THE EXCHANGE MESSAGING RESEARCH CENTRE INC.

Address:
4400 Cote De Liesse, Suite 200, Montreal, QC H4N 2P7

THE EXCHANGE MESSAGING RESEARCH CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 3614158. The registration start date is April 30, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3614158
Business Number 868775347
Corporation Name THE EXCHANGE MESSAGING RESEARCH CENTRE INC.
CENTRE DE RECHERCHE EN MESSAGERIE EXCHANGE INC.
Registered Office Address 4400 Cote De Liesse
Suite 200
Montreal
QC H4N 2P7
Incorporation Date 1999-04-30
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SIRARPI SAKALIAN 20 SURREY DR., TOWN OF MUUNT ROYAL QC H3P 1B1, Canada
KRIKOR SAKALIAN 20 SURREY DR., TOWN OF MOUNT ROYAL QC H3P 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-30 current 4400 Cote De Liesse, Suite 200, Montreal, QC H4N 2P7
Name 1999-04-30 current THE EXCHANGE MESSAGING RESEARCH CENTRE INC.
Name 1999-04-30 current CENTRE DE RECHERCHE EN MESSAGERIE EXCHANGE INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-12 2008-05-21 Active / Actif
Status 2005-09-19 2006-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-17 2005-09-19 Active / Actif
Status 2003-05-15 2003-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-30 2003-05-15 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
1999-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4400 COTE DE LIESSE
City MONTREAL
Province QC
Postal Code H4N 2P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3546969 Canada Inc. 4400 CÔte De Liesse, Suite 200, MontrÉal, QC H4N 2P7 1998-10-23
I.g.h. Caregivers 'r' Us Services Inc. 4400 Cote De Liesse, Suite 200, Montreal, QC H4N 2P7 2003-02-21
7267801 Canada Inc. 4400 Côte De Liesse, Suite 201, Montreal, QC H4N 2P7 2009-10-28
7941960 Canada Inc. 4400 Cote De Liesse, Mount-royal, QC H4N 2P7 2011-08-09
7942010 Canada Inc. 4400 Cote De Liesse, Mount Royal, QC H4N 2P7 2011-08-09
8660646 Canada Inc. 4400 Cote De Liesse, Suite 200, Montreal, QC H4N 2P7 2013-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can Monkey Incorporated 4292 Chemin De La Côte De Liesse, Mont-royal, QC H4N 2P7 2020-02-04
Supplementsplug Inc. 2400 Chemin Lucerne #165, Mont-royal, QC H4N 2P7 2020-01-22
11765663 Canada Inc. 4420 Chemin De La Côte-de-liesse, Suite 200, Mont-royal, QC H4N 2P7 2019-11-29
Corpocap Inc. 200-4420 Chemin De La Côte De Liesse, Montréal, QC H4N 2P7 2019-06-07
Reclamin (international) Inc. 4360 Chemin De La Côte-de-liesse, Suite 201, Mont-royal, QC H4N 2P7 2017-10-19
9500758 Canada Inc. 4400 Ch. De La Côte-de-liesse, Bureau 201, Mont-royal, QC H4N 2P7 2015-11-05
9386076 Canada Inc. 4286 Cote De Liesse, Montreal, QC H4N 2P7 2015-07-29
8185816 Canada Inc. 4400 Cote De Liesse Road, Suite #200, Montreal, QC H4N 2P7 2012-05-04
Elvmind AssociÉs Inc. 4400 Chemin De La Cote De Liesse, Suite 210, Mont-royal, QC H4N 2P7 2011-04-12
Compost Marketing Inc. 4420 Cote-de-liesse Road, Suite 200, Montreal, QC H4N 2P7 2011-02-24
Find all corporations in postal code H4N 2P7

Corporation Directors

Name Address
SIRARPI SAKALIAN 20 SURREY DR., TOWN OF MUUNT ROYAL QC H3P 1B1, Canada
KRIKOR SAKALIAN 20 SURREY DR., TOWN OF MOUNT ROYAL QC H3P 1B1, Canada

Entities with the same directors

Name Director Name Director Address
ELECTROBITS PRODUCTS (1988) INC. KRIKOR SAKALIAN 20 SURREY DRIVE, MONT-ROYAL QC H3P 1B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 2P7

Similar businesses

Corporation Name Office Address Incorporation
Centre D'echange Interparlementaires 275 Slater Street, Suite 500, Ottawa, ON K1P 5H9 1978-10-05
Degree Assessed Exchange Center Inc. 70 Manor Hampton St, East Gwillimbury, ON L9N 0P9 2019-05-01
Bon Centre Research & Development Inc. 445 Av. Thorncrest, Dorval, QC H9S 2X9 2020-03-31
Centre De Recherche Cosmobiologique 2 Avenue Laberge, Senneville, QC H9X 3P9 1976-10-12
La-ser Centre De Recherche Sur Les Risques Inc. 502-205 Ch. De La CÔte-sainte-catherine, Outremont, QC H2V 2A9 1992-08-20
Centre for Research Into Society 24 Pinery Trail, Toronto, ON M1B 6C3 2008-10-29
M. & P. Centre Universitaire De Recherche Du Conditionnement Physique Inc. 71 Daly Ave., Ottawa, ON 1979-01-26
Centre D'etudes Et De Recherche En Strategie (c.e.r.e.s.) Ltée 3618 Nico Wynd Drive, Surrey, BC V4P 1J3 2009-01-27
Centre De Recherche En Physique Des Particules (c.r.p.p.) 1125 Colonel By Drive, Suite 603, Ottawa, ON K1S 5B6 1990-09-12
Centre De Recherche Et De Developpement En Maconnerie 4528 6a Street North East, Suite 105, Calgary, AB T2E 4B2 1982-01-11

Improve Information

Please provide details on THE EXCHANGE MESSAGING RESEARCH CENTRE 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