INTERVIEWCO LTEE is a business entity registered at Corporations Canada, with entity identifier is 912701. The registration start date is February 17, 1975. The current status is Dissolved.
Corporation ID | 912701 |
Business Number | 883973471 |
Corporation Name |
INTERVIEWCO LTEE INTERVIEWCO LTD. |
Registered Office Address |
3860 Boul. Notre Dame Suite 400 Chomedey Laval QC H7V 1S1 |
Incorporation Date | 1975-02-17 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 50 |
Director Name | Director Address |
---|---|
SHEILA BUCHAN | 119 - 58TH AVENUE, LAVAL RAPIDES QC , Canada |
OLA FERGUSON | 18 SHERWOOD FOREST DRIVE, MARKHAM ON , Canada |
EDWARD BUCHAN | 119 - 58TH AVENUE, LAVAL RAPIDES QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-26 | 1980-11-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1975-02-17 | 1980-11-26 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1975-02-17 | current | 3860 Boul. Notre Dame, Suite 400, Chomedey Laval, QC H7V 1S1 |
Name | 1975-02-17 | current | INTERVIEWCO LTEE |
Name | 1975-02-17 | current | INTERVIEWCO LTD. |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-03-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-11-27 | 1992-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1980-11-27 | Continuance (Act) / Prorogation (Loi) | |
1975-02-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1989-02-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3860 BOUL. NOTRE DAME |
City | CHOMEDEY LAVAL |
Province | QC |
Postal Code | H7V 1S1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marketing Telcan Inc. | 3860 Notre Dame Blvd., Suite 401, Chomedey, Laval, QC H7V 1S1 | 1983-08-25 |
Auto Ecole Roubec Chomedey Ltee | 3860 Rue Notre-dame, Suite 220, Chomedey, Laval, QC H7V 1S1 | 1982-07-29 |
Maintenance Chumm Inc. | 3860 Notre Dame, Chomedey, Laval, QC H7V 1S1 | 1982-06-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
154355 Canada Inc. | 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 | 1987-02-17 |
Marie Art DÉco Inc. | 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 | 1983-01-25 |
Les Placements Gelinotte Inc. | 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 | 1981-12-17 |
Gestion Jovie Inc. | 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 | 1980-11-10 |
Centre Le Triangle Rouge Inc. | 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 | 1980-03-13 |
Investissements Goulam Ltee | 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 | 1978-02-13 |
J.c. Laverdure Limited | 307 3045, Notre-dame, Laval, QC H7V 0A1 | 1969-04-22 |
Groupe Immobilier Myre Inc. | 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1 | |
Les Logiciels Avilo Inc. | 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 | 2012-09-07 |
6477526 Canada Inc. | 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 | 2005-11-14 |
Find all corporations in postal code H7V |
Name | Address |
---|---|
SHEILA BUCHAN | 119 - 58TH AVENUE, LAVAL RAPIDES QC , Canada |
OLA FERGUSON | 18 SHERWOOD FOREST DRIVE, MARKHAM ON , Canada |
EDWARD BUCHAN | 119 - 58TH AVENUE, LAVAL RAPIDES QC , Canada |
Name | Director Name | Director Address |
---|---|---|
TELCAN MARKETING INC. | SHEILA BUCHAN | 119 58TH AVENUE, LAVAL DES RAPIDES QC , Canada |
City | CHOMEDEY LAVAL |
Post Code | H7V1S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
Big Tops Rentals G.g. Ltee | 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 | 1979-08-27 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Fashion Group Importec Ltee | 1276 Mont Royal Est, Montreal, QC H3A 2A5 | 1983-03-14 |
J.m. Dubris LtÉe | 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5 | |
Les Ventes & Locations Diligence Ltee | 26 Rue Bonaventure, Kirkland, QC H9J 1S2 | 1980-07-14 |
Please provide details on INTERVIEWCO LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |