COURTIERS ET CONSEILLERS I B C INTERNATIONAL (CANADA) INC.
I B C INTERNATIONAL BROKERS & CONSULTANTS (CANADA) INC.

Address: 625 President Kennedy Avenue, Suite 400, Montreal, QC H3A 1K2

COURTIERS ET CONSEILLERS I B C INTERNATIONAL (CANADA) INC. (Corporation# 1985191) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 1985.

Corporation Overview

Corporation ID 1985191
Business Number 875309866
Corporation Name COURTIERS ET CONSEILLERS I B C INTERNATIONAL (CANADA) INC.
I B C INTERNATIONAL BROKERS & CONSULTANTS (CANADA) INC.
Registered Office Address 625 President Kennedy Avenue
Suite 400
Montreal
QC H3A 1K2
Incorporation Date 1985-10-21
Dissolution Date 1997-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALBERT Z. BOOSAMRA 3250 FOREST HILL ROAD SUITE 1603, MONTREAL QC H3V 1C8, Canada
RADI AL-RASHED NoAddressLine, DALLAS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-10-20 1985-10-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-10-21 current 625 President Kennedy Avenue, Suite 400, Montreal, QC H3A 1K2
Name 1987-07-07 current COURTIERS ET CONSEILLERS I B C INTERNATIONAL (CANADA) INC.
Name 1987-07-07 current I B C INTERNATIONAL BROKERS & CONSULTANTS (CANADA) INC.
Name 1987-07-07 current I B C INTERNATIONAL BROKERS ; CONSULTANTS (CANADA) INC.
Name 1985-10-21 1987-07-07 I B C INTERNATIONAL BROKERS & CONSULTANTS (CANADA) INC.
Name 1985-10-21 1987-07-07 I B C INTERNATIONAL BROKERS ; CONSULTANTS (CANADA) INC.
Status 1997-03-21 current Dissolved / Dissoute
Status 1990-02-01 1997-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-10-21 1990-02-01 Active / Actif

Activities

Date Activity Details
1997-03-21 Dissolution
1985-10-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 625 PRESIDENT KENNEDY AVENUE
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
N. Gliserman & Associates Inc. 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 1977-06-21
2729377 Canada Inc. 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 1991-06-26
Transarr Inc. 625 President Kennedy Avenue, Montreal, QC H3A 1K2 1976-11-12
Bosaco Management Ltd. 625 President Kennedy Avenue, Suite 1505, Montreal, QC 1976-12-30
Gestion Bulynn Ltee 625 President Kennedy Avenue, Montreal, QC H3A 1K2 1977-05-17
Caribou Steel Products Ltd. 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 1978-04-04
Entreprises Inter Maritime Inc. 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 1980-02-27
Transtourb Navigation Ltee 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 1980-02-27
Lenvic Holdings Ltd. 625 President Kennedy Avenue, Suite 509, Montreal, QC H3A 1K9 1973-04-26
Marjosco Limited 625 President Kennedy Avenue, Suite 1009, Montreal, QC H3A 1K4 1974-03-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
ALBERT Z. BOOSAMRA 3250 FOREST HILL ROAD SUITE 1603, MONTREAL QC H3V 1C8, Canada
RADI AL-RASHED NoAddressLine, DALLAS , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

Similar businesses

Corporation Name Office Address Incorporation
Courtiers De Viande L. & S. International Limitee 630 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A 2M6 1978-05-15
Axxess International Courtiers En Douanes Inc. 360, Rue Saint-jacques Ouest, 12e Г©tage, Montreal, QC H2Y 1P5 1998-08-10
Courtiers En Commerce International Maska LtÉe 987 White, Suite 803, Ville St Laurent, QC H4M 2Y1 1992-04-13
Bryner International Real Estate Brokers Inc. 248 Rue Corot, App. 308, Ile Des Soeurs, Verdun, QC H3E 1K9 1984-07-10
Papex International Brokers Ltd. 1400 50e Avenue, Lachine, QC H8T 2V3
Procan International Brokers Ltd. 275 Stinson, #200, Saint-laurent, QC H4N 2E1 1985-10-17
I.n.c. Conseillers Nucleaires International Ltee P.o.box 599, Hudson, Vaudreuil, QC J0P 1J0 1977-02-21
Rba International, Human Resources Consultants Inc. 770 Chemin St-guillaume, Ste-marthe, QC J0P 1W0 1987-07-22
Les Courtiers En Finance & Commerce International Alimar Inc. 5150 A Rue Sherbrooke Ouest, Montreal, QC H4A 1T4 1984-12-10
Ls Conseillers Et Courtiers Inc. 8594 Boul. Champlain, Lasalle, QC H8P 1B8 2009-01-20

Improve Information

Please comment or provide details below to improve the information on COURTIERS ET CONSEILLERS I B C INTERNATIONAL (CANADA) 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.