ICONITECH MULTIMEDIA INC.

Address:
5250 Ferrier St, Suite 602, Montreal, QC H4P 1L4

ICONITECH MULTIMEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 3108023. The registration start date is January 16, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3108023
Business Number 140262346
Corporation Name ICONITECH MULTIMEDIA INC.
Registered Office Address 5250 Ferrier St
Suite 602
Montreal
QC H4P 1L4
Incorporation Date 1995-01-16
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROGER LEBLANC 171 EVERGREEN, HUDSON QC J0P 1H0, Canada
PETER STIBRANY 1539 BLUEBERRY FOREST, ST-LAZARE QC J0P 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-15 1995-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-16 current 5250 Ferrier St, Suite 602, Montreal, QC H4P 1L4
Name 1995-01-16 current ICONITECH MULTIMEDIA INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1995-01-16 2003-01-28 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1995-01-16 Incorporation / Constitution en société

Office Location

Address 5250 FERRIER ST
City MONTREAL
Province QC
Postal Code H4P 1L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3393054 Canada Inc. 5250 Ferrier St, Suite 814, Montreal, QC H4P 2N7 1997-07-16
Les Associes Philippe A. Benn Limitee 5250 Ferrier St, Suite 812, Montreal, QC H4P 1L3 1960-08-25
Fontaine Du Foyer Harmonieux Inc. 5250 Ferrier St, Montreal, QC H4P 1L4 1973-10-25
Integrated Consultants Limited 5250 Ferrier St, Suite 812, Montreal, QC 1957-08-28
Rapatax (1987) Inc. 5250 Ferrier St, Suite 600, Montreal, QC H4P 1L4 1983-09-19
3029972 Canada Inc. 5250 Ferrier St, Suite 814, Montreal, QC H4P 2N7 1994-05-04
Boutique Cherie Inc. 5250 Ferrier St, Suite 814, Montreal, QC H4P 2N7 1994-05-04
3073734 Canada Inc. 5250 Ferrier St, Suite 406, Montreal, QC H4P 1L4 1994-09-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maurice Handman AssociÉs LtÉe 5250 Ferrier St., Suite 812, Montreal, QC H4P 1L4 1991-01-31
170058 Canada Inc. 5750 Ferrier, Suite 606, Montreal, QC H4P 1L4 1989-09-28
Les Boutons Pyramide Inc. 9457 St-laurent Boulevard, Montreal, QC H4P 1L4 1979-02-19
162024 Canada Inc. 5250 Rue Ferrier, Suite 804, Montreal, QC H4P 1L4 1988-06-10
2823594 Canada Inc. 5250 Ferrier St., Suite 502, Montreal, QC H4P 1L4 1992-05-26
2833565 Canada Inc. 5250 Ferrier St., Suite 502, Montreal, QC H4P 1L4 1992-07-02
2833573 Canada Inc. 5250 Ferrier, Suite 502, Montreal, QC H4P 1L4 1992-07-02
2842661 Canada Inc. 5250 Ferrier Street, Suite 806, Montreal, QC H4P 1L4 1992-08-05
Inter-provincial Electrical Maintenance Ltd. 5250 Ferrier, Suite 105, Montreal, QC H4P 1L4 1996-06-20
Les Films Sorcellerie Inc. 5250 Ferrier Street, Suite 406, Montreal, QC H4P 1L4 1979-10-31
Find all corporations in postal code H4P1L4

Corporation Directors

Name Address
ROGER LEBLANC 171 EVERGREEN, HUDSON QC J0P 1H0, Canada
PETER STIBRANY 1539 BLUEBERRY FOREST, ST-LAZARE QC J0P 1V0, Canada

Entities with the same directors

Name Director Name Director Address
INSUM SOLUTIONS INC. Roger Leblanc 180, Alexandre-De Prouville, Carignan QC J3L 6X2, Canada
CANADIAN COUNCIL OF PROFESSIONAL FISH HARVESTERS INC. ROGER LEBLANC 415 PLACIDE COMEAU ROAD, METEGHAN RIVER NS B0W 2L0, Canada
Canadian Independent Fish Harvesters Federation ROGER LEBLANC 415 PLACIDE COMEAU RD., METEGHAN RIVER NS B0W 2L0, Canada
LEBRO MACHINING INC. ROGER LEBLANC 12885 RUE EDMONT BRANDT, MONTREAL QC H1A 9Z7, Canada
FONDATION POTVIN FOUNDATION ROGER LEBLANC 315 RUE LACASSE, VANIER ON K1L 7A6, Canada
GESTION PIRADEL LTEE ROGER LEBLANC 6589 DES CASCADES, CTE BERTHIER, ST-DAMIEN QC , Canada
127177 CANADA LTEE ROGER LEBLANC 300 MONTEE FILION, ST-COLOMBAN QC , Canada
9563857 CANADA INC. Roger Leblanc 180, rue Alexandre-De Prouville, Carignan QC J3L 6X2, Canada
DOUG & EILEEN FISHING LTD. ROGER LEBLANC BOX 344, CHETICAMP NS B0E 1H0, Canada
M.D. MAINTENANCE INC. · MAINTENANCE M.D. INC. ROGER LEBLANC 266, VERREAU, LONGUEUIL QC J4L 1C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1L4
Category media
Category + City media + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Palais De La Decouverte Multimedia Inc. 1974 St-catherine O, Montreal, QC H2K 2H7 1995-11-01
Lvn Multimedia Network Inc. 1144 Arthur-lismer St., Montreal, QC H4N 3E3 2006-06-20
Md MultimÉdia Inc. 1801 Ave Mcgill College, Bur 1260, Montreal, QC H3A 2N4 1996-04-04
Multimedia D.s. Inc. 1110 Sherbrooke Street West, Room 2305, Montreal, QC H3A 1G8 1983-02-14
Multimedia Troc Ltée 4940 Chemin Bois Franc, St-laurent, QC H4S 1A7 1984-11-08
Multimedia M.c.h. Inc. 21629 Concession 8 Road, North Lancaster, ON K0C 1Z0 1995-07-20
OxygÈne MultimÉdia Inc. 170, Rue Pesant, Saint-eustache, QC J7R 2Y1 2008-03-28
Multimedia Scs Inc. 1111 Grande Allee, Mascouche, QC J7L 3Z9 2002-05-10
Outil D'Évaluation Digital Interactif Multimedia (d.i.m.a.t.) Inc. 100 De Gaspé #1217, Verdun, QC H3E 1E5 1995-07-05
Hémisphère Communication Multimédia Inc. 1100 Boul Rene Levesque Ouest, Bureau 2305, Montreal, QC H3B 4N4 2000-02-10

Improve Information

Please provide details on ICONITECH MULTIMEDIA 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