INT SYSTEMES D'INFORMATION INC.

Address:
2619 Charlemagne, Montreal, QC H1W 3S9

INT SYSTEMES D'INFORMATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2903296. The registration start date is March 12, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2903296
Business Number 867173726
Corporation Name INT SYSTEMES D'INFORMATION INC.
Registered Office Address 2619 Charlemagne
Montreal
QC H1W 3S9
Incorporation Date 1993-03-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES LETOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
HENRI LECLUYSE 5704 RUE HECTOR DESLOGES, MONTREAL QC H1T 3Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-11 1993-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-12 current 2619 Charlemagne, Montreal, QC H1W 3S9
Name 1993-03-12 current INT SYSTEMES D'INFORMATION INC.
Status 1999-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-07-14 1999-11-01 Active / Actif
Status 1995-07-01 1995-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2619 CHARLEMAGNE
City MONTREAL
Province QC
Postal Code H1W 3S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conceptum Informatique (c.c.i.) Inc. 2619 Charlemagne, Montreal, QC H1W 3S9 1990-04-04
Walter Ego Information Inc. 2619 Charlemagne, Montreal, QC H1W 3S9 1994-05-02
Groupe Magrit Inc. 2619 Charlemagne, Montreal, QC H1W 3S9 1987-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zest Communications Inc. 2669 Rue Charlemagne, Montreal, QC H1W 3S9 1998-04-21
Conceptum Gestion Inc. 2619 Rue Charlemagne, Montreal, QC H1W 3S9 1996-11-29
174834 Canada Inc. 2715 Avenue Charlemagne, Montreal, QC H1W 3S9 1990-08-10
Sucre D'orge Du Quebec S O Q Inc. 2691 Avenue Charlemagne, Montreal, QC H1W 3S9 1983-10-07
91266 Canada Ltee 2635 Rue Charlemagne, Montreal, QC H1W 3S9 1979-03-28
Les Robes Libby Ltee. 2691 Charlemagne, Montreal, QC H1W 3S9 1954-04-22
Lumi-tourne Ltee 2635 Rue Charlemagne, Montreal, QC H1W 3S9 1979-03-28
Dirigens Conseil Inc. 2619 Rue Charlemagne, Montreal, QC H1W 3S9 1993-11-01
E.b.v.l. Ltee 2635 Rue Charlemagne, Montreal, QC H1W 3S9 1982-05-04

Corporation Directors

Name Address
GILLES LETOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
HENRI LECLUYSE 5704 RUE HECTOR DESLOGES, MONTREAL QC H1T 3Z6, Canada

Entities with the same directors

Name Director Name Director Address
PROGIMED INC. GILLES LETOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
Red Maple Bio Inc. Gilles Letourneau 920 Rue. Marquis, Saint Hubert QC J3Y 7W4, Canada
CONCEPTUM GESTION INC. GILLES LETOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
CONCEPTUM INFORMATIQUE (C.C.I.) INC. GILLES LETOURNEAU 5671 MARIE ROSE DUROCHER, MONTREAL QC H1T 3Z1, Canada
ACCEO Solutions Inc. GILLES LETOURNEAU 14, CHEMIN RAMEZAY, WESTMOUNT QC H3Y 3J6, Canada
ACCEO Solutions Inc. GILLES LETOURNEAU 14 CHEMIN RAMEZAY, WESTMOUNT QC H3Y 3J6, Canada
Distribution G.L.L.P. Inc. GILLES LETOURNEAU 310 RUE BELLEVUE, MAGOG QC J1X 3Y2, Canada
ACCEO Solutions Inc. GILLES LETOURNEAU 14 CHEMIN RAMEZAY, WESTMOUNT QC H3Y 3J6, Canada
INT SYSTEMES D' INFORMATION INC. GILLES LETOURNEAU 14, chemin Ramezay, Westmount QC H3Y 3J6, Canada
FENDLI GILLES LETOURNEAU 8806 RUE DE BIENVILLE, LAVAL QC H7A 1G1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1W3S9

Similar businesses

Corporation Name Office Address Incorporation
Systemes D'information Dss Inc. 14 Prairie Drive, Beaconsfield, QC H9W 5K6 1980-06-02
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
Systemes D'information Instantane IIs Inc. 1356 Rue Herdel, Chambly, QC J3L 2M2 1979-07-25
L I S Logistic Information Systems Inc. 1031 1ere Allee, Drummondville, QC J2A 1N5 2002-01-18
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
U.i.s. Universel Systemes D'information Inc. 5990 Vanden Abeele, St-laurent, QC H4S 1R9 1982-01-22
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6

Improve Information

Please provide details on INT SYSTEMES D'INFORMATION 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