iPerceptions Inc.

Address:
4999 Ste-catherine St. West, Suite 500, Westmount, QC H3Z 1T3

iPerceptions Inc. is a business entity registered at Corporations Canada, with entity identifier is 4404521. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4404521
Business Number 867365645
Corporation Name iPerceptions Inc.
Registered Office Address 4999 Ste-catherine St. West
Suite 500
Westmount
QC H3Z 1T3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY TARASOFSKY 87, DOWNSHIRE ST., HAMPSTEAD QC H3X 1H4, Canada
DENIS M. SIROIS 7220, DES SOUVERAINS ST., QUÉBEC QC G2K 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-01 current 4999 Ste-catherine St. West, Suite 500, Westmount, QC H3Z 1T3
Name 2007-01-01 current iPerceptions Inc.
Status 2007-06-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-01-01 2007-06-29 Active / Actif

Activities

Date Activity Details
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 3635775.
Section:
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 3701336.
Section:
2007-01-01 Amalgamation / Fusion Amalgamating Corporation: 3701344.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Iperceptions Inc. 4999 Rue Sainte Catherine W., Bur. 500, Westmount, QC H3Z 1T3
Iperceptions Inc. 4999 Sainte-catherine St. West, Suite 500, Westmount, QC H3Z 1T3
Iperceptions Inc. 606 Rue Cathcart, Suite 1007, Montreal, QC H3B 1K9

Office Location

Address 4999 STE-CATHERINE ST. WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nichol Insurance Brokers Ltd. 4999 Ste-catherine St. West, Suite 515, Westmount, QC H3Z 1T3
Placements Oneheart Inc. 4999 Ste-catherine St. West, Suite 330, Westmount, QC H3Z 1T3 1993-11-15
Grey Reef Holdings Inc. 4999 Ste-catherine St. West, Suite 330, Westmount, QC H3Z 1T3 1995-03-22
Naawa Corporation 4999 Ste-catherine St. West, Suite 311, Westmount, QC H3Z 1T3 2000-12-07
Spi Societe Produits Innovants Inc. 4999 Ste-catherine St. West, Suite 312, Westmount, QC H3Z 1T3 2004-08-27
9092196 Canada Inc. 4999 Ste-catherine St. West, Suite 260, Westmount, QC H3Z 1T3 2014-11-19
9092226 Canada Inc. 4999 Ste-catherine St. West, Suite 260, Westmount, QC H3Z 1T3 2014-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Age of Union Foundation 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 2019-09-26
Walla Productions Inc. 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 2017-06-07
John Backler Medical Services Inc. 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 2017-03-09
Gestion Jp Rollin Inc. 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 2014-11-20
Percolone Inc. 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 2013-11-01
Groupe Trinion Inc. 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-10-02
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Zombie Boy Entertainment Inc. 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 2011-05-06
Colin Singer Management Services Inc. 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 2011-05-06
Consolidateur Novastamp Consolidator Inc. 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 2010-05-28
Find all corporations in postal code H3Z 1T3

Corporation Directors

Name Address
JERRY TARASOFSKY 87, DOWNSHIRE ST., HAMPSTEAD QC H3X 1H4, Canada
DENIS M. SIROIS 7220, DES SOUVERAINS ST., QUÉBEC QC G2K 2A9, Canada

Entities with the same directors

Name Director Name Director Address
iPerceptions Inc. DENIS M. SIROIS 40 D'ÉDIMBOURG, CANDIAC QC J5R 6M8, Canada
9435964 CANADA INC. Denis M. Sirois 40, rue d'Édimbourg, Candiac QC J5R 6M8, Canada
9950028 CANADA INC. Denis M. Sirois 40, d'Édimbourg, Candiac QC J5R 6M8, Canada
iPerceptions inc. DENIS M. SIROIS 7220 DES SOUVERAINS, QUEBEC QC G2K 2A9, Canada
DataWind Inc. Jerry Tarasofsky 87 Downshire Road, Hampstead QC H3X 1H4, Canada
2888611 CANADA INC. JERRY TARASOFSKY 87 DOWNSHIRE RD, HAMPSTEAD QC H3X 1H4, Canada
iPerceptions Inc. JERRY TARASOFSKY 87 DOWNSHIRE, HAMPSTEAD QC H3X 1H4, Canada
CSI DIAGNOSTICS INC. Jerry Tarasofsky 87 Downshire Rd., Hampstead QC H3X 1H4, Canada
AUDIMUS LTD. JERRY TARASOFSKY 87 DOWNSHIRE ROAD, HAMPSTEAD QC H3X 1H4, Canada
3701336 CANADA INC. JERRY TARASOFSKY 87 DOWNSHIRE ROAD, HAMPSTEAD QC H3X 1H4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1T3

Similar businesses

Corporation Name Office Address Incorporation
Iperceptions 360 Research Inc. 4999 St. Catherine Street West, Suite 500, Westmount, QC H3Z 1T3 2000-02-23

Improve Information

Please provide details on iPerceptions 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