INFO 24-7 COMMUNICATIONS INC.

Address:
1 Place Ville Marie, Bur 2821, Montreal, QC H3B 4R4

INFO 24-7 COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3490912. The registration start date is May 8, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3490912
Business Number 142435569
Corporation Name INFO 24-7 COMMUNICATIONS INC.
Registered Office Address 1 Place Ville Marie
Bur 2821
Montreal
QC H3B 4R4
Incorporation Date 1998-05-08
Dissolution Date 1999-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE CORMIER 5935 24E AVENUE APP 3, MONTREAL QC H1T 3M2, Canada
FRANCOIS CAMPEAU 36 PLACE RUPERT, REPENTIGNY QC J6A 3V4, Canada
LAWRENCE BINDING 10411 AVE DU SACRE COEUR, MONTREAL QC H2C 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-05-07 1998-05-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-05-08 current 1 Place Ville Marie, Bur 2821, Montreal, QC H3B 4R4
Name 1998-05-08 current INFO 24-7 COMMUNICATIONS INC.
Status 1999-12-29 current Dissolved / Dissoute
Status 1998-05-08 1999-12-29 Active / Actif

Activities

Date Activity Details
1999-12-29 Dissolution Section: 210
1998-05-08 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2868890 Canada Inc. 1 Place Ville Marie, Bur 2821, Montreal, QC H3B 4R4 1992-11-16
2918498 Canada Inc. 1 Place Ville Marie, Bur. 2821, Montreal, QC H3B 4R4 1993-05-04
3263053 Canada Inc. 1 Place Ville Marie, Bur 2821, Montreal, QC H3B 4R4 1996-05-27
3281825 Canada Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1996-07-25
Axim Business Television Network Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1996-11-18
Tradition and Action Society 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1998-08-05
Periglobe Inc. 1 Place Ville-marie, Suite 2821, Montreal, QC H3B 4R4 1983-08-09
Demontigny Minerals Resources Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1985-12-27
Armand Des Rosiers Real Estate Services Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1986-05-07
Pragmaths International Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1989-07-04
Find all corporations in postal code H3B4R4

Corporation Directors

Name Address
CLAUDE CORMIER 5935 24E AVENUE APP 3, MONTREAL QC H1T 3M2, Canada
FRANCOIS CAMPEAU 36 PLACE RUPERT, REPENTIGNY QC J6A 3V4, Canada
LAWRENCE BINDING 10411 AVE DU SACRE COEUR, MONTREAL QC H2C 2S8, Canada

Entities with the same directors

Name Director Name Director Address
SORBIER, SOCIÉTÉ-CONSEIL INC. CLAUDE CORMIER 4, PLACE AUDUN, LORRAINE QC J6Z 4L4, Canada
MYSTIC LAND, INC. CLAUDE CORMIER 4, PLACE AUDUN, LORRAINE QC J6Z 4L4, Canada
160782 CANADA INC. CLAUDE CORMIER 4 PLACE AUDUN, LORRAINE QC J6Z 9Z7, Canada
3046311 CANADA INC. CLAUDE CORMIER 1221, rue des Carrières, Montréal QC H2S 2B1, Canada
CLUB DES AMIS DE GILLES VILLENEUVE INC. CLAUDE CORMIER 583 RUE GUY, FABREVILLE QC H7P 2P8, Canada
GESTION CLAUDE CORMIER INC. Claude Cormier 1221, rue des Carrières, MONTREAL QC H2S 2B1, Canada
CANASING CORPORATION LTD. CLAUDE CORMIER 4 PLACE AUDUN, LORRAINE QC J6Z 9Z7, Canada
MULTI-PERILS MANAGEMENT INC. Claude Cormier 4, Place Audun, Lorraine QC J6Z 4L4, Canada
LES IMPORTATIONS VALMIC LTEE CLAUDE CORMIER 583 RUE GUY, FABREVILLE,, LAVAL QC , Canada
J.F. TOTAL BEAUTY/J.F. BEAUTE TOTALE INC. Francois Campeau 843 rue Raymond, LaSalle QC H8P 3W6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4R4

Similar businesses

Corporation Name Office Address Incorporation
Hello Info Communications Inc. 5637 East Georgia Street, Burnaby, BC V5B 1V7 1988-06-20
National Hav-info Communications Inc. 885 West Georgia St, 19th Floor, Vancouver, BC V7N 4C9
Wdt Security-search.info Inc. 325 Victor Hugo, Brossard, QC J4W 1T4 2002-02-14
Info-grants I.s. Inc. 2024 Rue Peel, Suite 201, Montreal, QC H3A 1W5 1985-05-31
Systemes Info-electroniques H P Inc. 59 Desbarats, Kirkland, QC H9J 2N8 1981-04-27
Info Investments Inc. 393 Ave. Laurier Ouest, Montreal, QC H2V 2K3 1980-01-10
Info-planet Foundation 3488 Ave Northcliffe, Montreal, QC H4A 3K7 1994-06-15
Info Portes Et FenÊtres LtÉe 5155 Rue Boivin, Saint- Hubert, QC J3Y 5W3 2012-06-04
Info-kit Limitee 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1976-03-03
Systemes De Gestion Info-cash Inc. 4914 Decarie Blvd., Suite 2, Montreal, QC 1986-04-28

Improve Information

Please provide details on INFO 24-7 COMMUNICATIONS 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