INFORM-AIDE INFORMATIQUE INC. (Corporation# 1727249) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 1984.
Corporation ID | 1727249 |
Business Number | 885863266 |
Corporation Name | INFORM-AIDE INFORMATIQUE INC. |
Registered Office Address |
2525 Boul. Daniel-johnson Suite 600 Chomedey, Laval QC H7T 1S9 |
Incorporation Date | 1984-07-05 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
SERGE PATENAUDE | 51 PLAGE RIVIERA, STE-GENEVIEVE QC H9H 4P6, Canada |
GERARD CASTONGUAY | 2121 FORESTHILL, ST-LAZARE QC J0P 1V0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-07-04 | 1984-07-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-07-05 | current | 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 |
Name | 1985-07-30 | current | INFORM-AIDE INFORMATIQUE INC. |
Name | 1984-07-05 | 1985-07-30 | 133972 CANADA LTEE |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-11-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1991-02-28 | 1992-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1984-07-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1988-06-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2525 BOUL. DANIEL-JOHNSON |
City | CHOMEDEY, LAVAL |
Province | QC |
Postal Code | H7T 1S9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
J.b. Montreal Concepteur Inc. | 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 | 1979-10-30 |
99170 Canada Ltee | 2525 Boul. Daniel-johnson, Suite 600, Ville De Laval, QC | 1980-06-26 |
Pepiniere La Fleur Des Monts Inc. | 2525 Boul. Daniel-johnson, Bur. 360, Laval, QC H7T 1S9 | 1978-07-06 |
"ram" Multi-services Inc. | 2525 Boul. Daniel-johnson, Suite 340, Laval, QC | 1980-11-10 |
Les Maisons Habitasol Ltee | 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 | 1980-12-29 |
116921 Canada Inc. | 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 | 1982-09-28 |
Brainintrust Corp. | 2525 Boul. Daniel-johnson, Bur. 600, Chomedey, Laval, QC H7T 1S9 | 1982-12-30 |
122761 Canada Inc. | 2525 Boul. Daniel-johnson, Suite 525, Laval, QC H7T 1S9 | 1983-04-07 |
Management & Research Modular Group 112225 Canada Ltd. | 2525 Boul. Daniel-johnson, Bureau 600, Chomedey, Laval, QC H7T 1S9 | 1981-11-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trilogie Leasing Inc. | 2525 Boul Daniel Johnson, Bur 462, Laval, QC H7T 1S9 | 1996-09-16 |
Lumimport Inc. | 2525 Boul Daniel-johnson, Bureau 302, Laval, QC H7T 1S9 | 1993-02-01 |
121612 Canada Ltee | 2525 Blvd. Daniel-johnson, Bur. 600, Laval, QC H7T 1S9 | 1983-02-23 |
117094 Canada Ltee | 2525 Bl Daniel-johnson, Bur. 600, Chomedey, QC H7T 1S9 | 1982-09-02 |
Societe De Gestion Girotalard Ltee | 2525 Bd Daniel-johnson, Bur. 600, Chomedey, Laval, QC H7T 1S9 | 1980-09-18 |
Inpro (quebec) P.k.g. Ltee | 2525 Boulevard Daniel-johnson, Suite 600, Ville De Laval, QC H7T 1S9 | 1980-03-03 |
95524 Canada Ltee | 2525 Daniel Johnson, Suite 420, Chomedey, Laval, QC H7T 1S9 | 1979-12-06 |
Les Placements Tournesol Inc. | 2525 Boul. Daniel Johnson, Suite 485, Laval, QC H7T 1S9 | 1979-08-07 |
Viau, Rouleau, Brosseau Et Taillefer Ltee | 2525 Boulevard Daniel Johnson, Suite 550, Chomedey, Laval, QC H7T 1S9 | 1977-03-01 |
2762994 Canada Inc. | 2525 Daniel Johnson, Bureau 600, Laval, QC H7T 1S9 | 1991-10-24 |
Find all corporations in postal code H7T1S9 |
Name | Address |
---|---|
SERGE PATENAUDE | 51 PLAGE RIVIERA, STE-GENEVIEVE QC H9H 4P6, Canada |
GERARD CASTONGUAY | 2121 FORESTHILL, ST-LAZARE QC J0P 1V0, Canada |
City | CHOMEDEY, LAVAL |
Post Code | H7T1S9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre D'informatique & Formation Inform Inc. | 4612 St. Catherine Street West, Montreal, QC H3Z 1S3 | 1987-10-28 |
Inform Aide C.i.b. Inc. | 1273 Boul. Wallberg, Dolbeau, QC G8L 1H3 | 1987-10-15 |
Groupe Inform-aide Inc. | 2525 Boul Daniel Johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 | 1983-04-25 |
B A I Bureau D'aide En Informatique Inc. | 215 Handfield Circle, Dorval, QC H9S 3V1 | 1979-07-10 |
La Fondation Can-aide | Station B, P.o.box 1408, Ottawa, ON K1P 5R4 | 1975-12-19 |
Pouls Aide Inc. | 4282 Redwood Crescent, Pierrefonds, QC H9H 2C4 | 1995-02-03 |
Iforum Tax-aide Inc. | 6249 Monk Blvd, Montreal, QC H4E 3H8 | 2000-02-16 |
Inform.mapoirier Inc. | 25 De La ComГ€te, Hull, QC J9A 2Y5 | 2003-01-27 |
Inform-optic Inc. | 340 Rue Boucherville, Sherbrooke, QC | 1981-04-06 |
Inform Inc. | 172 Carrying Place Trail, Kettleby, ON L0G 1J0 | 2005-03-27 |
Please comment or provide details below to improve the information on INFORM-AIDE INFORMATIQUE INC..
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.