CORP COMMERCE INTERNATIONAL DE TECHNOLOGIE (W.T.T.C.)
WORLD TRADE TECHNOLOGY (W.T.T.C) CORP.

Address: 710 Bouvier, Suite 120, Quebec, QC G2J 1C2

CORP COMMERCE INTERNATIONAL DE TECHNOLOGIE (W.T.T.C.) (Corporation# 2731274) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 1991.

Corporation Overview

Corporation ID 2731274
Business Number 882828064
Corporation Name CORP COMMERCE INTERNATIONAL DE TECHNOLOGIE (W.T.T.C.)
WORLD TRADE TECHNOLOGY (W.T.T.C) CORP.
Registered Office Address 710 Bouvier
Suite 120
Quebec
QC G2J 1C2
Incorporation Date 1991-07-04
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SELWYN S. HAKIM 2 DONNA LANE, LIDON BEACH, NY 11561, United States
MARC MORIN 11 LAFLEUR, APP. 301, LASALLE QC H8R 3G4, Canada
S. ARCHIE THOMPSON 306 DES PRES, LAVAL DES RAPIDES QC H7N 1C5, Canada
MICHEL POIRIER 5375 DE CAEN, APP. 4, LES SAULES QC G1P 4H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-07-03 1991-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-07-04 current 710 Bouvier, Suite 120, Quebec, QC G2J 1C2
Name 1991-07-04 current CORP COMMERCE INTERNATIONAL DE TECHNOLOGIE (W.T.T.C.)
Name 1991-07-04 current WORLD TRADE TECHNOLOGY (W.T.T.C) CORP.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-07-04 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-07-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 710 BOUVIER
City QUEBEC
Province QC
Postal Code G2J 1C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mathieu Extermination Inc. 710 Bouvier, Suite 195, Quebec, QC G2J 1C2 1984-10-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Logiciels Promotech Inc. 710 Rue Bouvier, Suite 225, Quebec, QC G2J 1C2 1997-09-17
Publi-direct (quebec) Ltee 710 Rue Bouvier, Suite 275, Quebec, QC G2J 1C2 1987-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eranum Solutions Numériques Inc. 202-6700 Boulevard Pierre-bertrand, QuÉbec, QC G2J 0B4 2015-08-05
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Bureau 300, QuÉbec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boulevard Pierre-bertrand, Quebec, QC G2J 0B4
Investia Services Financiers Inc. 300-6700, Boulevard Pierre-bertrand, QuГ©bec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Suite 300, QuГ©bec, QC G2J 0B4
Isoline Canada Inc. 6655, Boulevard Pierre-bertrand, Local 104-a, QuГ©bec, QC G2J 0B4 2017-10-11
11091956 Canada Inc. 412-825, Boulevard Lebourgneuf, QuГ©bec, QC G2J 0B9 2018-11-12
10684651 Canada Inc. 130-825, Boulevard Lebourgneuf, QuГ©bec, QC G2J 0B9 2018-03-15
Corporation Inovalife Inc. 204-825 Boulevard Lebourgneuf, QuÉbec, QC G2J 0B9 2014-01-17
8009414 Canada Inc. 825, Boul Lebourgneuf Bureau 400, QuГ©bec, QC G2J 0B9 2011-10-27
Find all corporations in postal code G2J

Corporation Directors

Name Address
SELWYN S. HAKIM 2 DONNA LANE, LIDON BEACH, NY 11561, United States
MARC MORIN 11 LAFLEUR, APP. 301, LASALLE QC H8R 3G4, Canada
S. ARCHIE THOMPSON 306 DES PRES, LAVAL DES RAPIDES QC H7N 1C5, Canada
MICHEL POIRIER 5375 DE CAEN, APP. 4, LES SAULES QC G1P 4H9, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G2J1C2

Similar businesses

Corporation Name Office Address Incorporation
Golden Pan International Technology Trade & Realty Inc. 2378 Jolicoeur, Montreal, QC H4E 1X8 2001-03-16
Bbcc Technologie & Commerce International Inc. 620 St-jacques St. West, Suite 200, Montreal, QC H3C 1C7 1992-05-07
Wtt Web Trade Technology Inc. 1176 Rue Bishop, Suite 300, Montreal, QC H3G 2E3 1999-04-19
Itt Internet Trade Technology Inc. 1176 Rue Bishop, Suite 300, Montreal, QC H3G 2E3 1999-04-19
Commerce D'automobile G.h.a. Corp. 5905 Transcanadienne, Saint-laurent, QC H4T 1A1 1986-04-02
Canada Zillionnaire Technologie Et Commerce Inc. 2834 Springland Street, Montreal, QC H4E 2H1 1992-06-17
Growclean Technology Corp. 1175 Rue Notre Dame De Grace, App 1, Longueuil, QC J4J 3G1 2016-03-04
Sigatech Technologie Corp. 1171 Courvette, Saint-laurent, QC H4L 4T4 1996-03-18
Gttdp SociÉtÉ Globale De Technologie De Commerce & De DÉveloppement Inc. 3717 Jeanne Mance St, Montreal, QC H2X 2X4 1994-12-21
Corp. D'equipements De Foret Et De Technologie Pour L'exportation Du Canada (ceftec) 1163 De Bougainville, St-bruno De Montarville, QC J3V 3E8 1993-01-25

Improve Information

Please comment or provide details below to improve the information on CORP COMMERCE INTERNATIONAL DE TECHNOLOGIE (W.T.T.C.).

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.