EVOLUCOM INC.

Address:
1250 Boul. Rene-levesque Ouest, Bureau 2200, Montreal, QC H3B 4W8

EVOLUCOM INC. is a business entity registered at Corporations Canada, with entity identifier is 3463621. The registration start date is February 11, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3463621
Business Number 142324193
Corporation Name EVOLUCOM INC.
Registered Office Address 1250 Boul. Rene-levesque Ouest
Bureau 2200
Montreal
QC H3B 4W8
Incorporation Date 1998-02-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STÉPHANE DESJARDINS 61 RUE DES TILLEULS, SAINTE-JULIE QC J0L 2S0, Canada
JEAN MAYRAND 1700 KENNEDY, CHAMBLY QC J3L 5Z3, Canada
SOFIENE KAMOUN 1404 DE L'EVEREST, SAINT-LAURENT QC H4R 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-10 1998-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-09 current 1250 Boul. Rene-levesque Ouest, Bureau 2200, Montreal, QC H3B 4W8
Address 1998-02-11 1999-11-09 8030 Chabot, Suite 7, Montreal, QC H2E 2L7
Name 1999-11-09 current EVOLUCOM INC.
Name 1998-02-11 1999-11-09 CYROX INC.
Status 2000-04-17 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-02-11 2000-04-17 Active / Actif

Activities

Date Activity Details
1999-11-09 Amendment / Modification Name Changed.
RO Changed.
1998-02-11 Incorporation / Constitution en société

Office Location

Address 1250 BOUL. RENE-LEVESQUE OUEST
City MONTREAL
Province QC
Postal Code H3B 4W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Telesystem Enterprises (t.e.l.) Ltd. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 1990-12-24
Restaurant Du Chemin Des Patriotes Inc. 1250 Boul. Rene-levesque Ouest, Bureau 2500, Montreal, QC H3B 4Y1 1991-07-18
2861399 Canada Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 1992-10-16
H3b Marketing Direct Et Indirect Inc. 1250 Boul. RenÉ-lÉvesque Ouest, 15Ème Étage, MontrÉal, QC H3B 5G5 1995-11-08
Microcell Labs Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 1996-02-13
Microcell Solutions Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 1996-02-13
Bioartificial Gel Technologies (bagtech) Inc. 1250 Boul. Rene-levesque Ouest, Bureau 2500, Montreal, QC H3B 4Y1 1996-03-08
Entreprises Evolucom Inc. 1250 Boul. Rene-levesque Ouest, Bureau 2200, Montreal, QC H3B 4W8 1998-02-06
3554538 Canada Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 1998-11-12
Les Investissements Lavigne-trudeau Ltee 1250 Boul. René-lévesque Ouest, Bureau 2500, Montreal, QC H3B 4Y1 1979-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11004859 Canada Inc. 2200-1250, Boul. René-lévesque Ouest, Montréal, QC H3B 4W8 2019-05-17
11308408 Canada Inc. 1250 Boul. René-lévesque O, Suite 2200, Montréal, QC H3B 4W8 2019-03-19
Gestion Al 1365 Mont-royal Inc. 1250 Boulevard René-lévesques Ouest, Suite 2940, Montreal, QC H3B 4W8 2018-12-19
10799459 Canada Inc. 1250, Blvd. René-lévesque West, 20th Floor, Montreal, QC H3B 4W8 2018-05-25
10583502 Canada Inc. 4030-1250 Boul René-lévesque Ouest, Montréal, QC H3B 4W8 2018-01-15
9918485 Canada Inc. 2200-1250 Boul. René-lévesque O, Montréal, QC H3B 4W8 2016-09-23
Peterpepper Inc. 1250 Boul.rené Lévesque O.suite 2200, Montreal, QC H3B 4W8 2015-12-23
9335714 Canada Inc. 1250 Rene Levesque O. #2200, Montreal, QC H3B 4W8 2015-06-16
9191143 Canada Inc. 3800-1250 René-lévesque Blvd. West, Montreal, QC H3B 4W8 2015-02-18
Canfuture Immigration Consulting Inc. 2200-1250 Rene Levesque West Street, Montreal, QC H3B 4W8 2015-02-12
Find all corporations in postal code H3B 4W8

Corporation Directors

Name Address
STÉPHANE DESJARDINS 61 RUE DES TILLEULS, SAINTE-JULIE QC J0L 2S0, Canada
JEAN MAYRAND 1700 KENNEDY, CHAMBLY QC J3L 5Z3, Canada
SOFIENE KAMOUN 1404 DE L'EVEREST, SAINT-LAURENT QC H4R 2R3, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION SPG DATA3D JEAN MAYRAND 1700, KENNEDY, CHAMBLY QC J3L 5Z3, Canada
INOBJEX INC. JEAN MAYRAND 1700 KENNEDY, CHAMBLY QC J3L 5Z3, Canada
3679004 CANADA INC. JEAN Mayrand 1700 KENNEDY, CHAMBLY QC J3L 5Z3, Canada
3649954 CANADA INC. JEAN Mayrand 1700 KENNEDY, CHAMBLY QC J3L 5Z3, Canada
CORPORATION RÉSEAUX VOICEAGE JEAN MAYRAND 1700 RUE KENNEDY, CHAMBLY QC J3L 5Z3, Canada
11143646 CANADA INC. Jean Mayrand G1-910 rue Peel, Montreal QC H3C 2H8, Canada
LIKE MINDED STUDIO INC. Jean Mayrand 910 Peel Street, Suite G1, Montreal QC H3C 2H8, Canada
11144472 CANADA INC. JEAN MAYRAND 1700 Kennedy Avenue, Chambly QC J3L 5Z3, Canada
3495566 CANADA INC. SOFIENE KAMOUN 6150, AVENUE DU BOISÉ, APP. 4K, MONTRÉAL QC H3S 2V2, Canada
3953238 CANADA INC. SOFIENE KAMOUN 1404 DE L, SAINT-LAURENT QC H4R 2R3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W8

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Evolucom Inc. 1250 Boul. Rene-levesque Ouest, Bureau 2200, Montreal, QC H3B 4W8 1998-02-06

Improve Information

Please provide details on EVOLUCOM 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