C.I. INTERNATIONAL RENOVATION INC.

Address:
8912 Langelier, MontrÉal, QC H1P 3C5

C.I. INTERNATIONAL RENOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 6501036. The registration start date is January 4, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6501036
Business Number 812501948
Corporation Name C.I. INTERNATIONAL RENOVATION INC.
Registered Office Address 8912 Langelier
MontrÉal
QC H1P 3C5
Incorporation Date 2006-01-04
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK SPENCE 6068A SHERBROOKE W, MONTREAL QC H4A 1Y1, Canada
CLAUDE GOLDING 201 ST-LOUIS, POINTE CLAIRE QC H9R 5L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-04 current 8912 Langelier, MontrÉal, QC H1P 3C5
Name 2006-01-04 current C.I. INTERNATIONAL RENOVATION INC.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-04 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2006-01-04 Incorporation / Constitution en société

Office Location

Address 8912 LANGELIER
City MONTRÉAL
Province QC
Postal Code H1P 3C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C.i. International Import/export Inc. 8912 Langelier, Montreal, QC H1P 3C5 2006-01-04
6501133 Canada Inc. 8912 Langelier, MontrÉal, QC H1P 3C5 2006-01-04
Gesco Smith Inc. 8912 Langelier, Montréal, QC H1P 3C5 2006-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agence D'assurance Nicolas-palmieri Inc. 8500 Boulevard Langelier, Saint-lÉonard, QC H1P 3C5 1989-01-19
Les Courtiers D'assurances Di Lonardo Inc. 8500 Boul. Langelier, Saint-lÉonard, QC H1P 3C5 1983-11-24
Services D'assurances Wyndham Norin Weiser Inc. 8500 Boul Langelier, Saint-lÉonard, QC H1P 3C5
6860478 Canada Inc. 8912 Boul. Langelier, Montréal, QC H1P 3C5 2007-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
PATRICK SPENCE 6068A SHERBROOKE W, MONTREAL QC H4A 1Y1, Canada
CLAUDE GOLDING 201 ST-LOUIS, POINTE CLAIRE QC H9R 5L7, Canada

Entities with the same directors

Name Director Name Director Address
C.I. INTERNATIONAL IMPORT/EXPORT INC. CLAUDE GOLDING 201 ST LOUIS, MONTREAL QC H9R 5L7, Canada
C.I. INTERNATIONAL IMPORT/EXPORT INC. PATRICK SPENCE 6068A SHERBROOKE W, MONTREAL QC H4A 1Y1, Canada
ALEM INTERNATIONAL MARKETING INC. PATRICK SPENCE 792 ST-MARTIN, MONTREAL QC H3J 1W7, Canada
THE TWELVE TRIBES OF ISRAEL OF CANADA INC. PATRICK SPENCE 6068 A SHERBROOKE STREET WEST, MONTREAL QC H4A 1Y1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1P 3C5

Similar businesses

Corporation Name Office Address Incorporation
To Day's Home Renovation Ltd. 8905 Rue St-laurent, Montreal, QC 1978-04-28
Service De Renovation P.j.m Ltee 17111 Emile Nelligan, Apt. 4, Pierrefonds, QC 1977-07-08
House of Renovation I.t. Inc. 5696 Einstein, Cote St. Luc, QC H4W 2T9 1982-12-16
La Compagnie De Renovation Et De Gestion Immobiliere Dun Fun Inc. 1825 Talleyrand, Apt. 102 A, Brossard, QC J4W 2Y8 1987-09-14
L'Équipe De RÉnovation Oz Inc. 6561, Rue St-laurent, Montreal, QC H2S 3C5 2005-11-28
Renovation F.m. Inc. 8690 Notaire Girard, St-leonard, QC 1977-02-10
Urban Renovation Ag Inc. 20 Rue Bonaventure, Repentigny, QC J6A 3N7 2014-04-16
Renovation S.q.g. Inc. 7840 Rue Guy, Anjou, QC H1K 2V4 1982-11-02
Service D'entretien Et De Renovation Dupont Inc. 1617 Sherbrooke Street West, Montreal, QC H3H 1E2
La Maison De Renovation Dragon Ltee 7244 Rue St-denis, Montreal, QC H2R 2E2 1976-11-12

Improve Information

Please provide details on C.I. INTERNATIONAL RENOVATION 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