MONTREAL INTER-EXPO CORPORATION

Address:
1513 Rue Laflamme, Longueuil, QC J4G 2M3

MONTREAL INTER-EXPO CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3180450. The registration start date is September 5, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3180450
Business Number 898395751
Corporation Name MONTREAL INTER-EXPO CORPORATION
LA SOCIÉTÉ INTER-EXPO DE MONTRÉAL
Registered Office Address 1513 Rue Laflamme
Longueuil
QC J4G 2M3
Incorporation Date 1995-09-05
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
PIERRE POIRIER 3578 AMATOLE CARIGNAN, LACHINE QC H8T 3M9, Canada
JACQUES DENIS 1513 RUE LAFLAMME, LONGUEUIL QC J4G 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-09-04 1995-09-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-09-05 current 1513 Rue Laflamme, Longueuil, QC J4G 2M3
Name 1995-09-05 current MONTREAL INTER-EXPO CORPORATION
Name 1995-09-05 current LA SOCIÉTÉ INTER-EXPO DE MONTRÉAL
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1995-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-27

Office Location

Address 1513 RUE LAFLAMME
City LONGUEUIL
Province QC
Postal Code J4G 2M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3156915 Canada Inc. 1513 Rue Laflamme, Longueuil, QC J4G 2M3 1995-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
PIERRE POIRIER 3578 AMATOLE CARIGNAN, LACHINE QC H8T 3M9, Canada
JACQUES DENIS 1513 RUE LAFLAMME, LONGUEUIL QC J4G 2M3, Canada

Entities with the same directors

Name Director Name Director Address
J.A. DENIS ET ASSOCIÉS INC. JACQUES DENIS 187 AVENUE BRUNET, DORVAL QC H9S 5K2, Canada
126963 CANADA LIMITED JACQUES DENIS 528 DUNBRACK STREET, OTTAWA ON K1K 1J5, Canada
LES ENTREPRISES DE GESTION JESSALIE LTEE JACQUES DENIS 3460 RUE PEEL, MONTREAL QC , Canada
LE GROUPE DE SECURITE GARDA INC. JACQUES DENIS 717 1IERE RUE, DOMAINE PAGE, ST-SAUVEUR DES MONTS QC J0R 1R3, Canada
GESTION JACQUES DENIS & ASSOCIES INC. JACQUES DENIS 301 BOUL MONSEIGNEUR-LAFLECHE, BOUCHERVILLE QC J4B 1C7, Canada
QUATRE D.S.-PALLAS INC. JACQUES DENIS 3460 RUE PEEL, APP. 1703, MONTREAL QC H3A 2M1, Canada
4188322 CANADA INC. JACQUES DENIS 717 1ERE RUE, DOMAINE PAGÉ, ST-SAUVEUR QC J0R 1R3, Canada
INVESDEN INC. JACQUES DENIS 187 AVENUE BRUNET, DORVAL QC H9S 5A5, Canada
3004171 CANADA INC. JACQUES DENIS 2571 BOUL SAGUENAY, ROUYN NORANDA QC J9X 2H5, Canada
SASEC SAFETY AND SECURTY EQUIPMENT CO. LTD. JACQUES DENIS 301 MGR. LAFLECHE, BOUCHERVILLE QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G2M3

Similar businesses

Corporation Name Office Address Incorporation
Expo Electronique Ltee 2563 Rue De Contrecoeur, Montreal, QC H1L 3Z2 1969-04-01
Les Uniformes Expo Ltee 160 St.viateur Street West, Montreal, QC 1981-01-22
Radiateur Expo Inc. 9182 Verville, Montreal, QC H2N 1Y4 1982-03-01
Vol Nolissement Air Expo Ltee 940 Mount-royal Avenue East, Montreal, QC H2J 1X3 1982-11-19
Plomberie Expo Ltee 3333 Queen Mary Road, Suite 310, Montreal, QC 1976-05-31
Expo Shipping Agency Inc. 625 Boul. Rene Levesque, Bur. 1100, Montreal, QC H3B 1R2 1985-10-22
Societe Immobiliere Inter-provincial Ltee 5250 Ferrier Street, Suite 405, Montreal, QC H4P 1L6 1986-09-29
Corporation Roc-expo 435 Croissant De Paris, Laval, QC H7E 3E5 1989-07-05
Manufacturier Sedd-expo Ltee 1401 Legendre Street West, Suite 307, Montreal, QC H4N 2R9 1981-05-01
Fret International Expo Inc. 158 Dauphin Blvd, Dollard Des Ormeaux, Montreal, QC 1979-10-15

Improve Information

Please provide details on MONTREAL INTER-EXPO CORPORATION 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