INTERVENEER LIMITEE

Address:
8837 Champ D'eau, Montreal, QC H1P 3A6

INTERVENEER LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 747777. The registration start date is September 8, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 747777
Corporation Name INTERVENEER LIMITEE
Registered Office Address 8837 Champ D'eau
Montreal
QC H1P 3A6
Incorporation Date 1978-09-08
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PIERRE ROBERGE 94 RUE JEAN MANEAU, BOUCHERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-07 1978-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-09-08 current 8837 Champ D'eau, Montreal, QC H1P 3A6
Name 1978-09-08 current INTERVENEER LIMITEE
Status 2003-01-02 current Dissolved / Dissoute
Status 1989-01-03 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-09-08 1989-01-03 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1978-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8837 CHAMP D'EAU
City MONTREAL
Province QC
Postal Code H1P 3A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intersplice Inc. 8837 Champ D'eau, Montreal, QC H1P 3A6 1980-05-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Distribution Réal Laroche (1991) Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6 1991-09-06
Mirage Industries Inc. 8877 Champs D'eau, St-leonard, QC H1P 3A6 1989-11-03
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6 1983-07-25
Cosmetiques International Smg Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6 1990-11-30
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6

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
PIERRE ROBERGE 94 RUE JEAN MANEAU, BOUCHERVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
ÉTIQUETTES PROFLEX INC. PIERRE ROBERGE 691 Rue de la Futaie, Boucherville QC J4B 0E3, Canada
MELATRIM INC. PIERRE ROBERGE 685 MARCO-POLO, BOUCHERVILLE QC J4B 5S1, Canada
CANUSA FIBER CORPORATION OF CANADA INC. PIERRE ROBERGE 365 BOUL DEGUIRE APT 605, ST-LAURENT QC H4N 2T8, Canada
97765 CANADA LIMITEE PIERRE ROBERGE 537 RUE CARRETTE, THETFORD MINES QC , Canada
154584 CANADA INC. PIERRE ROBERGE 8465 EST SHERBROOKE, MONTREAL QC H1L 1B3, Canada
INTERSPLICE INC. PIERRE ROBERGE 8465 SHERBROOKE, MONTREAL QC H1L 1B3, Canada
GESTION SYLROLE INC. PIERRE ROBERGE 635 RUE PAUL-DOYON, BUREAU 46, BOUCHERVILLE QC J4B 0A9, Canada
ETIQUETTES PERFECTA INC. PIERRE ROBERGE 1160 FAESLER, BELOEIL QC J3G 6C2, Canada
GESTION OLI-SOU INC. PIERRE ROBERGE 204 DES DEUX MONTAGNES, APP. 5, BROMONT QC J2L 1P3, Canada
SERVICES FINANCIERS PIERRE ROBERGE INC. PIERRE ROBERGE 537, RUE CARRETTE, THETFORD MINES QC G6G 3E2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1P3A6

Similar businesses

Corporation Name Office Address Incorporation
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
S.e.m.e. Limitee R.r. 2, Scotstown, QC 1978-04-27
La Traverse RiviÈre-du-loup-st-simÉon LimitÉe 199 Hayward Street, Rivière-du-loup, QC G5R 3Y8
Ludak Limitee C.p.502, Quebec 8, QC 1972-10-31
Tigre Val D'or Limitee 825 3e Avenue, Val D'or, QC J9P 1T2 1980-07-31
L & D Vallieres Limitee 866, Route 309, Val-des-bois, QC J0X 3C0 1980-02-27
Location Val D'or LimitÉe 336 Avenue Centrale, Val-d`or, QC J9P 1P3 2001-12-27
93621 Canada Limitee 360 Rue Marchand, J2c 4n9, QC 1979-08-27
86907 Canada Limitee Bp 145, St Lambert, QC 1978-05-18
Maricois Limitee 5, Rue Hackett, Granby, QC J2G 6P6 1977-03-23

Improve Information

Please provide details on INTERVENEER LIMITEE 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