ITSP International Trade Service Provider Ltd.

Address:
2475 Boul. Ford, Chateauguay, QC J6J 4Z2

ITSP International Trade Service Provider Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6264514. The registration start date is July 26, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6264514
Business Number 856012471
Corporation Name ITSP International Trade Service Provider Ltd.
ITSP Fournisseur de Service de Commerce International Ltée
Registered Office Address 2475 Boul. Ford
Chateauguay
QC J6J 4Z2
Incorporation Date 2004-07-26
Dissolution Date 2019-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
RUSLAN PIDASHEV 2460 BENNY CRESENT APP.421, MONTREAL QC H4B 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-19 current 2475 Boul. Ford, Chateauguay, QC J6J 4Z2
Address 2008-11-20 2017-05-19 1517 Alexis-nihon, St-laurent, QC H4R 2R6
Address 2004-07-26 2008-11-20 2460 Benny Cresent Suit 421, Montreal, QC H4B 2P9
Name 2005-01-25 current ITSP International Trade Service Provider Ltd.
Name 2005-01-25 current ITSP Fournisseur de Service de Commerce International Ltée
Name 2004-07-26 2005-01-25 6264514 CANADA LTD.
Status 2019-05-20 current Dissolved / Dissoute
Status 2018-12-21 2019-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-19 2018-12-21 Active / Actif
Status 2016-12-21 2017-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-19 2016-12-21 Active / Actif
Status 2015-06-17 2016-09-19 Dissolved / Dissoute
Status 2014-12-30 2015-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-07-26 2014-12-30 Active / Actif

Activities

Date Activity Details
2019-05-20 Dissolution Section: 212
2016-09-19 Revival / Reconstitution
2015-06-17 Dissolution Section: 212
2005-01-25 Amendment / Modification Name Changed.
2004-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2475 boul. Ford
City CHATEAUGUAY
Province QC
Postal Code J6J 4Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12393646 Canada Inc. 256 Boulevard Industriel, Châteauguay, QC J6J 4Z2 2020-10-05
Conteneur Rhinobac Inc. 200 - 166, Boul. Industriel, Châteauguay, QC J6J 4Z2 2019-09-13
11119893 Canada Inc. 250, Boulevard Industriel, Bureau 700, Châteauguay, QC J6J 4Z2 2018-11-28
11119915 Canada Inc. 250, Boulevard Industriel, Bureau 700, Châteauguay, QC J6J 4Z2 2018-11-28
Xpress Canada Tech Inc. 2325 Boulevard Ford, #200, Châteauguay, QC J6J 4Z2 2018-09-18
Yawow Global Marketing Inc. 2400 Boulevard Ford, Châteauguay, QC J6J 4Z2 2018-04-18
Fortin Sales Production Inc. 145c Boulevard Industriel, Châteauguay, QC J6J 4Z2 2018-02-23
Fondation Soirée De Filles 164 Boulevard Industriel, Chateauguay, QC J6J 4Z2 2018-01-26
Cmp Ams Capital LimitÉe 1241, Des Cascades Street, Châteauguay, QC J6J 4Z2 2017-10-23
Gestion Sdjf International Inc. 700-250 Boul. Industriel, Châteauguay, QC J6J 4Z2 2017-08-17
Find all corporations in postal code J6J 4Z2

Corporation Directors

Name Address
RUSLAN PIDASHEV 2460 BENNY CRESENT APP.421, MONTREAL QC H4B 2P9, Canada

Entities with the same directors

Name Director Name Director Address
GOOGLEX INC. RUSLAN PIDASHEV 1513 ALEXIS-NIHON, MONTREAL QC H4R 2R6, Canada
3548601 Canada Inc. Ruslan Pidashev 2460 BENNY CRESENT, APT 421, MONTREAL QC H4B 2P9, Canada

Competitor

Search similar business entities

City CHATEAUGUAY
Post Code J6J 4Z2

Similar businesses

Corporation Name Office Address Incorporation
C.g.s. Service International D'immigration Et De Commerce LtÉe 6855 Avenue De L'epee, Bureau 203, Montreal, QC H3N 2C7 1989-12-28
C.l.a.s. Service International De Consulting Inc. 4 Est Rue Notre Dame, Suite 701, Montreal, QC H2Y 1B8 1985-04-10
S.a.i. Service D'approvisionnement International Inc. 101 Victoria Drive, Baie D'urfe, QC H9X 2H3 1980-12-02
Service International De Traduction Fidelity Inc. 10 Ontario West, Suite 306, Montreal, QC H2X 1Y6 1991-08-20
Security Service International S S I 2000 Inc. 3370 Cote Vertu Road, St-laurent, QC 1981-09-09
Service De Courrier Fmx International Express Inc. 51 Martin Avenue, Dorval, QC H9S 3R3 1991-02-01
Citia International Trade and Service Inc. 780 Caruso Drive, Windsor, ON N9G 2M7 2019-03-12
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12
Fournisseur D'equipement Maritime Consolide International (c.i.s.c.) Ltee 1455 Sherbrooke St West, Suite 312, Montreal, QC H3G 1L2 1989-12-19
Indigenous Sovereign Trade Consultancy Ltd. 219 International Service Road W, Suite #2, Akwesasne, ON K6H 0G5 2020-02-20

Improve Information

Please provide details on ITSP International Trade Service Provider Ltd. 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