CPF-2 INTERNATIONAL INC.

Address:
2270 Leon Harmel, Bureau 230, Quebec, QC G1N 4L2

CPF-2 INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3028712. The registration start date is April 25, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3028712
Business Number 880663042
Corporation Name CPF-2 INTERNATIONAL INC.
Registered Office Address 2270 Leon Harmel
Bureau 230
Quebec
QC G1N 4L2
Incorporation Date 1994-04-25
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CARL PICHETTE 205 RUE DE COTEAU, CHATEAU RICHER QC G0A 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-04-24 1994-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-04-25 current 2270 Leon Harmel, Bureau 230, Quebec, QC G1N 4L2
Name 1994-04-25 current CPF-2 INTERNATIONAL INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-25 1997-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-04-25 Incorporation / Constitution en société

Office Location

Address 2270 LEON HARMEL
City QUEBEC
Province QC
Postal Code G1N 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Environair S.i.p.a. Inc. 2270 Rue Leon Harmel, Bureau 240, Quebec, QC G1N 4L2 1994-02-04
Art Graphique Quebec Inc. 2250 Rue Leon Hamel, Bur 100, Quebec, QC G1N 4L2 1983-12-23
172184 Canada Inc. 2270 Leon-harmel, Quebec, QC G1N 4L2 1982-09-13
Les Placements Jean-claude Gagnon Inc. 2150 Leon-harmel, Quebec, QC G1N 4L2 1979-08-29
L'info-conseil Inc. 2260 Leon Harmel, Ste-foy, QC G1N 4L2 1979-01-29
L'info-conseil Consultation Inc. 2260 Leon Harmel, Ste-foy, QC G1N 4L2 1985-05-16
L'info-conseil Micro-informatique Inc. 2260 Leon Harmel, Ste-foy, QC G1N 4L2 1985-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Lou-cam Plus Inc. 1060, Boulevard Charest Ouest, Quebec, QC G1N 0A3
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15
Neofarm Corp. 571 St-vallier Ouest, Québec, QC G1N 1C3 2014-10-07
Promotion Pointcom Inc. 569 St-vallier Ouest, Quebec, QC G1N 1C3 2000-01-21
Bherco Inc. 694, Rue St-vallier Ouest, QuÉbec, QC G1N 1C8 2006-11-29
Hiddealer Inc. 939 Rue St-vallier O., Quebec, QC G1N 1G2 2006-11-01
Station Leopold Levesque Inc. 1225 St-vallier Ouest, Quebec, QC G1N 1H1 1979-11-02
Lao Tv Canada Inc. 1275 Rue Borne, QuÉbec, QC G1N 1M5 2005-07-07
Fondation De La 55ième Compagnie Médicale 1020 Rue Vincent Massey, St-malo, QC G1N 1M8 1998-11-02
Les Aliments Denico Inc. 1240, Des Artisans, Québec, QC G1N 1N3 2010-09-09
Find all corporations in postal code G1N

Corporation Directors

Name Address
CARL PICHETTE 205 RUE DE COTEAU, CHATEAU RICHER QC G0A 1N0, Canada

Entities with the same directors

Name Director Name Director Address
3029468 CANADA INC. CARL PICHETTE 835, ROUTE 132, ST-OMER QC G0C 2E0, Canada
LA FONDATION DU PLAISIR DE MIEUX MANGER CARL PICHETTE 4550 Avenue Westmore, Montréal QC H4B 1Z9, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1N4L2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on CPF-2 INTERNATIONAL 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