SERVICES D'Г‰CONOMISTES-CONSEILS INTERACTIONS SYNERGIQUES INC.
SYNERGISTIC INTERACTIONS ECONOMIC CONSULTING SERVICES INC.

Address: 2120 Sherbrooke Est, Suite 519, Montreal, QC H2K 1C3

SERVICES D'Г‰CONOMISTES-CONSEILS INTERACTIONS SYNERGIQUES INC. (Corporation# 2630176) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 1990.

Corporation Overview

Corporation ID 2630176
Business Number 880027594
Corporation Name SERVICES D'Г‰CONOMISTES-CONSEILS INTERACTIONS SYNERGIQUES INC.
SYNERGISTIC INTERACTIONS ECONOMIC CONSULTING SERVICES INC.
Registered Office Address 2120 Sherbrooke Est
Suite 519
Montreal
QC H2K 1C3
Incorporation Date 1990-08-02
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL PROULX 350 CITE DES JEUNES, APP 1, HULL QC J8Y 6R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-08-01 1990-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-08-02 current 2120 Sherbrooke Est, Suite 519, Montreal, QC H2K 1C3
Name 1990-08-02 current SERVICES D'Г‰CONOMISTES-CONSEILS INTERACTIONS SYNERGIQUES INC.
Name 1990-08-02 current SYNERGISTIC INTERACTIONS ECONOMIC CONSULTING SERVICES INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-11-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-08-02 1992-11-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-08-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2120 SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H2K 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geocom Recherche Inc. 2120 Sherbrooke Est, Suite 210, Montreal, QC H2K 1C3 1997-06-02
Unibux International Ltee 2120 Sherbrooke Est, Suite 211, Montreal, QC H2K 1C3 1989-06-02
Productions Andre Simard Inc. 2120 Sherbrooke Est, Suite 504, Montreal, QC H2K 1C3 1989-07-05
172603 Canada Inc. 2120 Sherbrooke Est, Suite 508, Montreal, QC H2K 1C3 1990-02-28
Les Parfums Luis De Cespedes Inc. 2120 Sherbrooke Est, Suite 200, Montreal, QC H2K 1C3 1983-12-30
Les Immeubles 2100 Edouard Inc. 2120 Sherbrooke Est, Montreal, QC H2K 1C3 1987-08-14
174100 Canada Inc. 2120 Sherbrooke Est, Bur. 1105, Montreal, QC H2K 1C3 1987-12-14
Onzieme Ciel Inc. 2120 Sherbrooke Est, Bureau 605, Montreal, QC H2K 1C3 1988-03-15
Gestion Condocom International Inc. 2120 Sherbrooke Est, Suite 508, Montreal, QC H2K 1C3 1988-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wht Impressions Inc. 2100 Sherbrooke East, Montreal, QC H2K 1C3 1996-10-22
2844796 Canada Inc. 2150 Sherbrooke W, App 11, Montreal, QC H2K 1C3 1992-08-07
Le Groupe MÉdiagraf, Services Professionnels MÉdi Atiques Inc. 2120 Rue Sherbrooke Est, Bureau 905, Montreal, QC H2K 1C3 1988-10-03
Le Groupe "e" Plus Ltee 2120 Est Rue Sherbrooke, Suite 504, Montreal, QC H2K 1C3 1980-03-20
Centre De Psychologie Preventive Et De Developpement Humain G.s.m. Inc. 2120 Est, Rue Sherbrooke, Suite 214, Montreal, QC H2K 1C3 1980-01-28
Tremesco Canada Inc. 2120 Rue Sherbrooke Est, Suite 508, Montreal, QC H2K 1C3 1988-10-26
118343 Canada Inc. 2120 Est Rue Sherbrooke, Suite 504, Montreal, QC H2K 1C3 1982-11-03
Dynaflo Solar Inc. 2120 Est Rue Sherbrooke, Suite 504, Montreal, QC H2K 1C3 1982-11-10
Les Placements Richard Trempe Inc. 2120 Est, Rue Sherbrooke, Suite 200, Montreal, QC H2K 1C3 1982-12-07
Les Placements Claude Richard Inc. 2120 Est, Rue Sherbrooke, Suite 200, Montreal, QC H2K 1C3 1982-12-14
Find all corporations in postal code H2K1C3

Corporation Directors

Name Address
MICHEL PROULX 350 CITE DES JEUNES, APP 1, HULL QC J8Y 6R4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2K1C3

Similar businesses

Corporation Name Office Address Incorporation
Ccit - Contact Client Interactions Transactions Inc. 2191 Rue De L'academie, St-lazare, QC J7T 2B1 1999-02-05
Intercultural Interactions Inc. 246 Chapalina Pl. Se, Calgary, AB T2X 3P4 2003-02-17
Interactions L D Inc. 585 Riverside, Saint-lambert, QC J4P 1B5 1986-03-17
Incite Interactions Inc. 757 Annamore Road, Mississauga, ON L4Y 2V6 2014-09-29
Push Software Interactions, Inc. 103-120 Sonnenschein Way, Saskatoon, SK S7M 0W2 2009-10-08
Open Interactions Inc. 6938, Wellington Rd. #34, Rr # 22, Cambridge, ON N3C 2V4 2013-11-07
Dockside Interactions Inc. 93 Borden Avenue North, Kitchener, ON N2H 3J2 2018-05-16
Digital Interactions Inc. 8695 Hochelaga, Suite 207-a, Montreal, QC H1L 6J5 2017-07-01
PhÉromone, Agence D'interactions Inc. 75, Rue Queen, Bureau 3100, Montréal, QC H3C 2N6 1995-02-01
Interactions Reality Based Training Inc. 137 Devonshire Avenue, London, ON N6C 2H9 2011-11-18

Improve Information

Please comment or provide details below to improve the information on SERVICES D'Г‰CONOMISTES-CONSEILS INTERACTIONS SYNERGIQUES 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.