 1T5 1991-01-09
Gestion Informatique Iri LtÉe 14 Place Du Commerce, Bureau 50, Ile Des Soeurs, QC H3E 1T5 1992-05-06
2879611 Canada Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1992-12-21
Sabrinco Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-01-17
Les Immeubles Industriels Boynton Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-02-09
Golf-city Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-08-27
Benavsam Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-11-19
Immeubles Ilorus Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1996-11-29
Centre Des Terminaux De L'ordinateur T.s. Ltee 14 Place Du Commerce, Bureau 50, Ile Des Soeurs, QC H3E 1T5 1977-05-24
Les Immeubles Lag Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1985-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation Staffcalls 14 Du Commerce Place, Suite 425, Verdun, QC H3E 1T5 1998-03-31
3067891 Canada Inc. 14 Commerce Place, Suite 420, Ile Des Soeurs, QC H3E 1T5 1994-09-14
Les Conseillers M & A Delisle Inc. 14 Place Du Commerce, Bureau 50, Ile Des Soeurs, QC H3E 1T5 1981-06-04
Les Verrieres Sur Le Fleuve Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1983-04-14
Immeubles Berben Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1986-02-28
Investissements Apertech Inc. 14 Place Du Commerce, Suite 425, Ile Des Soeurs, QC H3E 1T5 1989-01-31
Le Club Marin II Condominium Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1989-03-20
Le Domaine De La ForÊt Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1989-09-06
Proment Management Inc. 14 Place Du Commerce, Bur 520, Ile Des Soeurs, QC H3E 1T5 1989-09-06
Le Club Marin IIi Condominium Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 1990-09-12
Find all corporations in postal code H3E1T5

Corporation Directors

Name Address
FRANCOIS DECARIE 1318 BEAUBIEN E PORTE 2, MONTREAL QC H2G 1K8, Canada
FRANCOIS RAINVILLE 1514 AVE DOCTEUR PENFIELD, MONTREAL QC H3G 1X5, Canada
JOSEE VALIQUETTE 1200 CH DU GOLF, MONTREAL QC H3P 1P5, Canada
JACQUES L'AFRICAIN 218 BERLIOZ PORTE 404, ILE DES SOEURS QC H3E 1B8, Canada

Entities with the same directors

Name Director Name Director Address
2748851 CANADA INC. FRANCOIS DECARIE 1318 RUE BEAUBIEN EST, PORTE 2, MONTREAL QC H2G 1K8, Canada
GESTION MANADEC LTEE - FRANCOIS DECARIE 7781 RUE CASGRAIN, MONTREAL QC H2R 1Z2, Canada
CONCEPTIONS FRANCOIS DECARIE INC. FRANCOIS DECARIE 4333 CHRISTOPHE COLOMB, MONTREAL QC H2J 3G2, Canada
FRANCOIS RAINVILLE IMMOBILIER INC. Francois Rainville 210 BLVD. LAKEVIEW, BEACONSFIELD QC H9W 4S6, Canada
GESTION FRANCOIS RAINVILLE INC. Francois Rainville 210 BLVD. LAKEVIEW, BEACOSNFIELD QC H9W 4S6, Canada
FR1 INC. FRANCOIS RAINVILLE 2665, DU SANCTUAIRE, ST-LAZARE QC J7T 0B7, Canada
Danka Canada Inc. JACQUES L'AFRICAIN 7125 ROSEHURST DRIVE, MISSISSAUGA ON L5N 6Z5, Canada
6404430 CANADA INC. JACQUES L'AFRICAIN 7125 ROSEHURST DRIVE, MISSISSAUGA ON L5N 6Z5, Canada
2748851 CANADA INC. JACQUES L'AFRICAIN 218 RUE BERLIOZ, APP. 404, ILE-DES-SOEURS QC H3E 1B8, Canada
130024 CANADA LTEE JOSEE VALIQUETTE 5620 AVENUE DECELLES APT 27, MONTREAL QC H3T 1W5, Canada

Competitor

Search similar business entities

City ILE DES SOEURS
Post Code H3E1T5

Similar businesses

Corporation Name Office Address Incorporation
Gestion De La Communication Inc. 101 Sparks St, Ottawa, ON K1P 5B5 1986-03-04
Mb Integral Communication Inc. 180, Cercle Des Cantons, Suite 302, Bromont, QC J2L 3N2 2009-12-01
Realisations Communication Jos-pan Inc. 971 St. Andre Street, Montreal, QC H2L 3S4 1984-01-20
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe Claire, QC H9R 1C2
SystÈmes De Communication Nsi Inc. 4610 Chemin Bois Franc, St-laurent, QC H4S 1A7 1998-05-13
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2
Vmi Systèmes De Communication Et Education Ltee 236 Avenue Road, Toronto, ON M5R 2J4 1987-12-18
P.c.a.i. Business Communication Products Inc. 11970 Albert Hudon, Montreal N, QC H1G 3K3 1989-10-16
Canadian Communication Heritage Society 200-209 Boul. Saint-joseph, Gatineau, QC J8Y 3Y3 2014-12-05
C.c.e.b. Courtier Canadien D'equipements De Communication Inc. 7955 Route Transcanadienne, St-laurent, QC H4S 1L3 1987-10-19

Improve Information

Please provide details on PRIMATEL COMMUNICATION 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