STACO CONSULTANTS EN MARCHE INTERNATIONAL INC.
STACO INTERNATIONAL MARKET CONSULTANTS INC.

Address: 6050 Rue Belanger Est, Suite 108, St-leonard, QC H1T 1G9

STACO CONSULTANTS EN MARCHE INTERNATIONAL INC. (Corporation# 2464055) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1989.

Corporation Overview

Corporation ID 2464055
Business Number 888922150
Corporation Name STACO CONSULTANTS EN MARCHE INTERNATIONAL INC.
STACO INTERNATIONAL MARKET CONSULTANTS INC.
Registered Office Address 6050 Rue Belanger Est
Suite 108
St-leonard
QC H1T 1G9
Incorporation Date 1989-04-20
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN JOSEPH STACO 6050 RUE BELANGER EST, STE 108, ST-LEONARD QC H1T 1G9, Canada
SYLVAIN CARIOTTE 12773 42E AVENUE, RIVIERES-DES-PRAIRIES QC H1E 2G2, Canada
JOSEPH PIERRE STACO 6050 RUE BELANGER EST, STE 108, ST-LEONARD QC H1T 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-04-19 1989-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-04-20 current 6050 Rue Belanger Est, Suite 108, St-leonard, QC H1T 1G9
Name 1989-04-20 current STACO CONSULTANTS EN MARCHE INTERNATIONAL INC.
Name 1989-04-20 current STACO INTERNATIONAL MARKET CONSULTANTS INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-08-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-04-20 1996-08-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1989-04-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-05-12 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 6050 RUE BELANGER EST
City ST-LEONARD
Province QC
Postal Code H1T 1G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axim Air Inc. 6050 Belanger, Suite 108, Montreal, QC H1T 1G9 1993-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, MontrГ©al, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, MontrГ©al, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, MontrГ©al, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, MontrГ©al, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, MontrГ©al, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
JEAN JOSEPH STACO 6050 RUE BELANGER EST, STE 108, ST-LEONARD QC H1T 1G9, Canada
SYLVAIN CARIOTTE 12773 42E AVENUE, RIVIERES-DES-PRAIRIES QC H1E 2G2, Canada
JOSEPH PIERRE STACO 6050 RUE BELANGER EST, STE 108, ST-LEONARD QC H1T 1G9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1T1G9

Similar businesses

Corporation Name Office Address Incorporation
A.v.z. Consultants En Commerce International Ltee 3460 Peel Street, Suite 1101, Montreal, QC H3A 2M1 1981-05-14
Systemes Ag International, Consultants Inc. 5250 Ferrier Street, Suite 700, Montreal, QC H4P 1L4
G.i.t.t. Consultants International Inc. 2004 Boul St Laurent, Suite 103, Montreal, QC H2X 2T2 1986-02-05
Consultants Psa International Inc. 200 Bay Street, Suite 260 South Tower, Toronto, ON M5J 2J4 1991-07-31
G.i.e. International Consultants Inc. 13200 Boul Metropolitain, Bur 201, Montreal, QC H1A 5K8 1994-08-11
Courtier Marche International I.m.b. Inc. 111 Francheville, Beauport, QC G1E 7A9 2001-05-03
Marche De Diamant D. B. International Inc. 620 Cathcart, Suite 704, Montreal, QC H3B 1M1 1985-04-01
N.a.l.i. Consultants International Inc. 5172 Route 138, Huntingdon, QC J0S 1H0 1978-05-05
Carrières Et Professions International, Consultants En Recherche De Professionnels Et De Cadres Sb Inc. 26 Boul. RenÉ D'anjou, Lorraine, QC J6Z 4M4 1998-05-14
Swri Consultants - Sustainable Water Resources International Inc. 280 Pretty River Parkway, Collingwood, ON L9Y 4J5 1988-07-11

Improve Information

Please comment or provide details below to improve the information on STACO CONSULTANTS EN MARCHE INTERNATIONAL 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.