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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-03-21 | Dissolution | |
1985-10-21 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
ALBERT Z. BOOSAMRA | 3250 FOREST HILL ROAD SUITE 1603, MONTREAL QC H3V 1C8, Canada |
RADI AL-RASHED | NoAddressLine, DALLAS , United States |
City | MONTREAL |
Post Code | H3A1K2 |
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 |
Please comment or provide details below to improve the information on COURTIERS ET CONSEILLERS I B C INTERNATIONAL (CANADA) 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.