INVESTISSEMENTS LOCATION INTERCAN INC.
INTERCAN LEASING INVESTMENTS INC. -

Address: 2190 Hymus Blvd, Dorval, QC H9P 1J7

INVESTISSEMENTS LOCATION INTERCAN INC. (Corporation# 2421054) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-01-03 Amalgamation / Fusion Amalgamating Corporation: 2278731.
1989-01-03 Amalgamation / Fusion Amalgamating Corporation: 2418584.

Corporations with the same name

Corporation Name Office Address Incorporation
Investissements Location Intercan Inc. 2190 Hymus Blvd, Dorval, QC H9P 1J7 1987-12-22

Office Location

Address 2190 HYMUS BLVD
City DORVAL
Province QC
Postal Code H9P 1J7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City DORVAL
Post Code H9P1J7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INVESTISSEMENTS LOCATION INTERCAN 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.