Forcecom Solutions inc.

Address:
1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4

Forcecom Solutions inc. is a business entity registered at Corporations Canada, with entity identifier is 3506258. The registration start date is June 19, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3506258
Business Number 142975309
Corporation Name Forcecom Solutions inc.
Solutions Forcecom inc.
Registered Office Address 1 Place Ville Marie
Suite 4000
Montreal
QC H3B 4M4
Incorporation Date 1998-06-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
JACQUES LEVESQUE 863 QUEEN, ST-LAMBERT QC J4S 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-18 1998-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-19 current 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4
Name 1999-05-17 current Forcecom Solutions inc.
Name 1999-05-17 current Solutions Forcecom inc.
Name 1998-06-19 1999-05-17 3506258 CANADA INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-06-19 2000-01-01 Active / Actif

Activities

Date Activity Details
1999-05-17 Amendment / Modification Name Changed.
1998-06-19 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
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
3274101 Canada Inc. 1 Place De Ville Marie, 4000, Montreal, QC H3B 4M4 1996-06-28
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
M3 Réseau Inc. 1 Place Ville Marie, 40th Fl., Montreal, QC H3B 4M4 1991-04-29
2720019 Canada Inc. 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 1991-05-29
Dataplane Technologies Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1991-03-06
2709589 Canada Inc. 1 Pl Ville Marie, Bur 4000, Montreal, QC H3B 4M4 1991-04-24
2719240 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-05-27
Commerce EuropÉen Est-ouest Du Canada (ewet) Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-10-24
A.s.h.s. Filter Systems Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1992-07-13
Find all corporations in postal code H3B4M4

Corporation Directors

Name Address
JACQUES LEVESQUE 863 QUEEN, ST-LAMBERT QC J4S 1V2, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES FORESTIERES JACLAIN LTEE JACQUES LEVESQUE ROQUEMAURE, ABITIBI-OUEST QC , Canada
GESTION ELAINE BEAUDOIN 2013 INC. Jacques Levesque 300, avenue des Sommets, App. 2002, Verdun QC H3E 2B7, Canada
GESTION GESAD LTEE JACQUES LEVESQUE 22 DES ERABLES L'ANGE GARDIEN, MONTMOREN QC G2H 1A1, Canada
LES ALIGNEMENTS LEVESQUE INC. JACQUES LEVESQUE 336 RUE GUILLET, SABREVOIS QC J0J 2G0, Canada
8647798 CANADA INC. Jacques Levesque 2002-300 des Sommets Avenue, Montreal QC H3E 2B7, Canada
Association Versant Côte d'Azur JACQUES LEVESQUE 40 RUE DE BEAUPORT, GATINEAU QC J8R 2K3, Canada
113882 CANADA LTEE JACQUES LEVESQUE 170, 18IEME RUE, NORANDA QC J9X 2M1, Canada
RESSOURCES TECHNISPEC INC. JACQUES LEVESQUE 6087 MIGNAULT, MONTREAL QC H1M 1Y9, Canada
7667108 CANADA INC. JACQUES LEVESQUE 300 DES SOMMETS, APP. 2002, VERDUN QC H3E 2B7, Canada
143860 CANADA INC. JACQUES LEVESQUE 170 18IEME RUE, NORANDA QC J9X 2M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4M4

Similar businesses

Corporation Name Office Address Incorporation
Nds Solutions D'impression Inc. 7820 Henri-bourassa West, St. Laurent, QC H4S 1P4 2000-09-18
Solutions De Paiement P&g Incorporée 114 Rue Jaqueline, Sainte-sophie, QC J5J 2V2 2017-05-25
Ml3 Solutions D'affaire Inc. 6555, Boul. Metropolitain Est, Bureau 302, Montreal, QC H1P 3H3
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Romanian Simple Solutions Inc. 6514 Rue Clark, Montréal, QC H2S 3E7 2010-07-22
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
Cellular Energy Solutions Inc. 4172 Rue De La Sienne, ., Laval, QC H7W 2S3 2016-08-10
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Eco Dent Solutions Ltd. 4520, Rue Louis-b.-mayer, Laval, QC H7P 6E4 2016-03-30

Improve Information

Please provide details on Forcecom Solutions 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