TIMELY INFORMATION MANAGEMENT SOLUTIONS INC.

Address:
1010 Sherbrooke St W, Suite 2200, Montreal, QC H3A 2R7

TIMELY INFORMATION MANAGEMENT SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3643701. The registration start date is July 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3643701
Corporation Name TIMELY INFORMATION MANAGEMENT SOLUTIONS INC.
TEMPORALITÉ D'INFORMATION & MAINTENANCE SOLUTIONNÉE INC.
Registered Office Address 1010 Sherbrooke St W
Suite 2200
Montreal
QC H3A 2R7
Incorporation Date 1999-07-23
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY Bernier 1505 DES PILETS STREET, SAINTE-ADELE QC J8B 2C1, Canada
HASHEM JABER WAFI CENTER, P O BOX 4199, DUBAI , United Arab Emirates
WALEED AL GHAFARI 112 SUNNYSIDE, WESTMOUNT QC H3Y 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-23 current 1010 Sherbrooke St W, Suite 2200, Montreal, QC H3A 2R7
Name 1999-09-10 current TIMELY INFORMATION MANAGEMENT SOLUTIONS INC.
Name 1999-09-10 current TEMPORALITÉ D'INFORMATION & MAINTENANCE SOLUTIONNÉE INC.
Name 1999-09-10 current TEMPORALITÉ D'INFORMATION ; MAINTENANCE SOLUTIONNÉE INC.
Name 1999-07-23 1999-09-10 TRANSPARENT INFORMATION AND MAPPING SOLUTIONS INC.
Name 1999-07-23 1999-09-10 TRANSPARENCE D'INFORMATION & MAPPAGE SOLUTIONNÉ INC.
Name 1999-07-23 1999-09-10 TRANSPARENCE D'INFORMATION ; MAPPAGE SOLUTIONNÉ INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-23 2003-07-04 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-09-10 Amendment / Modification Name Changed.
1999-07-23 Incorporation / Constitution en société

Office Location

Address 1010 SHERBROOKE ST W
City MONTREAL
Province QC
Postal Code H3A 2R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
133601 Canada Inc. 1010 Sherbrooke St W, Suite 1230, Montreal, QC H3A 2R7 1984-07-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imvari Inc. 400-1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2020-10-18
Ovata Inc. 1010 Sherbrooke, West, Suite 408, Montreal, QC H3A 2R7 2020-05-08
Ghoul Rip Inc. 1010, Sherbrooke Ouest, Suite 1510, Montréal, QC H3A 2R7 2019-10-15
Montreal Coffee Festival 1010 Sherbrooke Street West, Suite 716, Montréal, QC H3A 2R7 2019-08-13
Redstone Diamond Holdings Ltd. 1010 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 2R7 2019-01-19
Tqc AÉro Inc. 405,1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2018-09-06
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Jc Culture Consulting (canada) Inc. 1010, Sherbrooke O., Suite 2401, Montréal, QC H3A 2R7 2017-09-07
10244015 Canada Inc. 1010, Rue Sherbrooke Ouest, Bureau 1800, Montréal, QC H3A 2R7 2017-05-19
10189421 Canada Inc. 1606 - 1010 Sherbrooke Street West, Montreal, QC H3A 2R7 2017-04-12
Find all corporations in postal code H3A 2R7

Corporation Directors

Name Address
GUY Bernier 1505 DES PILETS STREET, SAINTE-ADELE QC J8B 2C1, Canada
HASHEM JABER WAFI CENTER, P O BOX 4199, DUBAI , United Arab Emirates
WALEED AL GHAFARI 112 SUNNYSIDE, WESTMOUNT QC H3Y 1E4, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL AVIATION INC. GUY BERNIER 593 BOULEVARD RICHELIEU, ST-MATHIAS QC J0L 2G0, Canada
EQUIPLAST INC. GUY BERNIER 12 FELIX ANTOINE, BLAINVILLE QC J7C 4T9, Canada
7350066 CANADA INC. GUY BERNIER 245, RUE ORCHARD, SAINT-BRUNO QC J3V 2M4, Canada
3169791 CANADA INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST-MATHIAS SUR RICHELIEU QC J0L 2G0, Canada
MEDIACOM INDUSTRIES INC. GUY BERNIER 4160 GROSVENOR, MONTREAL QC , Canada
3425479 CANADA INC. GUY BERNIER 329 RUE ISABELLE-MOYEN, ILE-BIZARD QC H9C 1T1, Canada
141171 CANADA INC. GUY BERNIER 329 ISABELLE MOYEN, ILE BIZARD QC , Canada
AÉROTURBINE TECHNOLOGIES INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST-MATHIAS SUR RICHELIEU QC J3L 6A2, Canada
CULINAR FOODS INC. GUY BERNIER 11793 JOSEPH CASAVANT, MONTREAL QC H3M 2C3, Canada
SERVICES CONIFAIR INC. GUY BERNIER 593 CHEMIN PATRIOTES, ST-MATHIAS QC J0L 2G0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2R7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
Canadian Information Technology Solutions Inc. 151 Rue Adèle, App 1, Vaudreuil-dorion, QC J7V 1S9 2006-06-12
3c Information Solutions Incorporated 2300, 10180-101 Street, Edmonton, AB T5J 1V3
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
I.c.m. Inc. Information Campaigns Management 9801 Boul. Parkway, Anjou, QC H1J 1P4 1986-01-24
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Les Solutions D'information Et De Technologie Sans-fil Xwits Inc. 161 Bay Street, 27th Floor, Bce Place, Toronto, ON M5J 2S1 2001-10-25
Information Solutions Analytics Compliance Technologies Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 2003-03-17
Bell Managed Information Solutions Inc. 1000 Rue De La Gauchetière Ouest, Suite 4100, Montréal, QC H3B 5H8 2006-05-29

Improve Information

Please provide details on TIMELY INFORMATION MANAGEMENT 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