INTERIMCO CONSULTANTS INTERNATIONAUX INC.
INTERIMCO CONSULTANTS INTERNATIONAL INC.

Address: 560 Rochester Street, Ottawa, ON K1S 4M2

INTERIMCO CONSULTANTS INTERNATIONAUX INC. (Corporation# 1634054) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 1984.

Corporation Overview

Corporation ID 1634054
Business Number 881575062
Corporation Name INTERIMCO CONSULTANTS INTERNATIONAUX INC.
INTERIMCO CONSULTANTS INTERNATIONAL INC.
Registered Office Address 560 Rochester Street
Ottawa
ON K1S 4M2
Incorporation Date 1984-02-06
Dissolution Date 1997-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
C.R.D. KELLY 108 MAPLE LANE, OTTAWA ON K1M 1H6, Canada
C.G. BASCHENIS RR 5, COLBORNE ON K0K 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-02-05 1984-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-02-06 current 560 Rochester Street, Ottawa, ON K1S 4M2
Name 1984-02-06 current INTERIMCO CONSULTANTS INTERNATIONAUX INC.
Name 1984-02-06 current INTERIMCO CONSULTANTS INTERNATIONAL INC.
Status 1997-03-21 current Dissolved / Dissoute
Status 1990-06-01 1997-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-02-06 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-03-21 Dissolution
1984-02-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 560 ROCHESTER STREET
City OTTAWA
Province ON
Postal Code K1S 4M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Land-sea Resources Planning of Canada Ltd. 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1979-10-25
3272303 Canada Inc. 560 Rochester Street, Ottawa, ON K1S 5K2 1996-06-24
Gearmatic Co (1979) Ltd. 560 Rochester Street, Ottawa, ON 1979-10-15
C.r.d.k. Investments Limited 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1978-12-21
Canpulp Limitee 560 Rochester Street, Carling Sqr. 1, Ottawa, ON K1S 4M2 1973-08-13
Termco Holdings Limited 560 Rochester Street, Ottawa, ON K1S 4M2 1975-01-10
Interimco Machinery Corporation 560 Rochester Street, Ottawa, ON K1S 4M2 1980-12-23
Interimco Projects Engineering Corporation 560 Rochester Street, Ottawa, QC K1S 4M2 1980-12-23
Profreight International Inc. 560 Rochester Street, Sutie 600, Ottawa, ON K1S 4M2 1981-04-01
Synerlogic Inc. 560 Rochester Street, 2nd Floor, Ottawa, ON K1J 5K2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nucable Resources Ltd. 560 Rochester, Suite 202, Ottawa, ON K1S 4M2 1987-11-13
C.l.v. Exports Ltd. 560 Rochester St. Carling Sq1, Ottawa, ON K1S 4M2 1985-07-04
Canadian Kenworth (1979) Ltd. 560 Rochester St., Ottawa, ON K1S 4M2 1979-08-15
Proexpo Marketing Ltd. 560 Rochester, Carling Squ. 1, Ottawa, ON K1S 4M2 1974-11-13
Interimco Inc. 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 1973-03-08
Interimco International Inc. 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 1974-06-05
Sbd Insurance and Financial Agencies Ltd. 560 Rochester Street, Suite 301, Ottawa, BC K1S 4M2 1986-03-04
152836 Canada Inc. 560 Rochester Street, Ottawa, ON K1S 4M2 1986-11-10
Interimco Inc. 560 Rochester Street, Ottawa, ON K1S 4M2
Pedagocomputing Science Ltd. 560 Rochester Street, Ottawa, ON K1S 4M2 1982-03-11
Find all corporations in postal code K1S4M2

Corporation Directors

Name Address
C.R.D. KELLY 108 MAPLE LANE, OTTAWA ON K1M 1H6, Canada
C.G. BASCHENIS RR 5, COLBORNE ON K0K 1S0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S4M2

Similar businesses

Corporation Name Office Address Incorporation
Interimco International Inc. 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 1974-06-05
(c.i.c.d.) Customs International Consultants Inc. 5310 Boul. Des Laurentides, Laval, QC H7K 1C9 1989-03-15
Eid & Eid International Consultants Inc. 513 Elizabeth Road, Beaconsfield, QC H9W 6C5 2002-11-12
Dalpot International Consultants Inc. 1117 Ste-catherine West, Room 806, Montreal, QC H3B 1H9 1983-02-18
Les Consultants Internationaux Helaps Inc. 4000 De Maisonneuve West, Apt 1401, Montreal, QC H3Z 1J9 1990-09-04
Consultants Internationaux En Developpement Rural Pro*dev Inc. 4067 Drolet, Montreal, QC H2W 2L5 1990-05-07
Les Consultants Internationaux Hudex Ltee 572 Main Road, P.o. Box 725, Hudson Heights, QC J0P 1J0 1982-07-15
Les Consultants Internationaux Haxar Inc. 1010 Sherbrooke Ouest, Suite 400, Montreal, QC H3A 2R7 1992-05-01
Surefood International Consultants Inc. 1625 Lincoln Avenue, Suite #1002, Montreal, QC H3H 2T5 2015-05-21
Donoman International Consultants Inc. 1117 Ste-catherine West, Room 806, Montreal, QC H3B 1H9 1983-02-21

Improve Information

Please comment or provide details below to improve the information on INTERIMCO CONSULTANTS INTERNATIONAUX INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.