SERVICES FINANCIERS C.T.Q. INC.

Address:
1010 Rue De La GauchetiÈre Ouest, Bureau 1325, Montreal, QC H3B 2N2

SERVICES FINANCIERS C.T.Q. INC. is a business entity registered at Corporations Canada, with entity identifier is 3685951. The registration start date is November 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3685951
Business Number 885423129
Corporation Name SERVICES FINANCIERS C.T.Q. INC.
Registered Office Address 1010 Rue De La GauchetiÈre Ouest
Bureau 1325
Montreal
QC H3B 2N2
Incorporation Date 1999-11-23
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT L. RACKER 780 ST-GERMAIN, ST-LAURENT QC H4L 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-23 current 1010 Rue De La GauchetiÈre Ouest, Bureau 1325, Montreal, QC H3B 2N2
Name 1999-11-23 current SERVICES FINANCIERS C.T.Q. INC.
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-05 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-23 2003-11-05 Active / Actif

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1999-11-23 Incorporation / Constitution en société

Office Location

Address 1010 RUE DE LA GAUCHETIÈRE OUEST
City MONTREAL
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Michael Shapiro Inc. 1010 Rue De La Gauchetière Ouest, Suite 600, Montréal, QC H3B 2N2 1992-01-31
3486486 Canada Inc. 1010 Rue De La Gauchetiere Ouest, Bur. 1230, Montreal, QC H3B 2N2 2000-02-24
3521672 Canada Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1230, Montreal, QC H3B 2N2 2000-02-24
3587541 Canada Inc. 1010 Rue De La Gauchetière Ouest, Suite 600, Montréal, QC H3B 2N2 1999-04-29
3587568 Canada Inc. 1010 Rue De La Gauchetière Ouest, Suite 600, Montréal, QC H3B 2N2 1999-04-29
Mondial Des Jeux Et Sports Traditionnels 1010 Rue De La Gauchetiere Ouest, Bureau 1400, Montreal, QC H3B 2N2 1999-07-22
Football Montréal 2001 1010 Rue De La Gauchetiere Ouest, Bureau 1400, Montreal, QC H3B 2N2 1999-07-22
3653242 Canada Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1230, Montreal, QC H3B 2N2 1999-11-15
3712885 Canada Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1230, Montreal, QC H3B 2N2 2000-01-17
Immeubles Batrose Inc. 1010 Rue De La GauchetiÈre Ouest, Bureau 1230, Montreal, QC H3B 2N2 2000-01-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La Gauchetière Ouest, Montréal, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La Gauchetière Street West, Montréal, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La Gauchetière O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La Gauchetière O, Montréal, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La Gauchetière St W., Montréal, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La Gauchetière Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La Gauchetière W, Suite 1230, Montréal, QC H3B 2N2 2014-10-24
8791732 Canada Inc. 1010 De La Gauchetiere Street West, 1020, Montreal, QC H3B 2N2 2014-06-04
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
ROBERT L. RACKER 780 ST-GERMAIN, ST-LAURENT QC H4L 3R5, Canada

Entities with the same directors

Name Director Name Director Address
LOTO-TAJIK 2000 INC. ROBERT L. RACKER 780 ST-GERMAIN, ST-LAURENT QC H4L 3R5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Jb Services Financiers Inc. 1685 Croissant De Salzbourg, Brossard, QC J4X 1V8
Les Services Financiers Morico Inc. 1001 De Maisonneuve Blvd. West, Suite 900, Montréal, QC H3A 3C8
Services De ComptabilitÉ, D'audit, De FiscalitÉ Et Financiers: Scaf-financiers Inc. 17170, Rue Andre-prÉvost, Mirabel, QC J7J 0H7 2010-06-22
Cn Financial Services II Inc. 935 De La GauchetiÈre St West, 16th Floor, Montreal, QC H3B 2M9
Services Financiers C.l.h. Inc. 4936 87 Street, Suite 100, Edmonton, AB T6E 5E3 1989-06-21
Les Services Financiers Wbp Inc. 6963 St-hubert Street, Suite 201, Montreal, QC 1981-04-15
M.e.t.c. Financial Services Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7 1993-10-01
E.e.s. Services Financiers Ltee 6090 Highway No.7 East, Markham, ON L3P 3B1 1979-08-20
Services Financiers La Laurentienne Inc. 95 St. Clair Avenue W., Toronto, ON M4V 1N7 1987-08-21
Services Financiers Integres Wnw Inc. 47 Birchview, Dollard Des Ormeaux, QC H9A 2Y3 1983-08-22

Improve Information

Please provide details on SERVICES FINANCIERS C.T.Q. 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