LES SERVICES D'ORDINATEUR QUINTANA INC.
QUINTANA COMPUTER SERVICES INC.

Address: 1 Holiday Street, Suite 3200, Pointe-claire, QC H9R 5N3

LES SERVICES D'ORDINATEUR QUINTANA INC. (Corporation# 1779478) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1984.

Corporation Overview

Corporation ID 1779478
Business Number 877496356
Corporation Name LES SERVICES D'ORDINATEUR QUINTANA INC.
QUINTANA COMPUTER SERVICES INC.
Registered Office Address 1 Holiday Street
Suite 3200
Pointe-claire
QC H9R 5N3
Incorporation Date 1984-10-17
Dissolution Date 1997-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
FRANK PETERS 2441 SURREY POINT, ST-LAZARE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-10-16 1984-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-10-17 current 1 Holiday Street, Suite 3200, Pointe-claire, QC H9R 5N3
Name 1984-10-17 current LES SERVICES D'ORDINATEUR QUINTANA INC.
Name 1984-10-17 current QUINTANA COMPUTER SERVICES INC.
Status 1997-04-29 current Dissolved / Dissoute
Status 1990-02-01 1997-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-10-17 1990-02-01 Active / Actif

Activities

Date Activity Details
1997-04-29 Dissolution
1984-10-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 HOLIDAY STREET
City POINTE-CLAIRE
Province QC
Postal Code H9R 5N3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Schnellcargo - The Other Company Inc. 1 Holiday Street, Suite 320, Pointe Claire, QC H9R 3N3 1988-08-23
Produits D'erable De Quebec Inc. 1 Holiday Street, Suite 401, Pointe Claire, QC H9R 5P3 1932-12-21
Delico Corporation 1 Holiday Street, Suite 401, Pointe Claire, AB H9R 5P3
Saguenay Maritime Limitee 1 Holiday Street, Pointe Claire, QC H9R 5N3 1957-09-23
112482 Canada Inc. 1 Holiday Street, Suite 340 West Tower, Pointe Claire, QC H9R 5N3 1981-11-20
Les Consultants En Communications Quintana Inc. 1 Holiday Street, Suite 300, Pointe-claire, QC H9R 5N3 1983-09-26
Venga Aircraft Inc. 1 Holiday Street, Level 5 East Tower, Pointe Claire, QC H9R 5N3 1985-05-15
176837 Canada Inc. 1 Holiday Street, Suite 605 East Tower, Pointe Claire, QC H9R 5N3 1986-09-03
Nu Tech Aviation Corp. 1 Holiday Street, Level 5 East Tower, Pointe Claire, QC H9R 5N3 1986-10-07
90261 Canada Ltd. 1 Holiday Street, Suite 300, Pointe Claire, QC H9R 5N3 1979-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3323056 Canada Inc. 1 Holiday, Bureau 501, Tour Est, Montreal, QC H9R 5N3 1996-12-11
Gestion Montebello Arabes Pur-sang V Inc. 1 Holiday St East, Suite 205, Pointe-claire, QC H9R 5N3 1996-08-21
Placements Montebello Arabes Pur-sang V Inc. 1 Holiday Street, East Twr., Suite 205, Pointe Claire, QC H9R 5N3 1996-08-21
Placements Montebello Arabes Pur-sang Iv Inc. 1 Holiday Street, East Twr, Suite 205, Pointe Claire, QC H9R 5N3 1996-06-21
3120309 Canada Inc. 1 Holiday Avenue, Suite 340, Pointe Claire, QC H9R 5N3 1995-02-20
Placements Egyptiens Montebello Pur-sang Ee Inc. 1 Holiday Street, East Towr, Suite 205, Pointe Claire, QC H9R 5N3 1994-09-02
Placements Г‰gyptiens Montebello Pur-sang Bb Inc. 1 Holiday St., East Tower, Suite 205, Pointe Claire, QC H9R 5N3 1994-08-16
Placements Egyptiens Montebello Pur-sang Q Inc. 1 Holiday Street West Tower, Suite 500, Pointe Claire, QC H9R 5N3 1993-11-12
Gestion Montebello Pur-sang C Inc. 1 Holiday Street East Tower, Suite 205, Pointe Claire, QC H9R 5N3 1992-03-24
2770181 Canada Inc. 1 Holiday Road, Pointe-claire, QC H9R 5N3 1991-11-12
Find all corporations in postal code H9R5N3

Corporation Directors

Name Address
FRANK PETERS 2441 SURREY POINT, ST-LAZARE QC , Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R5N3

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Quintana Inc. 2441 Surrey Point, St-lazare, QC J0P 1H0 1988-03-15
Les Consultants En Communications Quintana Inc. 1 Holiday Street, Suite 300, Pointe-claire, QC H9R 5N3 1983-09-26
Services De Rubans D'ordinateur C.r.s. Inc. 2335 46th Avenue, Lachine, QC H8T 3C9 1984-03-26
Quintana Inc. 605 Rogers Road, Toronto, ON M6M 1B9
Kirschner & Associes Services D'ordinateur Inc. 1041 Mcnicoll Avenue, Scarborough, ON M1W 3W6 1982-01-13
Stats Computer Services & Products Ltd. 145 Montee De Liesse, Suite 2, St Laurent, QC H4T 1T9 1984-04-02
Services Par Ordinateur Amol Inc. 214 King Street West, Suite 414, Toronto, ON M5H 3S6 1982-09-16
Interphase Computer Services Inc. 7655 Boul. Viau, St-leonard, QC H1S 2P4 1981-01-13
Services D'ordinateur Techwide Inc. 72a Brunswick Blvd, Dollard Des Ormeaux, QC H9B 2C5 1996-09-18
Recytech, Les Services D'ordinateur Inc. 970 Montee De Liesse, Suite 212, St-laurent, QC H4T 1W7 1983-09-08

Improve Information

Please comment or provide details below to improve the information on LES SERVICES D'ORDINATEUR QUINTANA 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.