IBIS INFORMATION SERVICES INC.

Address:
1801 Mcgill College Ave, Suite 600, Montreal, QC H3A 2N4

IBIS INFORMATION SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 692387. The registration start date is August 25, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 692387
Corporation Name IBIS INFORMATION SERVICES INC.
Registered Office Address 1801 Mcgill College Ave
Suite 600
Montreal
QC H3A 2N4
Incorporation Date 1980-08-25
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
WILLIAM CALDER 4650 MONTCLAIR AVE, MONTREAL QC H4B 2J7, Canada
GORDON LANDON 130 9TH LINE, MARKHAM ON L3P 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-24 1980-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-08-25 current 1801 Mcgill College Ave, Suite 600, Montreal, QC H3A 2N4
Name 1980-08-25 current IBIS INFORMATION SERVICES INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-12-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-25 1987-12-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-08-25 Incorporation / Constitution en société

Office Location

Address 1801 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les PropriÉtÉs Saint-cinnamon Inc. 1801 Mcgill College Ave, Suite 1050, Montreal, QC H3A 2N4 1988-07-26
Produits Chimiques Specialises A A Inc. 1801 Mcgill College Ave, Suite 1240, Montreal, QC H3A 2N4 1992-06-23
2860970 Canada Inc. 1801 Mcgill College Ave, Suite 1240, Montreal, QC H3A 2N4 1992-10-13
Global Miltitech Com Canada Inc. 1801 Mcgill College Ave, Suite 1330, Montreal, QC H3A 2N4 1998-01-09
3440303 Canada Inc. 1801 Mcgill College Ave, Suite 999, Montreal, QC H3A 2N4 1997-12-01
Fleurs De Soie C. & P. Inc. 1801 Mcgill College Ave, Suite 500, Montreal, QC H3A 2N4 1990-04-11
121796 Canada Inc. 1801 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1983-02-25
Les Restaurants Bloom Montcalm Inc. 1801 Mcgill College Ave, Suite 1240, Montreal, QC H3A 2N4 1983-09-23
143788 Canada Inc. 1801 Mcgill College Ave, Suite 1450, Montreal, QC H3A 2N4 1985-05-27
Corporation ImmobiliÈre Altius 1801 Mcgill College Ave, Suite 1240, Montreal, QC H5A 2N4 1989-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniconseil Management Inc. 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1997-07-14
D.a. & G. Information & Analyse LtÉe 1801 Mcgill Avenue, Suite 1045, Montreal, QC H3A 2N4 1995-09-19
Globonex Construction Progress Inc. 1801 Mcgill College Street, Suite 1045, Montreal, QC H3A 2N4 1995-05-12
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
Vetements Charles Kaim Corporation 1801 Avenue,cgill College, Suite 550, Montreal, QC H3A 2N4 1990-11-23
Implink Distribution Inc. 1901 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1990-09-06
Somagic (canada) Inc. 1801 Rue Mcill College, Bur. 920, Montreal, QC H3A 2N4 1990-03-01
164390 Canada Inc. 1801 Ave. Mcgill College, Bur. 1450, Montreal, QC H3A 2N4 1988-10-26
163695 Canada Inc. 1801 Ave. Du College Mcgill, Suite 620, Montreal, QC H3A 2N4 1982-07-20
Find all corporations in postal code H3A2N4

Corporation Directors

Name Address
WILLIAM CALDER 4650 MONTCLAIR AVE, MONTREAL QC H4B 2J7, Canada
GORDON LANDON 130 9TH LINE, MARKHAM ON L3P 3A4, Canada

Entities with the same directors

Name Director Name Director Address
WILLIAM H. CALDER & ASSOCIES INC. WILLIAM CALDER 4650 MONTCLAIR AVENUE, MONTREAL QC H4B 2J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4

Similar businesses

Corporation Name Office Address Incorporation
Services Financiers Ibis Inc. 614 St-jacques Street West, Suite 500, Montreal, QC H3C 1E2 1993-08-11
Services International D'administration Immigrant, Ibis Inc. 1170 St-mathieu St, Montreal, QC H3H 2H5 1993-01-11
Ibis S.w. Holdings Inc. 9600 Meilleur Street, Suite 200, Montreal, QC H2N 2E3 2001-08-07
Ibis Fashions Inc. 8280 St-lawrence Boul., Suite 205, Montreal, QC H2P 2L8 1987-08-04
Ibis International Software Inc. 3193 Rue Joseph-hardy, St-hubert, QC J3Y 8R3 1995-06-05
Fri Services D'information Limitee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1973-12-27
Fri Services D' Information Ltee 1801 Mcgill College Avenue, Suite 600, Montreal, QC H3A 2N4 1969-12-29
Services D'information Bce Inc. 1600 Rene Levesque Boul. West, Suite 700, Montreal, QC H3H 1P9 1988-06-10
Yvon Gauthier Services De Formation Et D'information Information and Training Services Inc. 25 Aveia Private, Orléans, ON K4A 0X1 1995-11-20
Ibis Corporation Risk Management Services Inc. 161 Bay Street, Toronto, ON M5J 2S1 2000-11-21

Improve Information

Please provide details on IBIS INFORMATION SERVICES 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