INTER-PROVINCIAL ELECTRICAL MAINTENANCE LTD.

Address:
5250 Ferrier, Suite 105, Montreal, QC H4P 1L4

INTER-PROVINCIAL ELECTRICAL MAINTENANCE LTD. is a business entity registered at Corporations Canada, with entity identifier is 3271170. The registration start date is June 20, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3271170
Business Number 141561357
Corporation Name INTER-PROVINCIAL ELECTRICAL MAINTENANCE LTD.
LES ENTRETIENS ELECTRIQUE INTER-PROVINCIAL LTEE.
Registered Office Address 5250 Ferrier
Suite 105
Montreal
QC H4P 1L4
Incorporation Date 1996-06-20
Dissolution Date 2004-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KIMBERLY GORDON 8240 SOREL CRESCENT, BROSSARD QC J4X 1R1, Canada
BRIAN GORDON 8240 SOREL CRESCENT, BROSSARD QC J4X 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-19 1996-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-20 current 5250 Ferrier, Suite 105, Montreal, QC H4P 1L4
Name 1996-06-20 current INTER-PROVINCIAL ELECTRICAL MAINTENANCE LTD.
Name 1996-06-20 current LES ENTRETIENS ELECTRIQUE INTER-PROVINCIAL LTEE.
Status 2004-10-25 current Dissolved / Dissoute
Status 1996-06-20 2004-10-25 Active / Actif

Activities

Date Activity Details
2004-10-25 Dissolution Section: 210
1996-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Petrosten LtÉe 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1992-02-17
2833573 Canada Inc. 5250 Ferrier, Suite 502, Montreal, QC H4P 1L4 1992-07-02
Fondation Mehr-un-nisa 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1996-08-12
Ryan Consultants Ltd. 5250 Ferrier, Suite 402, Montreal, QC 1977-03-11
81406 Canada Ltd. 5250 Ferrier, Suite 402, Montreal, QC 1977-03-11
L'association Des Importateurs Canadiens De Sacs A Main 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1977-06-22
Les Multi-produits Mpi Inc. 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1977-09-14
Les Dessins Andree Devlin Ltee 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1978-04-21
La Societe De Gestion Houre Inc. 5250 Ferrier, Suite 700, Montreal, QC H4P 1L4 1980-03-05
90885 Canada Inc. 5250 Ferrier, Room 814, Montreal, QC H4P 2N7 1979-03-13
Find all corporations in the same location

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
2842661 Canada Inc. 5250 Ferrier Street, Suite 806, Montreal, QC H4P 1L4 1992-08-05
Les Films Sorcellerie Inc. 5250 Ferrier Street, Suite 406, Montreal, QC H4P 1L4 1979-10-31
85878 Canada Ltd. 5250 Ferrier Street, Suite 511, Montreal, QC H4P 1L4 1978-01-27
Exportations Cuirs Che Du Canada Ltee. 5250 Ferrier Street, Suite 505, Montreal, QC H4P 1L4 1949-06-22
Find all corporations in postal code H4P1L4

Corporation Directors

Name Address
KIMBERLY GORDON 8240 SOREL CRESCENT, BROSSARD QC J4X 1R1, Canada
BRIAN GORDON 8240 SOREL CRESCENT, BROSSARD QC J4X 1R1, Canada

Entities with the same directors

Name Director Name Director Address
QSD INC. BRIAN GORDON 48 OXFORD DRIVE, LINCOLNSHIRE IL 60069, United States
INTER-PROVINCIAL ELECTRIC LTD. BRIAN GORDON 27 PLACE MORTAGNE, LORRAINE QC J6Z 1W1, Canada
Gordon Creative Content Corporation BRIAN GORDON 301-1308 DOUGLAS STREET, VICTORIA BC V8W 2E8, Canada
152640 CANADA INC. BRIAN GORDON 58 STONEHAVEN CLOSE, WINNIPEG MB R3R 3G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1L4
Category electrical
Category + City electrical + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Societe Immobiliere Inter-provincial Ltee 5250 Ferrier Street, Suite 405, Montreal, QC H4P 1L6 1986-09-29
Marche Floral Inter-provincial Ltee 5640 Boul. Thimens, St-laurent, QC H4R 2K9 1971-12-29
Inter-provincial Dredging S.r.b. Ltd. 650 Hudson Avenue, Cote St Luc, QC H4X 1X3 1983-04-27
Inter-provincial Electric Ltd. 5250 Ferrier Street, Suite 105, Montreal, QC H4P 1L6 1977-12-05
Inter-provincial Signalling Ltd. 1121 Montee Champagne, Laval, QC 1975-10-20
Les Distilleries Inter-provinciales Ltee 550 Sherbrooke St West, Suite 800, Montreal, QC H3A 1B9 1972-05-16
Inter-provincial Disco Light and Sound Systems Ltd. 8070 Metropolitain Est, Montreal, QC 1975-06-13
Inter Provincial Locater Center Mtl Inc. 2851 Rue King Ouest, Bur. 202, Sherbrooke, QC J1L 1C6 1980-01-10
Inter-provincial Tanks Inc. 43 11e Rue, Roxboro, QC H4S 1J7 1978-12-06
Couvertures Inter-provinciales Inc. Baie Jolie, Val D'or, QC 1979-01-25

Improve Information

Please provide details on INTER-PROVINCIAL ELECTRICAL MAINTENANCE LTD. 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