SYMBIOTIC INFORMATIQUE INC.

Address: 4569 Coolbrook, Montreal, QC H3X 2K7

SYMBIOTIC INFORMATIQUE INC. (Corporation# 2053187) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 1986.

Corporation Overview

Corporation ID 2053187
Business Number 885876060
Corporation Name SYMBIOTIC INFORMATIQUE INC.
Registered Office Address 4569 Coolbrook
Montreal
QC H3X 2K7
Incorporation Date 1986-05-07
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCOIS GRANCHAMP 252 RUE ST-PAUL EST APP. 6, MONTREAL QC H2Y 1G9, Canada
RAYMOND LEMAY 6152 BOUL. LES GALERIES D'ANJOU, MONTREAL QC H1M 1V8, Canada
ROBERT JUSTER 4569 AVENUE COOLBROOK, MONTREAL QC H3X 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-05-06 1986-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-05-07 current 4569 Coolbrook, Montreal, QC H3X 2K7
Name 1986-05-07 current SYMBIOTIC INFORMATIQUE INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-09-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-07-14 1997-09-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1986-05-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4569 COOLBROOK
City MONTREAL
Province QC
Postal Code H3X 2K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telephones Publiques De Ville (t.p.v.) Inc. 5730 Wilderton Av., Montreal, QC H3X 2K7 1998-10-13
Justice & Droits 4515 Coolbrook, Montreal, QC H3X 2K7 1998-09-08
Mc2 Post Inc. 4593 Coolbrook, Montreal, QC H3X 2K7 1989-09-01
Courfin Finance Inc. 4627 Coolbrook Avenue, Montreal, QC H3X 2K7 1989-02-10
Gestion Robert Juster Inc. 4569 Coolbrooke, Montreal, QC H3X 2K7 1987-05-29
Commerce Internationale Dado Ben-brith Inc. 4571 Coolbrook, Montreal, QC H3X 2K7 1986-10-31
96216 Canada Ltee 4625 Coolbrooke, Montreal, QC H3X 2K7 1976-04-13
Epsilon Society for Alternative Energy Sciences, Inc. 4515 Coolbrook, Montreal, QC H3X 2K7 1986-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
FRANCOIS GRANCHAMP 252 RUE ST-PAUL EST APP. 6, MONTREAL QC H2Y 1G9, Canada
RAYMOND LEMAY 6152 BOUL. LES GALERIES D'ANJOU, MONTREAL QC H1M 1V8, Canada
ROBERT JUSTER 4569 AVENUE COOLBROOK, MONTREAL QC H3X 2K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2K7

Similar businesses

Corporation Name Office Address Incorporation
Symbiotic Healthcare Solutions Incorporated 67-735 Sheppard Ave, Pickering, ON L1V 7K5 2008-09-12
Future Symbiotic, Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2019-10-15
The Symbiotic Relations Network Inc. 94 Baxter Street, Chatham-kent, ON N7M 4P7 2017-11-15
Alu Informatique Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1981-06-25
Jrd Informatique Inc. 460 De Courcelle, Saint-luc, QC J2W 1A2 1998-09-28
Bcc Informatique Inc. 255 Rue Commerciale, Maniwaki, QC J9E 1P8 2002-07-11
Fej Création Informatique Inc. 80 Francheville, QuÉbec, QC G1E 0A5 2004-08-01
Lul Informatique Inc. 252 Poupart, Repentigny, QC J6A 6Y1 2001-06-29
Syclair Informatique Inc. 285 Rue Acadia, Lachine, QC H8T 2V6 2000-08-29
Laptoptech Informatique Inc. 853 BÉlair, Ste-thÉrÈse En Haut, QC J7E 4T5 2006-02-16

Improve Information

Please comment or provide details below to improve the information on SYMBIOTIC INFORMATIQUE 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.