INTER-CITY LIMOUSINE INC.

Address:
1305 Ave. Pelletier, Sillery, QC G1T 2H3

INTER-CITY LIMOUSINE INC. is a business entity registered at Corporations Canada, with entity identifier is 547492. The registration start date is April 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 547492
Corporation Name INTER-CITY LIMOUSINE INC.
LIMOUSINE INTER-CITE INC.
Registered Office Address 1305 Ave. Pelletier
Sillery
QC G1T 2H3
Incorporation Date 1980-04-21
Dissolution Date 1986-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LOUIS MARQUIS 1305 AVE PELLETIER, SILLERY QC G1T 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-20 1980-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-21 current 1305 Ave. Pelletier, Sillery, QC G1T 2H3
Name 1980-04-21 current INTER-CITY LIMOUSINE INC.
Name 1980-04-21 current LIMOUSINE INTER-CITE INC.
Status 1986-03-10 current Dissolved / Dissoute
Status 1983-06-03 1986-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-21 1983-06-03 Active / Actif

Activities

Date Activity Details
1986-03-10 Dissolution
1980-04-21 Incorporation / Constitution en société

Office Location

Address 1305 AVE. PELLETIER
City SILLERY
Province QC
Postal Code G1T 2H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Developpement Du Coteau Du Lac Inc. 104-1213 Avenue Charles-huot, QuÉbec, QC G1T 0A5 2004-01-06
Gestion Mich-lac Ltee 104-1213 Ave Charles-huot, QuÉbec, QC G1T 0A5 1984-11-22
Avoo Media Inc. 303-2048 Rue Du Cardinal-persico, QuÉbec, QC G1T 0A6 1995-07-19
Gestion Michel Joyal Inc. 2075 Rue Treggett, App.201, Quebec, QC G1T 0A7 1978-09-25
Placements Michel Baribeau Inc. 501-2070 Rue Treggett, Québec, QC G1T 0A8 1979-12-05
Innovations Lf Inc. 2075, Du Parc-gomin, Québec, QC G1T 1A6 2010-05-31
Investissements Eric Bouchard Inc. 2075 Du Parc-gomin, Quebec, QC G1T 1A6 2005-12-13
Gestion Asg Inc. 2095, Rue Bourbonnière, Sillery, QC G1T 1A9 2008-09-12
La Pepiniere Du Saint-laurent Inc. 2163 Rue BourbonniÈre, Quebec, QC G1T 1A9 1980-01-16
8245223 Canada Inc. 2164, Rue Bourbonnière, Québec, QC G1T 1B2 2012-07-06
Find all corporations in postal code G1T

Corporation Directors

Name Address
LOUIS MARQUIS 1305 AVE PELLETIER, SILLERY QC G1T 2H3, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION PLACEMENTS BANQUE LAURENTIENNE - LOUIS MARQUIS 267 RUE DE LANOUE, VERDUN QC H3E 1R8, Canada

Competitor

Search similar business entities

City SILLERY
Post Code G1T2H3

Similar businesses

Corporation Name Office Address Incorporation
Papiers Inter-cite Ltee 150 Clement, Lasalle, QC H8R 3W1 1971-12-31
Inter-city Marble Ltd. 1069 440 Ouest, Laval, QC H7L 3W3 1989-11-16
Papiers Inter-cite Limitee 150 Clement Street, La Salle, QC H3R 3W1
Papiers Inter-cite Limitee 150 Clement Street, Lasalle, QC H8R 3W1
Bureau De Change Inter-cite Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 1992-06-23
Inter-city Telecommunications International Inc. 6400 Taschereau, Suite 204, Brossard, QC J4W 3J2 1992-07-08
Inter-citÉ MÉdical Inc. 8225, Labarre Street, Montreal, QC H4P 2E6 1983-02-28
Camionnage Inter-city (canada) Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2
Camionnage Inter-city (canada) Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2
Camionnage Inter-city (canada) Inc. 3033 Universal Drive, Mississauga, ON L4X 2E2

Improve Information

Please provide details on INTER-CITY LIMOUSINE 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