CONCIERGE INFO-TOUCH SERVICES INC.

Address:
3700 Rue Saint-patrick, Porte 330, Montréal, QC H4E 1A2

CONCIERGE INFO-TOUCH SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3133451. The registration start date is April 3, 1995. The current status is Active.

Corporation Overview

Corporation ID 3133451
Business Number 140754904
Corporation Name CONCIERGE INFO-TOUCH SERVICES INC.
Registered Office Address 3700 Rue Saint-patrick
Porte 330
Montréal
QC H4E 1A2
Incorporation Date 1995-04-03
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
NICOLA DI CIOCCO 217 PLACE LEMANS, ST-LAMBERT QC J4S 1X9, Canada
NATHALIE BOUTHILLIER 217 PLACE LEMANS, ST-LAMBERT QC J4S 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-02 1995-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-09 current 3700 Rue Saint-patrick, Porte 330, Montréal, QC H4E 1A2
Address 2003-09-11 2019-08-09 1751, Rue Richardson, # 4.112, Montreal, QC H3K 1G6
Address 1995-04-03 2003-09-11 2105 Rue De La Montagne, Montreal, QC H3G 1Z8
Name 1995-04-03 current CONCIERGE INFO-TOUCH SERVICES INC.
Status 2003-07-25 current Active / Actif
Status 2003-07-22 2003-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-03 2003-07-22 Active / Actif

Activities

Date Activity Details
1995-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3700 Rue Saint-Patrick
City Montréal
Province QC
Postal Code H4E 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9937200 Canada Inc. 3700 Rue Saint-patrick, Suite 200, Montreal, QC H4E 1A2 2016-10-07
10579297 Canada Inc. 3700 Rue Saint-patrick, Suite 222, Montréal, QC H4E 1A2 2018-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capitale Urdinak Inc. 216-3700 Rue Saint-patrick, MontrÉal, QC H4E 1A2 2020-08-03
12053136 Canada Inc. 3700 St Patrick #332, Montreal, QC H4E 1A2 2020-05-11
11528726 Canada Inc. 3700 St. Patrick, Suite 314, MontrÉal, QC H4E 1A2 2019-07-22
11412990 Canada Inc. 200-3700 Saint-patrick St, Montreal, QC H4E 1A2 2019-05-15
10072702 Canada Inc. 3700 St-patrick, Suite 314, MontrÉal, QC H4E 1A2 2017-01-23
Effenco Inc. 3700 St-patrick Street, Suite 316, Montreal, QC H4E 1A2 2016-11-17
Serene Accounting Incorporated 3700, Rue St-patrick, Suite 332, Montréal, QC H4E 1A2 2016-05-01
Hacking Health Accelerator Inc. 3700 St-patrick Street, Suite 102, Montreal, QC H4E 1A2 2015-07-10
Kor Kapital Advisors Inc. 3700 St-patrick, Suite 315, Montreal, QC H4E 1A2 2015-01-27
Beavertails International Franchising Inc. 3700 Rue Saint-patrick,s Uite 106, Montreal, QC H4E 1A2 2014-04-14
Find all corporations in postal code H4E 1A2

Corporation Directors

Name Address
NICOLA DI CIOCCO 217 PLACE LEMANS, ST-LAMBERT QC J4S 1X9, Canada
NATHALIE BOUTHILLIER 217 PLACE LEMANS, ST-LAMBERT QC J4S 1X9, Canada

Entities with the same directors

Name Director Name Director Address
154867 CANADA INC. NICOLA DI CIOCCO 9025 PRIMOT, ST-LEONARD QC H1R 3A8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4E 1A2

Similar businesses

Corporation Name Office Address Incorporation
Skb Info Services Ltee 2075 University Street, Suite 700, Montreal, QC H3A 2L1 1977-05-26
Info-meg Computer Services Inc. 5060 Francois Premir, St-leonard, QC H1R 1E6 1987-04-03
Services Tel-info Inc. 6370 Boul Des Grandes-prairies, St. Leonard, QC 1976-11-12
Stamps.ca Info Touch Corporation 131 Hazelton Ave, Suite 101, Toronto, ON M5R 2E4 1996-06-27
Software.ca Info Touch Corporation 131 Hazelton Avenue, Suite 101, Toronto, ON M5R 2E4 1996-06-27
Entertainment.ca Info Touch Corporation 131 Hazelton Avenue, Suite 101, Toronto, ON M5R 2E4 1996-06-27
Carmen Touch Services Incorporated 809 Winderemere, Edmonton, AB T6W 0S4 2019-08-14
Info-logik Payroll Services Inc. 1405 Henri Bourassa E, Montreal, QC H2C 1H1
Mon Concierge Plus Inc. 5577, Avenue King Edward, Montréal, QC H4V 2K5 2009-03-24
Mcs Concierge Services Inc. 300-3030 Boulevard Curé-labelle, Laval, QC H7P 4W6 2018-01-08

Improve Information

Please provide details on CONCIERGE INFO-TOUCH SERVICES 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