INTERVIEWCO LTEE

Address:
3860 Boul. Notre Dame, Suite 400, Chomedey Laval, QC H7V 1S1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1980-11-27 Continuance (Act) / Prorogation (Loi)
1975-02-17 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 3860 BOUL. NOTRE DAME
City CHOMEDEY LAVAL
Province QC
Postal Code H7V 1S1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
TELCAN MARKETING INC. SHEILA BUCHAN 119 58TH AVENUE, LAVAL DES RAPIDES QC , Canada

Competitor

Search similar business entities

City CHOMEDEY LAVAL
Post Code H7V1S1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches