INGENIERIE DES SERVICES AU PROCEDE, PROSER-N INC.
PROCESS SERVICES ENGINEERING, PROSER-N INC.

Address: 4300 Rosedale, Montreal, QC H4B 2G7

INGENIERIE DES SERVICES AU PROCEDE, PROSER-N INC. (Corporation# 1915576) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 1985.

Corporation Overview

Corporation ID 1915576
Business Number 880735790
Corporation Name INGENIERIE DES SERVICES AU PROCEDE, PROSER-N INC.
PROCESS SERVICES ENGINEERING, PROSER-N INC.
Registered Office Address 4300 Rosedale
Montreal
QC H4B 2G7
Incorporation Date 1985-05-22
Dissolution Date 1996-11-21
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
HENRI R. CHIDIAC 4300 ROSEDALE, MONTREAL QC H3X 3N9, Canada
IAN BELFER 855 ALEXIS NIHON ROAD, ST-LAURENT QC , Canada
A. RUDZINSKI 4856 HARVARD AVENUE, MONTREAL QC H3X 3N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-21 1985-05-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-22 current 4300 Rosedale, Montreal, QC H4B 2G7
Name 1985-05-22 current INGENIERIE DES SERVICES AU PROCEDE, PROSER-N INC.
Name 1985-05-22 current PROCESS SERVICES ENGINEERING, PROSER-N INC.
Status 1996-11-21 current Dissolved / Dissoute
Status 1995-09-01 1996-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-22 1995-09-01 Active / Actif

Activities

Date Activity Details
1996-11-21 Dissolution
1985-05-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-12-03 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 4300 ROSEDALE
City MONTREAL
Province QC
Postal Code H4B 2G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Communications Courville (1992) Inc. 4430 Rue Rosedale, Montreal, QC H4B 2G7 1990-05-02
Import Export China Dragon Inc. 4400 Rosedale Street, Montreal, QC H4B 2G7 1989-02-23
117549 Canada Ltee 4414 Rosedale, Montreal, QC H4B 2G7 1982-09-28
Sidney Simon and Company Limited 4340 Rosedale Ave, Montreal, QC H4B 2G7 1975-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
HENRI R. CHIDIAC 4300 ROSEDALE, MONTREAL QC H3X 3N9, Canada
IAN BELFER 855 ALEXIS NIHON ROAD, ST-LAURENT QC , Canada
A. RUDZINSKI 4856 HARVARD AVENUE, MONTREAL QC H3X 3N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4B2G7

Similar businesses

Corporation Name Office Address Incorporation
Proser Export Inc. 1206 Chemin Industriel, Bernieres, QC G7A 1A6 1996-09-30
E.m.i. Corporation De Services D'ingenierie 630 Dorchester Blvd. West, Suite 2500, Montreal, QC H3B 1W2 1982-01-21
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Les Services De L'ingenierie Burk Becker Inc. 134 Meridian Boulevard, Kirkland, QC H9H 4A4 1988-12-20
Abscissa Engineering and Project Management Services Inc. 389-6 Claremont, Westmount, QC H3Z 2P6 2004-12-30
Les Consultants En Procede D'alumine P.f.b. Inc. 1753 Rue Ampere, Jonquiere, QC G7S 3L3 1988-12-16
Controle De Procede Entech Inc. 16 Four Seasons Place, Suite 100, Islington, ON M9B 6E5 1984-11-16
Le Procede Tymflo Ltee 1250 Rene Levesque Blvd W, Suite 2500, Montreal, QC H3B 4Y1 1971-08-11
Underwood Hair Adaption Process Ltd. 1440 St-catherine Street West, Suite 607, Montreal, QC 1978-11-21
Canada Global Engineering Services Ltd. 114-33539 Holland Avenue, Abbotsford, BC V2S 0C6

Improve Information

Please comment or provide details below to improve the information on INGENIERIE DES SERVICES AU PROCEDE, PROSER-N 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.