PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTD.
PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTÉE

Address: 3575 Boul St-laurent, Suite 603, Montreal, QC H2X 2T7

PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTD. (Corporation# 2790246) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1992.

Corporation Overview

Corporation ID 2790246
Business Number 881565063
Corporation Name PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTD.
PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTÉE
Registered Office Address 3575 Boul St-laurent
Suite 603
Montreal
QC H2X 2T7
Incorporation Date 1992-01-20
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BOBBY HANDFIELD 555 RICHELIEU, ST-MARC-SUR-RICHELIEU QC J0L 2E0, Canada
RENAUD PAYETTE 99 BISHOP POWER APP 203, LASALLE QC H8P 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-01-19 1992-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-01-20 current 3575 Boul St-laurent, Suite 603, Montreal, QC H2X 2T7
Name 1992-01-20 current PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTD.
Name 1992-01-20 current PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTÉE
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-01-20 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-01-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3575 BOUL ST-LAURENT
City MONTREAL
Province QC
Postal Code H2X 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Malofilm Distribution (canada) Inc. 3575 Boul St-laurent, Suite 650, Montreal, QC H2X 2T7 1978-04-03
Option Communication Alavo-teitelbaum Inc. 3575 Boul St-laurent, Bur. 416, Montreal, QC H2X 2T7 1988-07-29
2719274 Canada Inc. 3575 Boul St-laurent, Ste 488-02 4e Etage, Montreal, QC H2X 2T7 1991-05-27
Diffusion Outre-mer Olivier Bley Inc. 3575 Boul St-laurent, Bur. 423a, Montreal, QC H2X 2T6 1991-06-27
2765519 Canada Inc. 3575 Boul St-laurent, Bur 650, Montreal, QC H2X 2T7 1991-10-30
Les Services D'affichage Exterieur Boom Inc. 3575 Boul St-laurent, Montreal, QC H2X 2T7 1992-03-30
Sun & Wong Trading Inc. 3575 Boul St-laurent, Suite 811, Montreal, QC H2X 2T7 1992-08-05
Musique En FГЉte 3575 Boul St-laurent, Suite 536, Montreal, QC H2X 2T7 1992-09-09
3197085 Canada Inc. 3575 Boul St-laurent, Bur 714, Montreal, QC H2X 2T7 1995-10-31
Maxnus Maximum Numerics Systems Inc. 3575 Boul St-laurent, Bur 401, Montreal, QC H2X 2T7 1996-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Zoto Inc. 3575 Boul.saint-laurent, Bur.222, Montreal, QC H2X 2T7 1997-09-23
Angola Holdings Inc. 3575 Boul. Saint-laurent, Bureau 132, Montreal, QC H2X 2T7 1996-07-19
Trilogic Communications Inc. 3575 St-laurent Boulevard, Suite 127, Montreal, QC H2X 2T7 1995-12-27
On-dart Canada (1993) Inc. 3575 St. Laurent Blvd., Suite 811, Montreal, QC H2X 2T7 1993-11-02
Marketing Intercontinental Sadeem Inc. 3575 St-laurent Blvd, Suite 227, Montreal, QC H2X 2T7 1992-10-20
Crade Maintenance Services Inc. 3575 Boulevard St-laurent, Montreal, QC H2X 2T7 1991-06-19
Sci Aubrespin and Associates Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1991-05-29
Groupe D'appui Et De Developpement Institutionnel (gadi) 3575 Boul. St-alurent, Bur. 702, Montreal, QC H2X 2T7 1990-10-19
174490 Canada Inc. 3575 Blvd St Laurent, Suite 610, Montreal, QC H2X 2T7 1990-07-18
D D Unicorn Express Inc. 3575 St Lawrence Blvd, Suite 610, Montreal, QC H2X 2T7 1988-02-17
Find all corporations in postal code H2X2T7

Corporation Directors

Name Address
BOBBY HANDFIELD 555 RICHELIEU, ST-MARC-SUR-RICHELIEU QC J0L 2E0, Canada
RENAUD PAYETTE 99 BISHOP POWER APP 203, LASALLE QC H8P 2P5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2T7

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Cousins Illimites Inc. 1250 Rene Levesque Blvd W, Suite 1400, Montreal, QC H3B 5E9 1986-11-04
Valerie Cousins Consultants Inc. 800 Stock Exchange Tower, Suite 3400 Carre Victoria, Montreal, QC H4Z 1E9 1979-02-13
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
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 PAYFIELD COUSINS INTERNATIONAL CONSULTANTS LTD..

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.