COURTIERS CONSEIL UNICUS INC.

Address:
4999 Ste-catherine St W, Suite 210, Montreal, QC H3Z 1T3

COURTIERS CONSEIL UNICUS INC. is a business entity registered at Corporations Canada, with entity identifier is 3123588. The registration start date is February 28, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3123588
Business Number 898220371
Corporation Name COURTIERS CONSEIL UNICUS INC.
UNICUS CONSULTANT BROKERS INC.
Registered Office Address 4999 Ste-catherine St W
Suite 210
Montreal
QC H3Z 1T3
Incorporation Date 1995-02-28
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC SURPRENANT 68 CAILLE STREET WEST, ST-BRUNO QC J3V 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-27 1995-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-02-28 current 4999 Ste-catherine St W, Suite 210, Montreal, QC H3Z 1T3
Name 1995-02-28 current COURTIERS CONSEIL UNICUS INC.
Name 1995-02-28 current UNICUS CONSULTANT BROKERS 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 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-28 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-02-28 Incorporation / Constitution en société

Office Location

Address 4999 STE-CATHERINE ST W
City MONTREAL
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Personnel Sls Inc. 4999 Ste-catherine St W, Suite 210, Westmount, QC H3Z 1T3 1994-07-21
3111318 Canada Inc. 4999 Ste-catherine St W, Suite 210, Montreal, QC H3Z 1T3 1995-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Articles Wildrose International Inc. 4999 Ste-catherine W, Suite 558, Westmount, QC H3Z 1T3 1994-05-06
Les Investissements Safadi Inc. 4999 Ste-catherine St W, Suite 312, Westmount, QC H3Z 1T3 1993-11-12
2929112 Canada Inc. 4999 St. Catherine St. W., Suite 210, Westmount, QC H3Z 1T3 1993-06-11
Les Investissements Zapal Inc. 4999 Ste-catherine W., Suite 202, Montreal, QC H3Z 1T3 1993-05-31
Transporteur De Vrac Al-inshirah Inc. 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 1992-02-04
2764041 Canada Inc. 4999 Ste-catherine Street West, Suite 558, Westmount, QC H3Z 1T3 1991-10-31
Amrojo Inc. 4999 St Catherine St W, Suite 300, Montreal, QC H3Z 1T3 1991-07-12
Nortank Inc. 4999 St-catherine St. W., Suite 542, Montreal, QC H3Z 1T3 1991-04-18
167059 Canada Inc. 4999 St-catherine St W, Suite 250, Westmount, QC H3Z 1T3 1989-03-22
La Compagnie De ThÉ Royalty LtÉe 4999 Ste Catherine St W, Suite 235, Montreal, QC H3Z 1T3 1989-01-24
Find all corporations in postal code H3Z1T3

Corporation Directors

Name Address
MARC SURPRENANT 68 CAILLE STREET WEST, ST-BRUNO QC J3V 1L5, Canada

Entities with the same directors

Name Director Name Director Address
Techlaser inc. Marc Surprenant 971 Cayer, Saint-Jean-sur-Richelieu QC J3A 1N7, Canada
2914506 CANADA INC. MARC SURPRENANT 13 THEROUX, ST-ATHANASE QC J2X 4J2, Canada
LES ENTREPRISES MARC SURPRENANT INC. MARC SURPRENANT 261, RUE LANGLOIS #2, SAINT-JEAN QC J3B 4S4, Canada
MANUFACTURIER MÉDICAL MFP INC. MARC SURPRENANT 971 RUE CAYER, ST-JEAN-SUR-RICHELIEU QC J3A 1N7, Canada
VOYAGEUR DE L'ESPACE (1988) INC. MARC SURPRENANT 596 RUE MERCIER, GRANBY QC J2G 3J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1T3

Similar businesses

Corporation Name Office Address Incorporation
Unicus Disability Support Services Inc. 134 Queen Street East, Suite 406, Brampton, ON L6V 1B2 2019-05-02
Unicus Marketing Group Inc. 1011 Upper Middle Road East, Suite 2000, Oakville, ON L6H 5Z9 1996-08-27
Courtiers Des Produits Agricoles De Montreal (brokers) Ltee 2918 Letang, Saint Laurent, QC 1978-01-27
Courtiers H & M Brokers Ltd. 12 Mcbride, Pointe-claire, QC H9R 3Y9 2008-02-05
Hfh Brokers Inc. 180 Rue Toe-blake, Vaudreuil-dorion, QC J7V 0J6 2016-03-28
J.b.l. Food Brokers Inc. 905 De La Montagne, St-calixte, QC J0K 1Z0 2002-03-11
Eastern Brokers D.s.d. Inc. 4016, Rue De L'orchidée, St-bruno-de-montarville, QC J3V 6J9 1983-12-01
Courtiers F.f.g.b. LtÉe 48 Caster Avenue, Unit #1, Woodbridge, ON L4L 5Z1 2007-02-16
O.s.s.e. Brokers Inc. 350 Prince Arthur, Suite 1802, Montreal, QC 1980-09-16
Pcs Food Brokers Inc. 302 A Principale, St-thomas D'aquin, QC J0H 2A0 1994-07-18

Improve Information

Please provide details on COURTIERS CONSEIL UNICUS 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