INFO SIPM INC.

Address:
600 Place Juge-desnoyers, Bureau 1505, Laval, QC H7G 4X3

INFO SIPM INC. is a business entity registered at Corporations Canada, with entity identifier is 3685985. The registration start date is November 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3685985
Business Number 885423327
Corporation Name INFO SIPM INC.
Registered Office Address 600 Place Juge-desnoyers
Bureau 1505
Laval
QC H7G 4X3
Incorporation Date 1999-11-23
Dissolution Date 2018-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE MARCHAND 600 PLACE JUGE-DESNOYERS, APP. 1505, LAVAL QC H7G 4X3, Canada
FRANCINE G. MARCHAND 1505-600 PLOACE JUGE DESNOYERS, LAVAL QC H7G 4X3, 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 600 Place Juge-desnoyers, Bureau 1505, Laval, QC H7G 4X3
Name 1999-11-23 current INFO SIPM INC.
Status 2018-10-30 current Dissolved / Dissoute
Status 1999-11-23 2018-10-30 Active / Actif

Activities

Date Activity Details
2018-10-30 Dissolution Section: 210(2)
1999-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 PLACE JUGE-DESNOYERS
City LAVAL
Province QC
Postal Code H7G 4X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tfm Aviation Inc. 600 Place Juge Desnoyers, App. 605, Laval, QC H7G 4X3 2000-11-01
Gesterel Inc. 600, Place Du Juge Desnoyers, Appartement 609, Laval, QC H7G 4X3 1995-02-22
Gestion Henri Ravary Inc. 600 Place Juge-desnoyers, App. 1411, Laval, QC H7G 4X3 1992-11-25
167687 Canada Inc. 600 Place Juge-desnoyers, #1602, Laval, Quebec, QC H7G 4X3 1989-05-08
Les Industries De Vetements B.b.r. Inc. 600 Place Juge-desnoyers #1601, Laval, QC H7G 4X3 1980-09-19
La Gestion Immobiliere Anerjo Ltee 600 Place Juge-desnoyer, App 1206, Laval, QC H7G 4X3 1977-04-12
Joseph Asset Management Inc. 600 Place Juge-desnoyers, #1602, Laval, Quebec, QC H7G 4X3 2002-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
PIERRE MARCHAND 600 PLACE JUGE-DESNOYERS, APP. 1505, LAVAL QC H7G 4X3, Canada
FRANCINE G. MARCHAND 1505-600 PLOACE JUGE DESNOYERS, LAVAL QC H7G 4X3, Canada

Entities with the same directors

Name Director Name Director Address
DUGAL, MARCHAND, BOUTET INC. PIERRE MARCHAND 301 AVENUE DU PLATEAU, GRAND'MERE QC G9T 3B6, Canada
3465250 CANADA INC. PIERRE MARCHAND 13, BENOIT, KNOWLTON QC J0E 1V0, Canada
DIFFUSION LAVAL INC. PIERRE MARCHAND 38 RUE ASSELIN, CANDIAC QC J5R 5P8, Canada
ATMOSPHERE CD INC. PIERRE MARCHAND 58 MONT VICTORIA, HUDSON QC J0P 1H0, Canada
ELECTRICITE PIERRE MARCHAND INC. PIERRE MARCHAND 1100 DAVID, DUVERNAY, LAVAL QC H7E 3R5, Canada
Les Restaurants Du Marchand Inc. Pierre Marchand 44 Chemin des Renards Blancs, L'Ange-Gardien QC J8L 0C9, Canada
6786898 CANADA INC. PIERRE MARCHAND 2600, AVENUE PIERRE-DUPUY, #904, MONTRÉAL QC H3C 3R6, Canada
4237579 CANADA INC. PIERRE MARCHAND 9-1190 avenue Ducharme, MONTREAL QC H2V 1E3, Canada
La Chambre de Commerce de Ville de Laval PIERRE MARCHAND 5555 RUE MAURICE CULLEN, LAVAL QC H7C 2T8, Canada
10150932 CANADA INC. Pierre Marchand 44, chemin des Renards Blancs, L'Ange-Gardien QC J8L 0C9, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G 4X3

Similar businesses

Corporation Name Office Address Incorporation
Info-grants I.s. Inc. 2024 Rue Peel, Suite 201, Montreal, QC H3A 1W5 1985-05-31
Wdt Security-search.info Inc. 325 Victor Hugo, Brossard, QC J4W 1T4 2002-02-14
Info Investments Inc. 393 Ave. Laurier Ouest, Montreal, QC H2V 2K3 1980-01-10
Systemes Info-electroniques H P Inc. 59 Desbarats, Kirkland, QC H9J 2N8 1981-04-27
Info-planet Foundation 3488 Ave Northcliffe, Montreal, QC H4A 3K7 1994-06-15
Info Portes Et FenÊtres LtÉe 5155 Rue Boivin, Saint- Hubert, QC J3Y 5W3 2012-06-04
Info-kit Limitee 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1976-03-03
Systemes De Gestion Info-cash Inc. 4914 Decarie Blvd., Suite 2, Montreal, QC 1986-04-28
Info-trend System Engineering Inc. 3550, Swail Avenue, Suite 21, MontrÉal, QC H3T 1P6 2001-07-16
Info-decision Systemes Informatises De Gestion Inc. 1782 Est, Rue Fleury, Montreal, QC H2C 1T4 1984-07-10

Improve Information

Please provide details on INFO SIPM 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