INFORMED SECURITY INC.

Address:
5184 Cote Des Neiges, #106, Montreal, QC H3T 1X8

INFORMED SECURITY INC. is a business entity registered at Corporations Canada, with entity identifier is 6044522. The registration start date is December 11, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6044522
Business Number 865739353
Corporation Name INFORMED SECURITY INC.
Registered Office Address 5184 Cote Des Neiges
#106
Montreal
QC H3T 1X8
Incorporation Date 2002-12-11
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ADAM SHOSTACK 5184 COTE DES NEIGES, #106, MONTREAL QC H3T 1X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-11 current 5184 Cote Des Neiges, #106, Montreal, QC H3T 1X8
Name 2002-12-11 current INFORMED SECURITY INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-12-11 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-12-11 Incorporation / Constitution en société

Office Location

Address 5184 COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3T 1X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11764624 Canada Inc. 5200a Chemin De La Côte-des-neiges, Montréal, QC H3T 1X8 2019-11-28
Cognisens Neuromedical Inc. 5186 Cote-des-neiges #4, Montreal, QC H3T 1X8 2010-09-28
Cognisens Inc. 5186, Cote-des-neiges, Suite 4, Montreal, QC H3T 1X8 2009-04-28
Seajewel Inc. 5192 Cote-des-neiges, Montreal, QC H3T 1X8 2004-06-16
Vip Groove Inc. 5122 Cote Des Neiges Cp 49600, Montreal, QC H3T 1X8 2004-04-09
4158067 Canada Inc. 5184 Cote-des-neiges, Suite 109, Montreal, QC H3T 1X8 2003-04-11
Kiwedin Investments Inc. 5184 Chemin Cote-des-neiges, Suite 216, Montreal, QC H3T 1X8 2002-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
ADAM SHOSTACK 5184 COTE DES NEIGES, #106, MONTREAL QC H3T 1X8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T 1X8

Similar businesses

Corporation Name Office Address Incorporation
Informed Opinions 19 Fairpark Dr., Ottawa, ON K2G 6X1
Informed Parenting: Preconception and Beyond Inc. 45 Mara Cres., Brampton, ON L6V 4B8 2020-04-30
Informed Max Communications Inc. 2942 Finch Ave. Suite 106, Scarborough, ON M1W 2T4 2003-04-28
Informed Parenting Today Inc. 45 Baylawn Circle, Brampton, ON L6P 2M5 2020-05-27
Informed to transform 1000 Peabody Avenue, Windsor, ON N8P 0C2 2020-10-21
Informed Mortgage Solutions Inc. 300 - 638 Smithe Street, Vancouver, BC V6B 1E3 2020-10-14
Informed Policy Consulting Inc. 1252 Shillington Ave., Ottawa, ON K1Z 8A2 2008-08-05
Ias Informed Approach Systems Inc. 1800-4950 Yonge St., Toronto, ON M2N 6K1 1993-11-05
Informed Defence Ltd. 2954 Cassburn Road, Vankleek Hill, ON K0B 1R0 2017-06-01
Informed Sources (canada) Ltd. 2101 - 2 St. Clair Avenue West, Toronto, ON M4V 1L5 2007-07-31

Improve Information

Please provide details on INFORMED SECURITY 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