INTEGRATION DE SYSTEMES MARCOMM INC.

Address:
2795 Bedford Road, Montreal, QC H3S 1G2

INTEGRATION DE SYSTEMES MARCOMM INC. is a business entity registered at Corporations Canada, with entity identifier is 3547175. The registration start date is October 28, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3547175
Corporation Name INTEGRATION DE SYSTEMES MARCOMM INC.
MARCOMM SYSTEMS INTEGRATION INC.
Registered Office Address 2795 Bedford Road
Montreal
QC H3S 1G2
Incorporation Date 1998-10-28
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILLIP LEMAY 2795 BEDFORD ROAD, MONTREAL QC H3S 1G2, Canada
MARC GAGNE 27 PERREAULT AVENUE, CANTLEY QC J8V 2V3, Canada
ROCH GAGNE 1568 LABONTE, CLARENCE CREEK ON K0A 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-27 1998-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-10-28 current 2795 Bedford Road, Montreal, QC H3S 1G2
Name 1998-10-28 current INTEGRATION DE SYSTEMES MARCOMM INC.
Name 1998-10-28 current MARCOMM SYSTEMS INTEGRATION INC.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-28 2003-10-15 Active / Actif

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1998-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2795 BEDFORD ROAD
City MONTREAL
Province QC
Postal Code H3S 1G2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
PHILLIP LEMAY 2795 BEDFORD ROAD, MONTREAL QC H3S 1G2, Canada
MARC GAGNE 27 PERREAULT AVENUE, CANTLEY QC J8V 2V3, Canada
ROCH GAGNE 1568 LABONTE, CLARENCE CREEK ON K0A 1N0, Canada

Entities with the same directors

Name Director Name Director Address
CARROSSERIES & PEINTURE D'AUTOS DE MONTREAL LTEE MARC GAGNE 439 MOUNTAIN VIEW, OTTERBURN PARK QC J3H 2X1, Canada
12108348 Canada Inc. Marc Gagne 1689 Concession I, Lefaivre ON K0B 1J0, Canada
7068972 CANADA INC. MARC GAGNE 88, AVENUE DES TREFLES, GATINEAU QC J9J 2G3, Canada
4456777 CANADA INC. MARC GAGNE 927 AVENUE DU CHEVAL BLANC, GATINEAU QC J8R 1A2, Canada
ENQUETES CREDIT SELECT G.S. INC. MARC GAGNE 1169 CROISSANT DESCARTES, BOISBRIAND QC J6G 2Z2, Canada
LES ENTREPRISES MARC GAGNE INC. MARC GAGNE 442 DES MERISIERS, AMOS QC , Canada
TUILES DUROMER CANADA INC. MARC GAGNE 35 LOTBINIERE, BROMONT QC J0E 1L0, Canada
CENTRE DE RENOVATION MARIA LTEE MARC GAGNE MARIA, BONAVENTURE QC G0C 1Y0, Canada
DECORATIONS MARC GAGNE INC. MARC GAGNE RANG 4, IRLANDE SUD QC , Canada
Privacy and Access Council of Canada · Conseil du Canada de l'Acces et la vie Privee MARC GAGNE 10816, MACLEOD TRAIL SE, SUITE 330, UNIT 440, CALGARY AB T2J 5N8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1G2

Similar businesses

Corporation Name Office Address Incorporation
Marcomm (quÉbec) Inc. 2785 Bedford, Montreal, QC H3S 1G2 1998-08-06
Cognat Information Systems Integration Consultants Inc. 1137 Delacroix, Boisbriand, QC J7G 3E2 1997-04-09
Integration En Transmissions & Systemes De Networking Tnsi Inc. 8550 Delmeade, Montreal, QC H4T 1L7 1991-02-25
Global System Integration Inc. 550 Ch. Du Golf, Verdun, QC H3E 1A8 2013-02-20
B.c.e.i. - Equity and Integration Inc. 16 Trellis Court, Ottawa, ON K1T 3B3 1995-06-07
Holistic Integration Inc. 1198 Fieldown Street, Cumberland, ON K4C 1R7 2006-02-13
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
Rightsource Marcomm Inc. 509 - 1 Valhalla Inn Rd, Toronto, ON M9B 1S9 2018-02-23
Société Pour L'intégration Et L'épanouissement Des Immigrants (siei) 33-554 Boul Iberville, Repentigny, QC J6A 6B8 2020-08-27

Improve Information

Please provide details on INTEGRATION DE SYSTEMES MARCOMM 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