INTER-GATE COMMUNICATIONS INC.

Address:
6900 Decarie Blvd, Suite 3100, Montreal, QC H3X 2T8

INTER-GATE COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3109062. The registration start date is January 18, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3109062
Business Number 140699786
Corporation Name INTER-GATE COMMUNICATIONS INC.
Registered Office Address 6900 Decarie Blvd
Suite 3100
Montreal
QC H3X 2T8
Incorporation Date 1995-01-18
Dissolution Date 1996-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOEL LEONOFF 95 HARROW ROAD, HAMPSTEAD QC H3X 3Y3, Canada
ALLAN GHETLER 24 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
RORY OLSON 16 LAMONT, DOLLARD-DES-ORMEAUX QC H9B 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-17 1995-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-18 current 6900 Decarie Blvd, Suite 3100, Montreal, QC H3X 2T8
Name 1995-01-18 current INTER-GATE COMMUNICATIONS INC.
Status 1996-06-07 current Dissolved / Dissoute
Status 1995-01-18 1996-06-07 Active / Actif

Activities

Date Activity Details
1996-06-07 Dissolution
1995-01-18 Incorporation / Constitution en société

Office Location

Address 6900 DECARIE BLVD
City MONTREAL
Province QC
Postal Code H3X 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie De Consultation Provalt Inc. 6900 Decarie Blvd, Suite 151, Montreal, QC H3X 2T8 1991-05-03
Services Telemation Inc. 6900 Decarie Blvd, Suite 320a, Montreal, QC H3T 2T8 1991-10-23
172003 Canada Inc. 6900 Decarie Blvd, Suite 390a, Montreal, QC H3X 2T8 1992-01-16
2922002 Canada Inc. 6900 Decarie Blvd, Montreal, QC H3X 2T8 1993-05-17
3304302 Canada Inc. 6900 Decarie Blvd, Suite 108a, Cote St-luc, QC H3X 2T8 1996-10-11
Echange Des Collectibles Global G.c.e. Inc. 6900 Decarie Blvd, Suite 3570, Montreal, QC H3X 2T8 1997-02-26
RÉpertoire DÉcarie Inc. 6900 Decarie Blvd, Suite 203, Cote St-luc, QC H3X 2T8 1998-03-10
Originaux Hrh Inc. 6900 DÉcarie Blvd, Suite 3700, Montreal, QC H3X 2T8 1998-04-29
Entreprises Kantrust Inc. 6900 Decarie Blvd, Suite 3450, Cote St-luc, QC H3X 2T8 1973-09-07
Les Entreprises Carl Storfer Inc. 6900 Decarie Blvd, Suite 303, Montreal, QC H3X 2T8 1979-04-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Internet Shop Inc. 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 1995-09-22
Bear Tek Computing Technologies Kgs Inc. 6900 Decarie Boul, Suite 348a, Montreal, QC H3X 2T8 1995-01-19
Face To Face International Couple Agency Inc. 6900 Boul Decarie, Bur 3400, Montreal, QC H3X 2T8 1992-09-28
2832275 Canada Inc. 6900 Decarie Blvd., Montreal, QC H3X 2T8 1992-06-26
2804085 Canada Inc. 6900 Decarie, Montreal, QC H3X 2T8 1992-03-12
Gadco Import Inc. 6900 Boulevard Decarie, Suite 343a, Montreal, QC H3X 2T8 1991-07-19
2723743 Canada Inc. 6900 Decarie Boulevard, Suite 315, Montreal, QC H3X 2T8 1991-07-04
153132 Canada Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1986-12-05
Modes L.a.j. (1986) Inc. 6900 Decarie Boul., Suite 370, Montreal, QC H3X 2T8 1979-10-29
Les Bagages Dymi Ltee 6855 Clanranald Avenue, Store 213, Cote St. Lcu, QC H3X 2T8 1977-08-02
Find all corporations in postal code H3X2T8

Corporation Directors

Name Address
JOEL LEONOFF 95 HARROW ROAD, HAMPSTEAD QC H3X 3Y3, Canada
ALLAN GHETLER 24 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada
RORY OLSON 16 LAMONT, DOLLARD-DES-ORMEAUX QC H9B 2H5, Canada

Entities with the same directors

Name Director Name Director Address
MODES A.F.U. INC. ALLAN GHETLER 21 HARROW, HAMPSTEAD QC , Canada
155391 CANADA INC. ALLAN GHETLER 21 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada
NORTHWEAR FASHIONS INC. ALLAN GHETLER 21 HARROW ROAD, HAMPSTEAD QC H3X 3W3, Canada
2779072 CANADA INC. ALLAN GHETLER 5850 MARC CHAGALL, PH.,, COTE ST. LUC QC H4W 3H2, Canada
154698 CANADA INC. ALLAN GHETLER 21 HARROW RD., HAMPSTEAD QC , Canada
VENTURA HARDWARE (1981) INC. ALLAN GHETLER 21 HARROW ROAD, HAMPSTEAD QC , Canada
7850131 CANADA INC. Allan Ghetler 24 Aldred Crescent, Hampstead QC H3X 3J1, Canada
GHETFAM HOLDINGS INC. ALLAN GHETLER 21 HARROW ROAD, HAMPSTEAD QC , Canada
3139816 CANADA INC. ALLAN GHETLER 24 ALDRED CRES, HAMPSTEAD QC H3X 3J1, Canada
2920425 CANADA INC. ALLAN GHETLER 24 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2T8

Similar businesses

Corporation Name Office Address Incorporation
Inter-cel Communications Aaa Inc. 4170 Rue Sere, St-laurent, QC H4T 1A6 1987-04-03
Inter-page Communications Inc. 4190 Sere, St-laurent, QC H4T 1A6 1983-09-06
Ici Inter-net Communications Inc. 5690 Royalmount, Suite 100, Montreal, QC H4P 1K4 1984-10-10
Cointel Communications Ltd. 9 Golden Gate Court, Toronto, ON M1P 3A4 1999-08-10
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Starting Gate Communications Inc. 788 Brooks Corner, Perth, ON K7H 3C7 2011-06-24
Qualas Communications Inc. 3 Paddle Gate, Richmond Hill, ON L4E 3Y2 2003-06-18
Burkhard Communications Inc. 31 Stone Gate Drive, Grimsby, ON L3M 5C7 1997-12-30
Diversitel Communications Inc. 21 Concourse Gate, Suite 8, Nepean, ON K2E 7S4 1982-07-21

Improve Information

Please provide details on INTER-GATE COMMUNICATIONS 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