INTRALCO COMMUNICATIONS INC.

Address: 485 Avenue Victoria, Westmount, QC H3Y 2R3

INTRALCO COMMUNICATIONS INC. (Corporation# 1858327) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 21, 1985.

Corporation Overview

Corporation ID 1858327
Business Number 102519345
Corporation Name INTRALCO COMMUNICATIONS INC.
Registered Office Address 485 Avenue Victoria
Westmount
QC H3Y 2R3
Incorporation Date 1985-02-21
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CATHERINE MEGIAS 485 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-02-20 1985-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-02-21 current 485 Avenue Victoria, Westmount, QC H3Y 2R3
Name 1985-02-21 current INTRALCO COMMUNICATIONS INC.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-11-03 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-02-13 2004-11-03 Active / Actif
Status 1996-06-01 1997-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
1985-02-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-02-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-02-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-02-15 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 485 AVENUE VICTORIA
City WESTMOUNT
Province QC
Postal Code H3Y 2R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3150429 Canada Inc. 515 Victoria Ave, Westmount, QC H3Y 2R3 1995-05-26
Noribco Inc. 503 Avenue Victoria, Westmount, QC H3Y 2R3 1988-11-15
154255 Canada Inc. 507 Victoria Avenue, Montreal, QC H3Y 2R3 1987-02-16
Publicite V.s.w. Inc. 503 Victoria Avenue, Westmount, QC H3Y 2R3 1986-07-17
Les Distributions De VГЉtements Calandia (1989) In C. 507 Avenue Victoria, Westmount, QC H3Y 2R3 1983-03-29
Computage Financial Services Inc. 481 Victoria Ave, Westmount, QC H3Y 2R3 1980-12-01
163276 Canada Inc. 465 Victoria, Bureau 310, St-lambert, QC H3Y 2R3
154255 Canada Inc. 507 Avenue Victoria, Westmount, QC H3Y 2R3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
CATHERINE MEGIAS 485 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y2R3

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Telemedia Communications Inc. 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05

Improve Information

Please comment or provide details below to improve the information on INTRALCO COMMUNICATIONS 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.