INTERNATIONAL PELLETISATION SYSTEME (I.P.S.) LTÉE

Address:
8595 Ave Trudelle, Charlesbourg, QC G1G 5C1

INTERNATIONAL PELLETISATION SYSTEME (I.P.S.) LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2916037. The registration start date is April 27, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2916037
Business Number 135817484
Corporation Name INTERNATIONAL PELLETISATION SYSTEME (I.P.S.) LTÉE
INTERNATIONAL PELLETISATION SYSTEM (I.P.S.) LTD.
Registered Office Address 8595 Ave Trudelle
Charlesbourg
QC G1G 5C1
Incorporation Date 1993-04-27
Dissolution Date 1996-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE ROY 8595 AVE TRUDELLE, CHARLESBOURG QC G1G 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-26 1993-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-04-27 current 8595 Ave Trudelle, Charlesbourg, QC G1G 5C1
Name 1993-04-27 current INTERNATIONAL PELLETISATION SYSTEME (I.P.S.) LTÉE
Name 1993-04-27 current INTERNATIONAL PELLETISATION SYSTEM (I.P.S.) LTD.
Status 1996-04-29 current Dissolved / Dissoute
Status 1995-08-01 1996-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-27 1995-08-01 Active / Actif

Activities

Date Activity Details
1996-04-29 Dissolution
1993-04-27 Incorporation / Constitution en société

Office Location

Address 8595 AVE TRUDELLE
City CHARLESBOURG
Province QC
Postal Code G1G 5C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
175782 Canada Inc. 8745 Trudelle, Charlesbourg, QC G1G 5C1 1990-11-20
171183 Canada Inc. 8535 Avenue Trudelle, Charlesbourg, QC G1G 5C1 1979-08-14
L'ecuyer Safari Inc. 8705 Avenue Trudel, Charlesbourg, QC G1G 5C1 1979-08-13
Societe De Gestion R. Maltais Inc. 8535 Avenue Trudelle, Charlesbourg, QC G1G 5C1 1979-08-14
Gestion Rethier Inc. 8745 Avenue Trudelle, Charlesbourg, QC G1G 5C1 1981-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iglass Optical Technologies Inc. 7760, Rue Du Daim, Suite 603, Québec, QC G1G 0A1 2013-07-30
7843054 Canada Inc. 7740, Du Daim, Québec, QC G1G 0A1 2011-04-20
3844072 Canada Inc. 7780, Du Daim, #601, QuÉbec, QC G1G 0A1 2001-04-09
Venance Rail Inc. 304-7715 Rue Du Daim, Québec, QC G1G 0B1 2005-04-01
7513143 Canada Inc. 19200 Boul. Henri-bourassa, App. 320, Québec, QC G1G 0B4 2014-03-18
Les Courtiers D'assurances Hugues Tremblay Inc. 19200 Boul. Henri Bourassa, # 520, Quebec, QC G1G 0B4 1983-04-18
Peachy Kini Inc. 362, Rue De La Constellation, Québec, QC G1G 0C4 2019-05-02
Apicadcam Consulting Inc. 8827 Rue Des Pigamons, QuÉbec, QC G1G 0C8 2006-02-03
Trailivery Grue Sur Remorque Inc. 8887, Marsouins, Quebec, QC G1G 0H9 2016-11-15
Immeubles Samuel Savard Inc. 8643, Des Belettes, Quebec, QC G1G 0J7 2011-01-01
Find all corporations in postal code G1G

Corporation Directors

Name Address
CLAUDE ROY 8595 AVE TRUDELLE, CHARLESBOURG QC G1G 5C1, Canada

Entities with the same directors

Name Director Name Director Address
2856239 CANADA INC. CLAUDE ROY 611 DE MORTAGNE, BOUCHERVILLE QC J4B 5E4, Canada
REGROUPEMENT DES CÉGEPS POUR LA COOPÉRATION ET LE DÉVELOPPMENT INTERNATIONAL CLAUDE ROY 1111 RUE LAPIERRE, MONTREAL QC H8N 2J4, Canada
95278 CANADA LTEE CLAUDE ROY 2075 - 125E RUE, ST-GEORGES QC G5Y 2Y5, Canada
7901909 CANADA INC. Claude Roy 203, boulevard de Gaulle, Lorraine QC J6Z 4H1, Canada
3477991 CANADA INC. CLAUDE ROY 611 BOUL MORTAGNE, BOUCHERVILLE QC J4B 5E4, Canada
GROUPE VISIONTRONIQUE INC. CLAUDE ROY 203 BOULEVARD DE GAULLE, LORRAINE QC J6Z 4H1, Canada
169898 CANADA INC. CLAUDE ROY 11 AVENUE GATINEAU, GATINEAU QC J8T 4H9, Canada
2864827 CANADA INC. CLAUDE ROY 11 AVE. GATINEAU, GATINEAU QC J8P 7C2, Canada
GROUPE DES EXPOSANTS DANS LE DOMAINE DU BOIS (G.E.D.B.) INC. CLAUDE ROY 702 BOUL. BOIS-FRANCS SUD, VICTORIAVILLE QC G6P 5W6, Canada
8513830 CANADA INC. Claude Roy 203, Boulevard de Gaulle, Lorraine QC J6Z 4H1, Canada

Competitor

Search similar business entities

City CHARLESBOURG
Post Code G1G5C1

Similar businesses

Corporation Name Office Address Incorporation
Systeme Gregory (international) Ltee 736 Granville Street, Suite 224, Vancouver, BC V6Z 1G3 1971-09-27
Csb-system (international) Software Development and Business Consulting Inc. 10 Duke Street West Unit 103, Kitchener, ON N2H 3W4 2006-05-08
Formex International Modular Concrete Forming System Inc. 3122 Bernard Pilon, St-mathieu De Boleil, QC J3G 4S5 1984-06-01
Briquettes SystÈme International B.j.l. Inc. 4750 Rue Du Parc, La DorÉ, QC G8J 1C9 2000-03-23
SystÈme Milusos International Inc. 1100, Rue Union, Ste-catherine, QC J5C 1B3 2010-07-08
Les Entreprises Systeme H.w. Ltee C.p. 214, St-jean Sur Le Lac, QC J9L 3G6 1979-07-06
Remanew - SystÈme International LtÉe 2918 Dagenais Ouest, Laval, QC H7P 1T1 2001-03-12
Systeme D'assainissement B.l.m. Ltee 296 Ste-anne Ave., Chicoutimi, QC 1978-08-24
Systeme De Signalisation V.d.s. Ltee. 1156 Cartier, App. 4, Chambly, QC J3L 2K7 1990-02-06
M.b.m. Sanitary System Ltd. 675 A Notre Dame Street, Repentigny, QC 1978-11-17

Improve Information

Please provide details on INTERNATIONAL PELLETISATION SYSTEME (I.P.S.) LTÉE 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