INVESTISSEMENTS LOCATION INTERCAN INC. (Corporation# 2421054) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2421054 |
Corporation Name |
INVESTISSEMENTS LOCATION INTERCAN INC. INTERCAN LEASING INVESTMENTS INC. - |
Registered Office Address |
2190 Hymus Blvd Dorval QC H9P 1J7 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JAMES M. AVERY | 846 AGNES, MONTREAL QC H4C 2P8, Canada |
DENISE FLEURY | 1225 DANIEL, LONGUEUIL QC J4J 3M6, Canada |
ANDRE LEFEBVRE | 124 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 3Z7, Canada |
GUY DESROSIERS | 750 SANDFIELD CRESCENT, CORNWALL ON K6H 5C3, Canada |
GILLES LEFEBVRE | 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-01-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-01-02 | 1989-01-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-01-03 | current | 2190 Hymus Blvd, Dorval, QC H9P 1J7 |
Name | 1989-01-03 | current | INVESTISSEMENTS LOCATION INTERCAN INC. |
Name | 1989-01-03 | current | INTERCAN LEASING INVESTMENTS INC. - |
Status | 1989-01-03 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1989-01-03 | 1989-01-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-01-03 | Amalgamation / Fusion | Amalgamating Corporation: 2278731. |
1989-01-03 | Amalgamation / Fusion | Amalgamating Corporation: 2418584. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | |
Investissements Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
159644 Canada Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
159293 Canada Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
Lionel Lefebvre Investments Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | 1987-12-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
174438 Canada Inc. | 2150 Hymus Blvd, Dorval, QC H9P 1J7 | 1990-08-20 |
173917 Canada Inc. | 2190 Hymus Blvd., Dorval, QC H9P 1J7 | 1990-05-31 |
167418 Canada Inc. | 2100 Hymus Boulevard, Dorval, QC H9P 1J7 | 1989-04-21 |
Coupal International Transport Inc. | 2190 Boul Hymus, Dorval, QC H9P 1J7 | 1988-11-16 |
Entreposage Comco Inc. | 1980 Hymus Boul., Dorval, QC H9P 1J7 | 1984-03-06 |
Gtl Distribution Centre Inc. | 2190 Hymus Blvd., Dorval, QC H9P 1J7 | 1984-02-16 |
Chemi-solv Inc. | 2190 Boulevard Hymus, Dorval, QC H9P 1J7 | 1983-09-12 |
Tac Transport Americain Des Commodites Inc. | 2190 Hymus Boulevrd, Dorval, QC H9P 1J7 | 1983-07-29 |
Montpal Sales and Distribution Inc. | 1930 Hymus Blvd, Dorval, QC H9P 1J7 | 1981-06-09 |
Euromaison Canadienne Inc. | 2100 Boul. Hymus, Montreal, QC H9P 1J7 | 1978-11-29 |
Find all corporations in postal code H9P1J7 |
Name | Address |
---|---|
JAMES M. AVERY | 846 AGNES, MONTREAL QC H4C 2P8, Canada |
DENISE FLEURY | 1225 DANIEL, LONGUEUIL QC J4J 3M6, Canada |
ANDRE LEFEBVRE | 124 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 3Z7, Canada |
GUY DESROSIERS | 750 SANDFIELD CRESCENT, CORNWALL ON K6H 5C3, Canada |
GILLES LEFEBVRE | 35 VICTORIA, ALEXANDRIA ON K0C 1A0, Canada |
City | DORVAL |
Post Code | H9P1J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Location Intercan Inc. | 2190 Hymus Boulevard, Dorval, QC H9P 1J7 | 1967-04-01 |
Location Intercan Inc. | 2190 Hymus Blvd, Dorval, QC H9P 1J7 | |
Intercan Consultants Ltd. | 231 Ch. Trottier, St-sauveur, QC J0R 1R3 | 1978-09-01 |
Global Intercan Education Inc. | 23 Nancy Avenue, Ottawa, ON K2H 8L3 | 2004-06-08 |
Nordmetal Intercan Inc. | 3220 Avenue Trafalgar, Westmount, QC H3Y 1H7 | 1999-05-27 |
Intercan Land Co Ltd | 1010 St. Catherine St West, Rm 620, Montreal, QC | 1973-10-29 |
Intercan Properties Ltd. | #205-1065 West 12th Avenue, Vancouver, BC V6H 1L5 | 2003-06-04 |
Intercan Crating & Packaging Inc. | 1415 Pitfield Blvd, St. Laurent, QC | 1981-08-21 |
Intercan Food Corporation | 1500 West Georgia Street, Suite 650, Vancouver, BC V6G 3A9 | 1983-07-06 |
Locations Et Investissements C.t.e. Ltee | 2560 Motorway Boul, Mississauga, ON L5L 1X3 | 1971-11-22 |
Please comment or provide details below to improve the information on INVESTISSEMENTS LOCATION INTERCAN 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.