IMPORT/EXPORT ALLIANCE CANADIENNE INTERNATIONALE INC.

Address:
20, Dupras, Saint-basile-le-grand, QC J3N 1H1

IMPORT/EXPORT ALLIANCE CANADIENNE INTERNATIONALE INC. is a business entity registered at Corporations Canada, with entity identifier is 4239385. The registration start date is June 2, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4239385
Business Number 861150670
Corporation Name IMPORT/EXPORT ALLIANCE CANADIENNE INTERNATIONALE INC.
Registered Office Address 20, Dupras
Saint-basile-le-grand
QC J3N 1H1
Incorporation Date 2004-06-02
Dissolution Date 2007-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CARLOS CANAVERAL 140, PRINCIPALE, SAINT-BASILE-LE-GRAND QC J3N 1L3, Canada
NORMAND PERREAULT 20 DUPRAS, SAINT-BASILE-LE-GRAND QC J3N 1H1, Canada
MARIE-ANDRÉE CHARTIER 16 DES GEAIS BLEUS, SAINT-BASILE-LE-GRAND QC J3N 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-20 current 20, Dupras, Saint-basile-le-grand, QC J3N 1H1
Address 2004-06-02 2004-10-20 30, Rue Robert, Suite 201, Saint-basile-le-grand, QC J3N 1N7
Name 2004-06-02 current IMPORT/EXPORT ALLIANCE CANADIENNE INTERNATIONALE INC.
Status 2007-08-13 current Dissolved / Dissoute
Status 2007-03-12 2007-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-02 2007-03-12 Active / Actif

Activities

Date Activity Details
2007-08-13 Dissolution Section: 212
2004-06-02 Incorporation / Constitution en société

Office Location

Address 20, DUPRAS
City SAINT-BASILE-LE-GRAND
Province QC
Postal Code J3N 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sbm Télécom Incorporée 3 Rue Dupras, St-basile Le Grand, QC J3N 1H1 2007-01-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150953 Canada Inc. 2 Rue De L'ilot Du Coteau, St-basile Le Grand, QC J3N 0A5 1986-08-14
Automobiles Pierre Brault Ltee 2 Rue De L' Ilot Du Coteau, St- Basile Le Grand, QC J3N 0A5 1972-12-21
6168124 Canada Inc. 8-294 Rang Des Vingt, Saint-basile-le-grand, QC J3N 0A7 2003-12-05
4304721 Canada Inc. 6 De La Bernache, St-basile-le-grand, QC J3N 0B2 2005-06-14
Les Logiciels Mutatio Softwares Inc. 1-250 Rue Anne-hébert, Saint-basile-le-grand, QC J3N 0B4 2019-08-30
11140647 Canada Inc. 250, Rue Anne-hébert, Unité 8, Saint-basile-le-grand, QC J3N 0B4 2018-12-11
Dr Luc Léger M.v., Chirurgien Spécialiste, Inc. 279, Rue Prévert, Bureau 8, Saint-basile-le-grand, QC J3N 0B9 1998-04-24
Advanced Material Solutions Inc. 119 Boul. Sir-wilfrid-laurier, A, Saint-basile-le-grand, QC J3N 1A1 2018-06-26
Gymcanin école & Rescue 119 C Wilfrid Laurier, St-basile Le Grand, QC J3N 1A1 2017-02-02
7528710 Canada Inc. 104-a Principale, St-basile, QC J3N 1A3 2010-04-17
Find all corporations in postal code J3N

Corporation Directors

Name Address
CARLOS CANAVERAL 140, PRINCIPALE, SAINT-BASILE-LE-GRAND QC J3N 1L3, Canada
NORMAND PERREAULT 20 DUPRAS, SAINT-BASILE-LE-GRAND QC J3N 1H1, Canada
MARIE-ANDRÉE CHARTIER 16 DES GEAIS BLEUS, SAINT-BASILE-LE-GRAND QC J3N 1L1, Canada

Entities with the same directors

Name Director Name Director Address
COGER INTERNATIONAL LIMITEE NORMAND PERREAULT 1678 RUE KENT, CHAMBLY QC J3L 2S2, Canada
LES ENTREPRISES CLAUDE POTVIN INC. NORMAND PERREAULT 1295 FORANT, LONGUEUIL QC J7J 4S3, Canada
FOB (CANADA) TRADING HOUSE INC. NORMAND PERREAULT 2000 MANSFIELD, SUITE 1400, MONTREAL QC H3A 3A2, Canada
LES EDITIONS PREVENTION-EDUCATION L.P. LTEE NORMAND PERREAULT 1295 RUE FORANT, LONGUEUIL QC J4J 4S3, Canada

Competitor

Search similar business entities

City SAINT-BASILE-LE-GRAND
Post Code J3N 1H1

Similar businesses

Corporation Name Office Address Incorporation
Jobec Import Export Internationale Inc. 9291 Le Prado, St-leonard, Montreal, QC H1P 3E3 1981-08-18
La Compagnie Internationale Import-export Sherri Inc. 450 Boul. Lebeau, St-laurent, QC H4N 1R7 1977-11-17
Ancy International Import Export Inc. 184 D'ige, Boucherville, QC J4B 6J3 1984-08-28
Brazotica Import - Export Inc. 9555 Trans-canadienne West, St-laurent, QC H4S 1V3 2006-04-20
The Canadian Feminist Alliance for International Action (fafia) 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2007-11-26
Carioca's Import & Export Inc. 380, Alliance Ave. 4, Toronto, ON M6N 2H8 2005-11-16
La Canadienne D'import-export Inc. 42 Rue Nicolas, Saint-joseph-du-lac, QC J0N 1M0 2017-07-12
Star Alliance Import-export, Ltée 1244 Donald Street, Ottawa, ON K1J 8V6 2019-08-13
Importation-exportation T & S Internationale Inc. 5605 Castlewood Avenue, Cote St Luc, QC 1982-05-17
Societe Internationale D'import Export Ayari-boujallabia Inc. 3162 Rue Dupont, Longueuil, QC J4L 3A2 1983-05-03

Improve Information

Please provide details on IMPORT/EXPORT ALLIANCE CANADIENNE INTERNATIONALE 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