UNIGLOBAL SERVICES D'INTEGRATION INC.

Address:
425 Boul De Maisonneuve Ouest, Bureau 1600, Montreal, QC H3A 2N4

UNIGLOBAL SERVICES D'INTEGRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3420426. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3420426
Business Number 868137381
Corporation Name UNIGLOBAL SERVICES D'INTEGRATION INC.
UNIGLOBAL INTEGRATION SERVICES INC.
Registered Office Address 425 Boul De Maisonneuve Ouest
Bureau 1600
Montreal
QC H3A 2N4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROLANDO DROGHINI 5810 Thevenin, St Leonard QC H1P 1H4, Canada
Pierre Nadeau 3 Rue Vignes, Austin QC J0B 1B0, Canada
Pierre Chartrand 2205 Rue Guy, Deux Montagnes QC J7R 1W6, Canada
Pierre Cousineau 2265 Rue Prudentielle, Laval QC H7K 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-30 1997-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-02-23 current 425 Boul De Maisonneuve Ouest, Bureau 1600, Montreal, QC H3A 2N4
Address 1997-10-01 1999-02-23 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4
Name 1999-02-23 current UNIGLOBAL SERVICES D'INTEGRATION INC.
Name 1999-02-23 current UNIGLOBAL INTEGRATION SERVICES INC.
Name 1998-02-03 1999-02-23 UNICONSEIL INFORMATIQUE INC.
Name 1998-02-03 1999-02-23 UNICONSEIL INFORMATION TECHNOLOGIES INC.
Name 1997-10-01 1998-02-03 UNICONSEIL INFORMATIQUE INC.
Status 1999-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-10-01 1999-10-01 Active / Actif

Activities

Date Activity Details
1999-02-23 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
Directors Changed.
1997-10-01 Amalgamation / Fusion Amalgamating Corporation: 2784661.
1997-10-01 Amalgamation / Fusion Amalgamating Corporation: 3257061.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 425 Boul De Maisonneuve Ouest
City Montreal
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11023926 Canada Inc. 1801, Mcgill College Avenue, Suite 950, Montréal, QC H3A 2N4 2018-10-02
10146307 Canada Inc. 950-1801 Mcgill College Avenue, Montréal, QC H3A 2N4 2017-08-24
Global Investment Strategy Institute Corp. 1801, Mcgill College Avenue, Suite 950, Montreal, QC H3A 2N4 2016-01-16
8936170 Canada Ltd. 950-1801 Mcgill College Ave, Montreal, QC H3A 2N4 2014-06-26
Origin Gold Corporation 1801 Mcgill College Ave, Suite 950, Montreal, QC H3A 2N4 2012-04-20
Forbes Gold Resources Ltd. 1801 Mcgill College Avenue, Suite 1325, Montreal, QC H3A 2N4 2009-12-18
Kingsight Consulting Inc. 1801 Mcgill College, Suite 1475, Montreal, QC H3A 2N4 2006-08-07
4313267 Canada Inc. 1801 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 2N4 2005-11-09
Valero Energy Foundation of Canada 1300-1801, Avenue Mcgill College, Montreal, QC H3A 2N4 2005-04-21
Egli Gallaccio Palanca Inc. 1801 Mcgill College Ave., Suite 1425, Montreal, QC H3A 2N4 2003-03-01
Find all corporations in postal code H3A 2N4

Corporation Directors

Name Address
ROLANDO DROGHINI 5810 Thevenin, St Leonard QC H1P 1H4, Canada
Pierre Nadeau 3 Rue Vignes, Austin QC J0B 1B0, Canada
Pierre Chartrand 2205 Rue Guy, Deux Montagnes QC J7R 1W6, Canada
Pierre Cousineau 2265 Rue Prudentielle, Laval QC H7K 2C1, Canada

Entities with the same directors

Name Director Name Director Address
GARAGE PIERRE CHARTRAND INC. PIERRE CHARTRAND 720 TRICENTENAIRE, PT TREMBLES QC , Canada
165209 CANADA LTÉE PIERRE CHARTRAND 31 CARILLON, HULL QC J8X 2N6, Canada
8089159 CANADA INC. Pierre Chartrand 302-162, rue Faillon Ouest, Montréal QC H2R 2V7, Canada
2961261 CANADA INC. PIERRE CHARTRAND 513 ROUTE 105, CHELSEA QC J0X 1N0, Canada
8303355 CANADA INC. Pierre Chartrand 11 rue De Neuville, Cantley QC J8V 3B4, Canada
P & L CHARTRAND & ASSOC. LTD. PIERRE CHARTRAND 37 AVE ST ALEXANDRE, GATINEAU QC J8V 1B3, Canada
3913279 CANADA INC. PIERRE CHARTRAND 7092 AVE. DU BELVEDERE, VILLE D'ANJOU QC H1J 2Y4, Canada
THE COLE FOUNDATION PIERRE CHARTRAND 302-162 RUE GARY CARTER, MONTREAL QC H2R 2V7, Canada
7125704 CANADA INC. PIERRE CHARTRAND 874 MONTEE DE LA SOURCE, CANTLEY QC J8V 3H4, Canada
GEXPRO INC. PIERRE CHARTRAND 2342 RUE DES GADELIERS, LA BAIE QC G7B 1N9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 2N4

Similar businesses

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniglobal Solutions Progiciels De Gestion Inc. 1130 Rue Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 2M8
Uniglobal Electronic Business Solutions Inc. 425 Boul De Maisonneuve Ouest, Bur 1600, Montreal, QC H3A 3G5 1997-05-30
Uniglobal Solutions Centre D'appels Inc. 1801 Avenue Mcgill College, Bureau 1010, Montreal, QC H3A 2N4 1997-04-03
Solutions Informatiques Uniglobal (ontario) Inc. 1 Younge Street 70, Suite 1801, Toronto, ON M5E 1W7 1998-10-01
Mvl Services-immigration & Integration Inc. 219-2525 Cavendish Boul., Montréal, QC H4B 2Y6 2019-03-20
Holistic Integration Inc. 1198 Fieldown Street, Cumberland, ON K4C 1R7 2006-02-13
B.c.e.i. - Equity and Integration Inc. 16 Trellis Court, Ottawa, ON K1T 3B3 1995-06-07
Integration InformatisÉe En Telephonie Pmw Inc. 9424 Olnier Mauran St, Montreal, QC H2M 2J6 1995-01-24
Mcm IntÉgration Inc. 5151 Avenue Louis-hébert, Montréal, QC H2G 3G8 1999-07-07

Improve Information

Please provide details on UNIGLOBAL SERVICES D'INTEGRATION 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