INTERNATIONAL MERCHANDISING CORPORATION FEMA INC.

Address:
3800 Isabelle St., Suite D, Brossard, QC J4Y 2R3

INTERNATIONAL MERCHANDISING CORPORATION FEMA INC. is a business entity registered at Corporations Canada, with entity identifier is 3601986. The registration start date is March 29, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3601986
Corporation Name INTERNATIONAL MERCHANDISING CORPORATION FEMA INC.
SOCIÉTÉ DE TECHNIQUES MARCHANDES INTERNATIONALE FEMA INC.
Registered Office Address 3800 Isabelle St.
Suite D
Brossard
QC J4Y 2R3
Incorporation Date 1999-03-29
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE GADOURY 421 ST-MALO ST., ILE BIZARD QC H9C 2P6, Canada
MARC BEDARD 675 ANYON CRES., GREENFIELD PARK QC J4V 2G1, Canada
SHARON BEDARD 1090 PARNASSE ST., BROSSARD QC J4W 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-29 current 3800 Isabelle St., Suite D, Brossard, QC J4Y 2R3
Name 1999-03-29 current INTERNATIONAL MERCHANDISING CORPORATION FEMA INC.
Name 1999-03-29 current SOCIÉTÉ DE TECHNIQUES MARCHANDES INTERNATIONALE FEMA INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-29 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-29 Incorporation / Constitution en société

Office Location

Address 3800 ISABELLE ST.
City BROSSARD
Province QC
Postal Code J4Y 2R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kuantiik Inc. 220 - 3580 Rue Isabelle, Brossard, QC J4Y 2R3 2020-10-19
Zuuba Inc. 3820 Rue Isabelle, Unit C, Brossard, QC J4Y 2R3 2020-09-02
Bellus DÉveloppement Immobilier Inc. 3820e Rue Isabelle, Brossard, QC J4Y 2R3 2013-12-27
Gestion Yves Lussier Inc. 3820 E, Rue Isabelle, Brossard, QC J4Y 2R3 2012-12-20
4526937 Canada Inc. 3820e, Rue Isabelle, Brossard, QC J4Y 2R3 2009-07-20
4521986 Canada Inc. 3820 E Rue Isabelle, Brossard, QC J4Y 2R3 2009-06-03
Orisim Inc. 3580, Rue Isabelle, Brossard, QC J4Y 2R3 2005-12-22
Docomotion Inc. 3580 Rue Isabelle, Bureau 100, Brossard, QC J4Y 2R3 2004-05-14
Tapis Waves Carpets Inc. 3820 F. Isabelle, Brossard, QC J4Y 2R3 2001-04-10
Construction Frank Catania International Inc. 3850 Rue Isabelle, Brossard, QC J4Y 2R3 2000-11-16
Find all corporations in postal code J4Y 2R3

Corporation Directors

Name Address
CLAUDE GADOURY 421 ST-MALO ST., ILE BIZARD QC H9C 2P6, Canada
MARC BEDARD 675 ANYON CRES., GREENFIELD PARK QC J4V 2G1, Canada
SHARON BEDARD 1090 PARNASSE ST., BROSSARD QC J4W 2C4, Canada

Entities with the same directors

Name Director Name Director Address
TABAGIE ET VARIETES COUTURE ET GADOURY INC. CLAUDE GADOURY 3445 CITE-DES-NEIGES, APP 201, MONTREAL QC H3H 1T5, Canada
GADOURY, BERTHON ET ASSOCIES INC. CLAUDE GADOURY 421 ST-MALO OUEST, ILE BIZARD QC H9C 2P6, Canada
CANADIAN TRUCKERS PROTECTION FUND MARC BEDARD 3 - 632 RUE VALOIS, VAUDREUIL DORION QC J7V 8K4, Canada
MTL TECHNOLOGIES INVESTCO INC. MARC BEDARD 675 ANYON CRES., GREENFIELD QC J4V 2G1, Canada
91396 CANADA LIMITEE MARC BEDARD 1116 OUEST, BOUL. LAMONTAGNE, VAL BELAIR QC G0A 1G0, Canada
MAXIMUM AUTOMATION INC. MARC BEDARD 386 CARMELLE, BOIS-DES-FILION QC J6Z 3T9, Canada
Askii Outreach Inc. Marc Bedard PO Box 21, General Delivery, Manitowaning ON P0P 1N0, Canada
PLASTIQUES TRANSMATECH INC. MARC BEDARD 1721 BEGIN, CHICOUTIMI QC G7G 5Z1, Canada
SERVICES ARTISTIQUES SEERIEL INC. MARC BEDARD 22 ST-LOUIS, SUITE 4, HULL QC J9A 1H9, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y 2R3

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Et Techniques Marchandes Mercredi Ltee 1 Elgin Place, Montreal, QC 1977-07-29
Entreprises De Cuir Fema Inc. 4736 Boul. Bourque, Rock Forest, QC J0B 2J0 1983-08-24
Societe Internationale De Conseillers Techniques En Equipement Motorise(s.i.c.t.e.m) Ltee 5350 R Des Clairieres, St-leonard, QC 1975-04-03
Societe Internationale De Logiciels S.a.r. Ltee 960 Rue Gohier, St-laurent, QC H4L 3J5 1984-01-23
Société Internationale Reïva Inc. 3010 Rue Micheline-beauchemin, Longueuil, QC J4N 0G6 2016-06-21
Manulife International Capital Corporation Limited 200 Bloor St West, Toronto, ON M4W 1E5
Societe Internationale De Gestion Unitam Inc. 500 Place D'armes, Suite 1600, Montreal, QC H2Y 2W2 1998-06-15
Societe Canadienne Internationale De Construction C.i.c.c. 100 Alexis Nihon, Suite 808, Ville St-laurent, QC 1980-03-26
Garlyn Merchandizing Consultants Inc. 920 Rue Gilles, Fabreville, Laval, QC H7P 4H8 1991-12-18
Societe Internationale De Gestion Des Dechets Dangereux Techtron Inc. 464 Rue St-jean, 2e Etage, Montreal, QC H2Y 2S1 1990-02-08

Improve Information

Please provide details on INTERNATIONAL MERCHANDISING CORPORATION FEMA 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