MONTREAL IT INSTITUTES INC.

Address:
110 De La Barre, Bureau 224, Longueuil, QC J4K 1A3

MONTREAL IT INSTITUTES INC. is a business entity registered at Corporations Canada, with entity identifier is 7166966. The registration start date is May 1, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7166966
Business Number 804445096
Corporation Name MONTREAL IT INSTITUTES INC.
Registered Office Address 110 De La Barre
Bureau 224
Longueuil
QC J4K 1A3
Incorporation Date 2009-05-01
Dissolution Date 2012-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
VINCENT LUC CARON 910, ST-ALEXANDRE, LONGUEUIL QC J4H 3G9, Canada
STÉPHANE BÉLANGER 3725, RUE DE LOUVIERS, BROSSARD QC J4Y 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-05 current 110 De La Barre, Bureau 224, Longueuil, QC J4K 1A3
Address 2009-12-06 2010-08-05 3725, Rue Louviers, Brossard, QC J4Y 3J4
Address 2009-05-01 2009-12-06 2435, Rue Auguste, Drummondville, QC J2C 5K3
Name 2009-05-01 current MONTREAL IT INSTITUTES INC.
Status 2012-11-05 current Dissolved / Dissoute
Status 2009-05-01 2012-11-05 Active / Actif

Activities

Date Activity Details
2012-11-05 Dissolution Section: 210(3)
2009-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2009-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 DE LA BARRE
City LONGUEUIL
Province QC
Postal Code J4K 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4205855 Canada Inc. 110 De La Barre, App. 910, Longeuil, QC J4K 1A3 2004-01-15
Kaidao International Inc. 110 De La Barre, Suite 1611, Longueuil, QC J4K 1A3 2005-08-23
Catarina Beauty Inc. 110 De La Barre, App. 2211, Longueuil, QC J4K 1A3 2007-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Md Photonics Inc. 2205-110 Rue De La Barre, Longueuil, QC J4K 1A3 2020-10-05
10823678 Canada Foundation 110 Rue De La Barre, Apartement 1525, Longueuil, QC J4K 1A3 2018-06-04
Destiny Business Partners Inc. 110 Rue De La Barre #1125, Longueuil, QC J4K 1A3 2015-11-24
Attramedia Ltd. 110 Rue De La Barre, Suite 1807, Longueuil, QC J4K 1A3 2015-01-07
Ekis Sp Inc. 110, De La Barre, Bureau 224, Longueuil, QC J4K 1A3 2011-05-01
Cantranet Inc. 1523-110 Rue De La Barre, Longueuil, QC J4K 1A3 2011-02-19
J and C Pet Products Inc. 725-110 Rue De La Barre, Longueuil, QC J4K 1A3 2009-07-18
Great Idea Water Technologies Incorporated 110 Rur De La Barre, Suite 1023, Longueuil, QC J4K 1A3 2007-08-27
3218937 Canada Inc. 110 Rue De La Barre, Bureau 217, Longueuil, QC J4K 1A3 1996-01-15
90473 Canada Ltee 110 Rue De La Barre, Longueuil, QC J4K 1A3 1979-02-16
Find all corporations in postal code J4K 1A3

Corporation Directors

Name Address
VINCENT LUC CARON 910, ST-ALEXANDRE, LONGUEUIL QC J4H 3G9, Canada
STÉPHANE BÉLANGER 3725, RUE DE LOUVIERS, BROSSARD QC J4Y 3J4, Canada

Entities with the same directors

Name Director Name Director Address
DETRADATA GLOBAL INFORMATION SOLUTIONS CANADA INC. Stéphane Bélanger 35 Chemin des Mélèzes, L'Ange-Gardien QC J8L 0G4, Canada
SOUS-POSTE CAMIONNAGE EN VRAC ABITIBI-OUEST (ZONE 3) INC. STÉPHANE BÉLANGER 347, ROUTE 111, LAUNAY QC J0Y 1W0, Canada
7298854 CANADA LTÉE STÉPHANE BÉLANGER 486 DUFOUR, ST-COLOMBAN QC J5K 2J8, Canada
Gestion SFB inc. Stéphane Bélanger 44 rue du Sanctuaire, Terrebonne QC J6Y 1Z6, Canada
7129009 CANADA INC. STÉPHANE BÉLANGER 2185 des Monarques, St-Bruno-de-Montarville QC J3V 0E3, Canada
7014872 CANADA INC. STÉPHANE BÉLANGER 370, RUE PAPINEAU, SAINT-BRUNO-DE-MONTARVILLE QC J3V 1V6, Canada
Ekis SP inc. Stéphane Bélanger 3190, Broadway, Brossard QC J4Z 2P6, Canada
BCLI INC. STÉPHANE BÉLANGER 881, ANNE-LE MOYNE, BOUCHERVILLE QC J4B 3S7, Canada
Ekis inc. STÉPHANE BÉLANGER 881, ANNE-LE MOYNE, BOUCHERVILLE QC J4B 3S7, Canada
rétro-spect métrologie inc. STÉPHANE BÉLANGER 113 SENÉCAL, SAINT-JEAN-SUR-RICHELIEU QC J2W 1C9, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K 1A3

Similar businesses

Corporation Name Office Address Incorporation
Cmc Research Institutes, Inc. 850 - 2nd Street Sw, Calgary, AB T2P 0R8 2013-07-05
Herzing Institutes of Canada, Ltd. 11 Kodiak Crescent Unit 100, Toronto, ON M3J 3E5
Association of Treasurers of Religious Institutes 151-101, Thorncliffe Park Drive, Toronto, ON M4H 1M2 2013-08-27
Herzing Institutes of Canada, Ltd. 164 Eglinton Avenue, East, Toronto, ON M4P 1G4 1965-10-15
National Institutes of Health Informatics 14-52 Blue Springs Drive, Waterloo, ON N2J 4M4 2008-06-02
Cdi Career Development Institutes (int'l) Ltd. 110 Bloor Street West, Suite 202, Toronto, ON M5S 2W7 1995-09-20
Cdi Career Development Institutes (hamilton) Ltd. 2 Bloor St. West, Suite 1700, Toronto, ON M4W 3E2 1997-03-11
National Association of Indigenous Institutes of Higher Learning #304, 17304 - 105 Avenue, Sub-office, Edmonton, AB T5S 1G4 2002-01-29
Instituts Canadiens Des Conseillers En Voyages 505 Consumers Road, Suite 406, Toronto, ON M2J 4V8 1979-12-28
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3

Improve Information

Please provide details on MONTREAL IT INSTITUTES 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