INTERFACE INTERNATIONAL BROKERAGE INC. (Corporation# 235199) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 1977.
Corporation ID | 235199 |
Corporation Name | INTERFACE INTERNATIONAL BROKERAGE INC. |
Registered Office Address |
1420 Sherbrooke Street West 9th Floor Montreal QC H3G 1K4 |
Incorporation Date | 1977-09-27 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 2 |
Director Name | Director Address |
---|---|
ROY W MILLER | 251 CIRCLE ROAD, LAVAL QC H7Y 1H1, Canada |
SAMUEL SILTHORP | 5 WESTWOOD DRIVE, POINTE CLAIRE QC H9S 4Y6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-09-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-09-26 | 1977-09-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-09-27 | current | 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K4 |
Name | 1977-09-27 | current | INTERFACE INTERNATIONAL BROKERAGE INC. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-09-27 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-09-27 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Infofax Inc. | 1420 Sherbrooke Street West, Montreal, QC | 1976-12-03 |
Ciit Acquisition Inc. | 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3B 1K8 | 1991-12-03 |
Concepts Get Real Inc. | 1420 Sherbrooke Street West, Suite 600, Montreal, QC H3G 1K5 | 1998-11-13 |
Publicite Kitching Advertising Inc. | 1420 Sherbrooke Street West, Suite 600, Montreal, QC H3G 1K5 | 1977-10-06 |
Unahl Inc. | 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3G 1K8 | 1968-05-01 |
94730 Canada Inc. | 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K4 | 1979-04-20 |
Riff Auto Parts Canada Ltd. | 1420 Sherbrooke Street West, Montreal, QC | 1975-05-21 |
Produits Industriels Marque Etoilee Inc. | 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K5 | 1981-04-13 |
Recherches Adcom Ltee | 1420 Sherbrooke Street West, Montreal, QC H3G 1K5 | |
La Compagnie Fonciere Du Manitoba (1967), Limitee | 1420 Sherbrooke Street West, Suite 800, Montreal, QC H3B 1K8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
172430 Canada Inc. | 1434 Sherbrooke O, Bur 300, Montreal, QC H3G 1K4 | 1989-09-27 |
Corporation D'administration Dokamado | 1448 Sherbrooke St. W., Montreal, QC H3G 1K4 | 1988-05-26 |
150570 Canada Inc. | 1442 Sherbrooke St. West, Montreal, QC H3G 1K4 | 1986-06-10 |
Beropax International Ltee | 1444 Ouest Sherbrooke, Montreal, QC H3G 1K4 | 1985-01-03 |
133325 Canada Inc. | 1428 Sherbrooke St. West, Montreal, QC H3G 1K4 | 1984-06-07 |
132869 Canada Inc. | 1434 Rue Sherbrooke St West, Montreal, QC H3G 1K4 | 1984-05-18 |
Pratesi Linens Canada Inc. | 1448 Sherbrooke Street W., Montreal, QC H3G 1K4 | 1983-09-21 |
123891 Canada Inc. | 1420 Rue Sherbrooke, Montreal, QC H3G 1K4 | 1983-05-19 |
Trig Hair Cutters International Inc. | 1442 Sherbrooke Ouest, Suite 200, Montreal, QC H3G 1K4 | 1983-04-21 |
Publi-set Inc. | 1456 Ouest Rue Sherbrooke, Montreal, QC H3G 1K4 | 1983-02-24 |
Find all corporations in postal code H3G1K4 |
Name | Address |
---|---|
ROY W MILLER | 251 CIRCLE ROAD, LAVAL QC H7Y 1H1, Canada |
SAMUEL SILTHORP | 5 WESTWOOD DRIVE, POINTE CLAIRE QC H9S 4Y6, Canada |
City | MONTREAL |
Post Code | H3G1K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Benefits Interface, Inc. | 425 Limerick Street, Churchill, ON L0L 1K0 | 2000-01-01 |
Graphisme Par Ordinateur Interface C & K Inc. | 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M1 | 1989-01-13 |
Communications Interface Ltee | 4405 Byron St., Pierrefonds, QC H9H 2C9 | 1975-04-23 |
Courtier En Douanes International Skyway Ltee | 9262 Cote De Liesse, Lachine, QC H8T 1A1 | 1980-01-17 |
P.a. Brokerage & Consulting International Inc. | 425 Britannia Road East, Mississauga, ON L4Z 1X9 | 2019-06-03 |
Danzig International Brokerage Inc. | 17 Isabella Street, Toronto, ON M4Y 1M7 | 1984-12-10 |
Maxam International Brokerage Corporation | 51 Greenwich, Brampton, ON L6S 2E6 | 1981-08-20 |
Maz International Agency for Imports Exports & Brokerage Ltd. | 810-240 Wellesley St. East, Toronto, ON M4X 1G5 | 2018-01-17 |
International Alliance Capital Brokerage Inc. | 5547 Mennereuil, Saint-leonard, QC H1S 1S9 | 2001-10-04 |
Aurore International Brokerage Corporation | 1537 Boul Graham, Apt 1, Mont-royal, QC H3R 1G7 | 1988-10-06 |
Please comment or provide details below to improve the information on INTERFACE INTERNATIONAL BROKERAGE 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.