IBEX INTERNATIONAL BUSINESS EXCHANGE CANADA INC.

Address: 4 Rue Notre Dame Est, Suite 904, Montreal, QC H2Y 1B8

IBEX INTERNATIONAL BUSINESS EXCHANGE CANADA INC. (Corporation# 2154251) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 1987.

Corporation Overview

Corporation ID 2154251
Business Number 875320863
Corporation Name IBEX INTERNATIONAL BUSINESS EXCHANGE CANADA INC.
Registered Office Address 4 Rue Notre Dame Est
Suite 904
Montreal
QC H2Y 1B8
Incorporation Date 1987-02-10
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
OMER BELLAVANCE NoAddressLine, STE JULIENNE, LAC GREGOIRE QC J0K 2T0, Canada
WILLIAM MURRAY 20022 WILSON, BAIE D'URFE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-09 1987-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-02-10 current 4 Rue Notre Dame Est, Suite 904, Montreal, QC H2Y 1B8
Name 1990-10-02 current IBEX INTERNATIONAL BUSINESS EXCHANGE CANADA INC.
Name 1987-02-10 1990-10-02 CANABEC GUNITE INCORPORATED
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-06-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-03-20 1994-06-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1987-02-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 RUE NOTRE DAME EST
City MONTREAL
Province QC
Postal Code H2Y 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Decalques Marathon Ltee 4 Rue Notre Dame Est, Suite 701, Montreal, QC H2Y 1B8 1979-05-18
Brasserie La Cervoise Limitee 4 Rue Notre Dame Est, Suite 1004, Montreal, QC H2Y 1B8 1976-04-27
141479 Canada Inc. 4 Rue Notre Dame Est, Montreal, QC H2Y 1V8 1985-04-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Touchlink Cdti Inc. 4 Notre Dame Est, Suite 700, Montreal, QC H2Y 1B8 1998-02-17
Sol Productions Cinematographiques In C. 4 Notre-dame, Suite 1004, Montreal, QC H2Y 1B8 1981-01-13
Les Industries De Recyclage Lubrimax Inc. 4 Rue Notre-dame E., Suite 1004, Montreal, QC H2Y 1B8 1980-05-05
Construction Michel Lepage Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1979-10-26
Les Fermes Ulverton Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1977-10-14
93985 Canada Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1979-10-22
94444 Canada Ltee 4 Notre-dame Est, Suite 704, Montreal, QC H2Y 1B8 1979-10-17
99021 Canada Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1980-06-23
Cascade Graphiques Developpements Du Canada Inc. 4 Notre Dame Est, Suite 1002, Montreal, QC H2Y 1B8 1982-12-10
115629 Canada Inc. 4 Notre-dame Est, Suite 502, Montreal, QC H2Y 1B8 1982-12-20
Find all corporations in postal code H2Y1B8

Corporation Directors

Name Address
OMER BELLAVANCE NoAddressLine, STE JULIENNE, LAC GREGOIRE QC J0K 2T0, Canada
WILLIAM MURRAY 20022 WILSON, BAIE D'URFE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1B8

Similar businesses

Corporation Name Office Address Incorporation
International Business Exchange Council of Canada Inc. 15 Agincourt Cir, Brampton, ON L6X 2M6 2019-05-28
Ibex Pharmaceuticals Inc. 5485 Pare Street, Montreal, QC H4P 1P7 1996-11-26
Ibex Pharmaceuticals Inc. 5485 ParÉ Street, MontrÉal, QC H4P 1P7
Technologies Ibex Inc. 5485 Pare St., Montreal, QC H4P 1P7 1972-04-10
Sino-canada Business Culture and Technology Exchange Center 305 - 297 Cooper St., Ottawa, ON K2P 0G5 2003-01-16
Canha Business Exchange Inc. 805 Amherst Suite 6, Montreal, QC H2L 5E8 2009-04-09
Sino-canada Business, Culture & Technology Exchange Centre Inc. 32 Tobruk Crescent, Toronto, ON M2M 3B4 2015-04-27
Canada-china Cultural & Business Exchange Center Corp. 18 Mcintosh Court, London, ON N6C 6A7 2016-02-25
Ibde International Blue Derivatives Exchange Corporation 7493 Terrasse Bourdeau, #305, Lasalle, QC H8N 2K9 2000-11-28
Busnex Business Exchange Ltd. 885 West Georgia Street, Suite 800, Vancouver, BC V6C 3H1 1981-08-17

Improve Information

Please comment or provide details below to improve the information on IBEX INTERNATIONAL BUSINESS EXCHANGE 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.