INSTITUT INTERNATIONAL DES TÉLÉCOMMUNICATIONS-RECHERCHE

Address:
800 Rue De La Gauchetiere Ouest, Suite 6700, Montreal, QC H5A 1K6

INSTITUT INTERNATIONAL DES TÉLÉCOMMUNICATIONS-RECHERCHE is a business entity registered at Corporations Canada, with entity identifier is 4194756. The registration start date is October 20, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4194756
Business Number 871110706
Corporation Name INSTITUT INTERNATIONAL DES TÉLÉCOMMUNICATIONS-RECHERCHE
INTERNATIONAL INSTITUTE OF TELECOMMUNICATIONS-RESEARCH
Registered Office Address 800 Rue De La Gauchetiere Ouest
Suite 6700
Montreal
QC H5A 1K6
Incorporation Date 2003-10-20
Dissolution Date 2011-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 17

Directors

Director Name Director Address
MARY-ANN BELL 7151 RUE JEAN-TALON EST, 7E ETAGE, ANJOU QC H1M 3N8, Canada
MICHAEL SISTO 8400 BOULEVARD DECAIRE, VILLE MONT-ROYAL QC H4P 2N2, Canada
LYNE CERE 87 RUE ONTARIO OUEST, MONTREAL QC H2X 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 800 Rue De La Gauchetiere Ouest, Suite 6700, Montreal, QC H5A 1K6
Address 2003-10-20 2004-03-31 885 St-antoine Ouest, Niveau C, Succ. Pl Bonaventure Cp 643, Montreal, QC H5A 1C6
Name 2003-10-20 current INSTITUT INTERNATIONAL DES TÉLÉCOMMUNICATIONS-RECHERCHE
Name 2003-10-20 current INTERNATIONAL INSTITUTE OF TELECOMMUNICATIONS-RESEARCH
Status 2011-06-21 current Dissolved / Dissoute
Status 2003-10-20 2011-06-21 Active / Actif

Activities

Date Activity Details
2011-06-21 Dissolution Section: Part II of CCA / Partie II de la LCC
2005-02-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-02-07 Amendment / Modification
2003-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-03-17
2008 2008-03-17
2007 2007-02-08

Office Location

Address 800 RUE DE LA GAUCHETIERE OUEST
City MONTREAL
Province QC
Postal Code H5A 1K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Radio Sherbrooke Inc. 800 Rue De La Gauchetière Ouest, Bureau 1100, Montreal, QC H5A 1M1 2011-01-12
11414496 Canada Inc. 800 Rue De La Gauchetière Ouest, Suite 240, Montreal, QC H5A 1K6 2019-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
10091693 Canada Inc. 240- 800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
1100 Atwater Investments Inc. 240-800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
9221107 Canada Inc. 800 Rue De La Gauchetière West, Suite 240, Montréal, QC H5A 1K6 2015-03-16
9213597 Canada Inc. 240-800 De La Gauchtière Street West, Montreal, QC H5A 1K6 2015-03-09
9093354 Canada Inc. 240-800, Rue De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-11-20
9003002 Canada Inc. 240-800 De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-08-28
8841896 Canada Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
8298688 Canada Inc. 240-800 De La Gauchetière O., Montreal, QC H5A 1K6 2012-09-18
8232237 Canada Inc. 240-800 Rue De La Gauchetière O., Montreal, QC H5A 1K6 2012-06-21
8210497 Canada Inc. 240 - 800 De La Gauchetière O, Montreal, QC H5A 1K6 2012-06-05
Find all corporations in postal code H5A 1K6

Corporation Directors

Name Address
MARY-ANN BELL 7151 RUE JEAN-TALON EST, 7E ETAGE, ANJOU QC H1M 3N8, Canada
MICHAEL SISTO 8400 BOULEVARD DECAIRE, VILLE MONT-ROYAL QC H4P 2N2, Canada
LYNE CERE 87 RUE ONTARIO OUEST, MONTREAL QC H2X 1Y8, Canada

Entities with the same directors

Name Director Name Director Address
NAV CANADA Mary-Ann Bell 5144 Earnscliffe Avenue, Montréal QC H3X 2P5, Canada
7557035 CANADA INC. Mary-Ann Bell 5144 avenue Earnscliffe, Montréal QC H3X 2P5, Canada
Valener Éole 4 Inc. Mary-Ann Bell 5144 avenue Earnscliffe, Montréal QC H3X 2P5, Canada
VALENER ÉOLE INC. Mary-Ann Bell 5144 avenue Earnscliffe, Montréal QC H3X 2P5, Canada
LABEL CARE PLUS INC. MICHAEL SISTO 5154, RUE RAGUENEAU, MONTREAL QC H1R 1G2, Canada
ELSAMARIA INC. MICHAEL SISTO 5150 RAGUENEAU, SAINT-LÉONARD QC H1R 1G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5A 1K6

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Recherche En Telecommunications 845 Sherbrooke Street West, Montreal, QC H3A 2T5 1990-06-13
Institut De Recherche En Telecommunications Par Cable 880 Wellington Street, Suite 701, Ottawa, ON K1R 6K7 1979-03-26
Institut Canadien Pour Les Etudes Des Telecommunications 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1977-05-11
Ncit National Capital Institute of Telecommunications 2625 Queensview Drive, Suite 200, Ottawa, ON K2B 8K2 1999-09-10
International Institute for Psychotherapy Research 4333 Cote St-catherine Road, Montreal, QC H3T 1E4 2004-06-02
Institut Des Cadres Superieurs En Gestion Des Telecommunications Du Canada 70 Notre-dame W, #301, Montreal, QC H2Y 1S6 1986-05-02
Institut De Recherche International En Psychologie De La Performance Inc. A-93 Gaetan-archambault, Amqui, QC G5J 2J3 2015-11-08
Quebec Institute for International Research and Education 4687, Avenue Earnscliffe, Montreal, QC H3X 2P1 1991-01-31
Inter-city Telecommunications International Inc. 6400 Taschereau, Suite 204, Brossard, QC J4W 3J2 1992-07-08
SociÉtÉ Internationale De TÉlÉcommunications MÉdi A Casting Inc. 7005 Boul Taschereau, Bur 374, Brossard, QC J2Z 1A7 1993-08-16

Improve Information

Please provide details on INSTITUT INTERNATIONAL DES TÉLÉCOMMUNICATIONS-RECHERCHE 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