Integrated Frameworks Inc.

Address:
8 TrÉpanier, Gatineau, QC J8R 2H5

Integrated Frameworks Inc. is a business entity registered at Corporations Canada, with entity identifier is 6321411. The registration start date is December 8, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6321411
Business Number 860803634
Corporation Name Integrated Frameworks Inc.
Réseaux Intégrés Inc.
Registered Office Address 8 TrÉpanier
Gatineau
QC J8R 2H5
Incorporation Date 2004-12-08
Dissolution Date 2007-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD LOSIER 8 TRÉPANIER, GATINEAU QC J8R 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-08 current 8 TrÉpanier, Gatineau, QC J8R 2H5
Name 2004-12-08 current Integrated Frameworks Inc.
Name 2004-12-08 current Réseaux Intégrés Inc.
Status 2007-12-04 current Dissolved / Dissoute
Status 2004-12-08 2007-12-04 Active / Actif

Activities

Date Activity Details
2007-12-04 Dissolution Section: 210
2004-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 TRÉPANIER
City GATINEAU
Province QC
Postal Code J8R 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8717770 Canada Inc. 12, Rue Trépanier, Gatineau, QC J8R 2H5 2013-12-05
8172412 Canada Inc. 248, Rue Mont-fleuri, Gatineau, QC J8R 2H5 2012-04-19
Ordinosaur Service D'informatique Incorporée 11 Trepanier, Gatineau, QC J8R 2H5 2010-12-28
Thiab Brother Import Export Inc. 221 Rue Du Mont-fleuri, Gatineau, QC J8R 2H5 2004-12-09
8820953 Canada Inc. 12, Rue Trépanier, Gatineau, QC J8R 2H5 2014-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moon Pharmacovigilance Inc. 156, Rue Jules-verne, Gatineau, QC J8R 0A1 2019-10-10
Innovador Inc. 352, Jules-verne, Gatineau, QC J8R 0A1 2014-09-22
P.u.r. Poker Inc. 143, Rue Jules Vernes, Gatineau, QC J8R 0A1 2012-03-08
3155196 Canada Inc. 380 Jules-verne, Gatineau, QC J8R 0A1 1995-06-09
6083714 Canada Inc. 228 Rue Jules-verne, Gatineau, QC J8R 0A3 2003-04-04
7560699 Canada Inc. 312, Jules Verne, Gatineau, QC J8R 0A4 2010-05-26
Civilink Incorporated 284 Rue Jules Verne, Gatineau, QC J8R 0A4 2010-01-10
7107854 Canada Inc. 331, Rue Jules-verne, Gatineau, QC J8R 0A4 2009-01-15
Hamelin Installation Inc. 384 Rue De Charny, Gatineau, QC J8R 0A5 2017-01-07
7247591 Canada Inc. 400 Rue De Charny, Gatineau, QC J8R 0A5 2009-09-24
Find all corporations in postal code J8R

Corporation Directors

Name Address
RICHARD LOSIER 8 TRÉPANIER, GATINEAU QC J8R 2H5, Canada

Entities with the same directors

Name Director Name Director Address
DECISIVE TECHNOLOGIES INC. Richard Losier 328 Jules-Verne, Gatineau QC J8R 0A4, Canada
DECISIVE HOLDINGS INC. Richard Losier 328 Jules-Verne, Gatineau QC J8R 0A4, Canada
7613482 CANADA INC. Richard Losier 328 Jules-Verne, Gatineau QC J8R 0A4, Canada
Laurentian Technologies Inc. Richard Losier 328 Jules Verne, Gatineau QC J8R 0A4, Canada
BriteSky Technologies Inc. RICHARD LOSIER 328 JULES VERNE, GATINEAU QC J8R 0A4, Canada
DECISIVE TECHNOLOGIES INC. Richard Losier 2 Graphite, Gatineau QC J8Z 2N7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8R 2H5

Similar businesses

Corporation Name Office Address Incorporation
3men@work Integrated Networks Inc. 950 Ogilvy, Suite 206, MontrÉal, QC H3N 1P4 2002-02-15
Deux Chemins IntÉgrÉs Inc. 8375 Mayrand Street, Montreal, QC H4P 2E2 1998-08-11
Sgi-ims Integrated Management Systems Inc. 995 Chemin Du Bord Du Lac, Dorval, QC H9S 2C8 1990-05-18
Les Logiciels De Comptabilite Integres R.b.s. Inc. 3700 Rue Griffith, Bureau 41, St-laurent, QC H4T 1A7 1987-01-07
Services Financiers Integres Wnw Inc. 47 Birchview, Dollard Des Ormeaux, QC H9A 2Y3 1983-08-22
Syms Integrated Systems Inc. 38 Balmoral Avenue, Toronto, ON M4V 1J4 1994-06-01
SystÈmes De Sports IntÉgrÉs (iss) Inc. 259 Marsh Ave, Pointe-claire, QC H9R 5Y2 1998-12-17
Projets Integres A L'exportation (prinex) Inc. 464 Rue LabontÉ, Longueuil, QC J4H 2P9
Omnipac Integrated Systems Inc. 1045 Rue Belvedere, App 211, Quebec, QC G1S 3G4 1983-09-07
Integrated Export Projects (prinex) Inc. 464 Rue Labonté, Longueuil, QC J4H 2P9

Improve Information

Please provide details on Integrated Frameworks 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