INTER FONCTION LTÉE

Address:
175, Rue Oleg-stanek, Sherbrooke, QC J1L 2V4

INTER FONCTION LTÉE is a business entity registered at Corporations Canada, with entity identifier is 8826811. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8826811
Business Number 126395110
Corporation Name INTER FONCTION LTÉE
Registered Office Address 175, Rue Oleg-stanek
Sherbrooke
QC J1L 2V4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHANNE TOUSIGNANT 1969 CH. DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada
IAN TARDIF 2600 Rue Prospect, unité 202, Sherbrooke QC J1J 4G2, Canada
SEBASTIEN FOURNIER 1969 CH. DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-03 current 175, Rue Oleg-stanek, Sherbrooke, QC J1L 2V4
Address 2014-06-01 2017-07-03 2444, Rue Bonin, Sherbrooke, QC J1K 1C4
Name 2014-06-01 current INTER FONCTION LTÉE
Status 2014-06-01 current Active / Actif

Activities

Date Activity Details
2014-06-01 Amalgamation / Fusion Amalgamating Corporation: 2609509.
Section: 184 1
2014-06-01 Amalgamation / Fusion Amalgamating Corporation: 8866635.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175, rue Oleg-Stanek
City Sherbrooke
Province QC
Postal Code J1L 2V4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Coulée, Eau D'érable Pétillante Ltée 2977 Rue Du Sauvignon, Sherbrooke, QC J1L 0A1 2017-08-18
Oxynova Hyperbare Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2014-07-30
Exo8 Inc. 4242, Rue De Portland, Sherbrooke, QC J1L 0A3
Afflu-o Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2017-09-08
Skysmith Inc. 130 Sauvé, Sherbrooke, QC J1L 0A7 2014-04-25
6316034 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2004-11-25
Investissement Hatley Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 2001-04-19
10242969 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2017-05-19
184496 Canada Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 1984-05-14
Marc-antoine Despatis M.d. Inc. 2685, Honoré-de-balzac, Sherbrooke, QC J1L 0B2 2009-07-28
Find all corporations in postal code J1L

Corporation Directors

Name Address
JOHANNE TOUSIGNANT 1969 CH. DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada
IAN TARDIF 2600 Rue Prospect, unité 202, Sherbrooke QC J1J 4G2, Canada
SEBASTIEN FOURNIER 1969 CH. DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada

Entities with the same directors

Name Director Name Director Address
8866635 CANADA INC. Ian Tardif 2055, rue Léo-Henrichon, app. 1, Trois-Rivières QC G8Z 3N1, Canada
INTER FONCTION LTÉE - IAN TARDIF 2055 RUE LEO-HENRICHON, APP. 1, TROIS-RIVIERES QC G8Z 3M1, Canada
8866635 CANADA INC. Johanne Tousignant 1969, chemin du Rivage, Saint-Antoine-sur-Richelieu QC J0L 1R0, Canada
LA FONDATION DE L'ASSOCIATION DES CENTRES D'AIDE AUX ENTREPRISES EN RECHERCHE, DEVELOPPEMENT ET FORMATION JOHANNE TOUSIGNANT 5137 RUE FRONTENAC, LAC MEGANTIC QC G6B 1H2, Canada
INTER FONCTION LTÉE - JOHANNE TOUSIGNANT 1969 CHEMIN DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada
INTER FONCTION LTÉE - SEBASTIEN FOURNIER 1969 CHEMIN DU RIVAGE, ST-ANTOINE-SUR-RICHELIEU QC J0L 1R0, Canada
6774776 CANADA CORPORATION SEBASTIEN FOURNIER 643 Bay Street, Suite 35, TORONTO ON M5G 1M7, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1L 2V4

Similar businesses

Corporation Name Office Address Incorporation
Inter Function Ltd. 2444, Rue Bonin, Sherbrooke, QC J1K 1C4 1990-05-25
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Inter-por Equipment Ltd. 794, Route 139 Nord, Acton Vale, QC J0H 1A0 1987-08-13
Papiers Inter-cite Ltee 150 Clement, Lasalle, QC H8R 3W1 1971-12-31
Inter-city Marble Ltd. 1069 440 Ouest, Laval, QC H7L 3W3 1989-11-16
Etudes Inter-groupes Ltee Victoria Square, Suite 800, Montreal 115, QC 1970-08-27
Inter-provincial Signalling Ltd. 1121 Montee Champagne, Laval, QC 1975-10-20
Les Distilleries Inter-provinciales Ltee 550 Sherbrooke St West, Suite 800, Montreal, QC H3A 1B9 1972-05-16
Inter-provincial Electric Ltd. 5250 Ferrier Street, Suite 105, Montreal, QC H4P 1L6 1977-12-05
I.m.t. Inter Metaux & Commerce Ltee 6600 Route Transcanada, Suite 750, Pointe Claire, QC H9R 2S2 1990-09-11

Improve Information

Please provide details on INTER FONCTION LTÉE 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