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 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 |
Director Name | Director Address |
---|---|
OMER BELLAVANCE | NoAddressLine, STE JULIENNE, LAC GREGOIRE QC J0K 2T0, Canada |
WILLIAM MURRAY | 20022 WILSON, BAIE D'URFE QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
2000-03-01 | Dissolution | Section: 212 |
1987-02-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
OMER BELLAVANCE | NoAddressLine, STE JULIENNE, LAC GREGOIRE QC J0K 2T0, Canada |
WILLIAM MURRAY | 20022 WILSON, BAIE D'URFE QC , Canada |
City | MONTREAL |
Post Code | H2Y1B8 |
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 |
Please comment or provide details below to improve the information on IBEX INTERNATIONAL BUSINESS EXCHANGE 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.