CENTRE D'INFORMATIQUE & FORMATION INFORM INC.
INFORM COMPUTER & TRAINING CENTRE INC.

Address: 4612 St. Catherine Street West, Montreal, QC H3Z 1S3

CENTRE D'INFORMATIQUE & FORMATION INFORM INC. (Corporation# 2255979) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1987.

Corporation Overview

Corporation ID 2255979
Business Number 874300395
Corporation Name CENTRE D'INFORMATIQUE & FORMATION INFORM INC.
INFORM COMPUTER & TRAINING CENTRE INC.
Registered Office Address 4612 St. Catherine Street West
Montreal
QC H3Z 1S3
Incorporation Date 1987-10-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
TESSA PAUCHA LAVERY 370 LION STREET NORTH, SUITE 2, OTTAWA ON K1R 5X1, Canada
RONALD RAINVILLE P.O. BOX 315, WATERLOO ON , Canada
STANLEY H. FELDMAN 10295 COLLINS AVE., SUITE 1421, BAL HARBOUR , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-10-27 1987-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-10-28 current 4612 St. Catherine Street West, Montreal, QC H3Z 1S3
Name 1987-10-28 current CENTRE D'INFORMATIQUE & FORMATION INFORM INC.
Name 1987-10-28 current INFORM COMPUTER & TRAINING CENTRE INC.
Name 1987-10-28 current CENTRE D'INFORMATIQUE ; FORMATION INFORM INC.
Name 1987-10-28 current INFORM COMPUTER ; TRAINING CENTRE INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-10-28 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-10-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4612 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Television Trans World Inc. 4616 Rue Ste.catherine Ouest, Westmount, QC H3Z 1S3 1994-03-08
Marketing Direct Hill & Dale Inc. 4626 St-catherine Street W., Westmount, QC H3Z 1S3 1993-08-27
Garrigy Holding Group Ltd. 4606 St-catherine Street West, Westmount, QC H3Z 1S3 1986-12-16
176770 Canada Inc. 4628 Ste-catherine West, Montreal, ON H3Z 1S3 1984-08-29
Gestion Galbri Inc. 4634 Ste-catherine St. West, Montreal, QC H3Z 1S3 1983-06-23
113602 Canada Inc. 4634 Ste-catherine Street W., Montreal, QC H3Z 1S3 1982-01-15
Corporation De Developpement Tradax (canada) 4612 St Catherine St. West, Westmount, QC H3Z 1S3 1981-08-26
Les Photos D'hugo Inc. 4612 Ste-catherine Ouest, Montreal, Westmount, QC H3Z 1S3 1981-06-26
Belanger, Brochocka & Doleman Inc. 4614 Ste-catherine St. West, Westmount, QC H3Z 1S3 1981-04-21
Les Communications Grattan Internationales Ltee 4606 St. Catherine Street West, Montreal, QC H3Z 1S3 1980-08-05
Find all corporations in postal code H3Z1S3

Corporation Directors

Name Address
TESSA PAUCHA LAVERY 370 LION STREET NORTH, SUITE 2, OTTAWA ON K1R 5X1, Canada
RONALD RAINVILLE P.O. BOX 315, WATERLOO ON , Canada
STANLEY H. FELDMAN 10295 COLLINS AVE., SUITE 1421, BAL HARBOUR , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1S3

Similar businesses

Corporation Name Office Address Incorporation
Inform-aide Informatique Inc. 2525 Boul. Daniel-johnson, Suite 600, Chomedey, Laval, QC H7T 1S9 1984-07-05
Psw & Pab Training Centre Inc. 204 Wagner, ChГўteauguay, QC J6K 4M8 2006-11-28
Centre Canadien De Formation Internationale N.t.d. Ltee 5460 Canotek Road, Unit 95, Gloucester, ON K1J 9B9 1993-12-30
Romtex Training Centre Inc. 5475 Pare Street, Suite 208, Mount-royal, QC H4P 9Z9 1989-09-29
Centre Itrc - Formation Et Ressources Interculturelles Inc. 116 Promenade Du Portage, Hull, QC J8X 2K1 1993-07-09
Caron Professional & Linguistic Training Centre Ltd. 130 Slater, Suite 430, Ottawa, ON K1P 6E2 1976-02-04
Laval Corporate Training Centre Inc. 100 - 10760 Shellbridge Way, Richmond, BC V6X 3H1 2004-12-15
Kempus Training Centre Inc. 1408 De L'eglise, Saint-laurent, QC H4L 2H3 1998-10-16
Nunavik Arctic Survival Training Centre P. O. Box 285, Puvirnituq, QC J0M 1P0 2000-11-23
Centre De Formation Professionnelle Pour La Jeunesse Speciale (ytcsy) Inc. 6805 De Vimy, Montreal, QC H3S 2R7 1987-04-07

Improve Information

Please comment or provide details below to improve the information on CENTRE D'INFORMATIQUE & FORMATION INFORM 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.