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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1991-07-04 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mathieu Extermination Inc. | 710 Bouvier, Suite 195, Quebec, QC G2J 1C2 | 1984-10-29 |
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 |
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 |
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 |
City | QUEBEC |
Post Code | G2J1C2 |
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 |
Please comment or provide details below to improve the information on CORP COMMERCE INTERNATIONAL DE TECHNOLOGIE (W.T.T.C.).
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.