CIRC COMMUNICATION NETWORK DESIGN & INSTALLATION, INC.
CIRC CONCEPTION & INSTALLATION DE RÉSEAUX DE COMMUNICATION INC.

Address: 800 Place Victoria, Suite 3400 P O Box 242, Montreal, QC H4Z 1E9

CIRC COMMUNICATION NETWORK DESIGN & INSTALLATION, INC. (Corporation# 2884038) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 1992.

Corporation Overview

Corporation ID 2884038
Business Number 878350834
Corporation Name CIRC COMMUNICATION NETWORK DESIGN & INSTALLATION, INC.
CIRC CONCEPTION & INSTALLATION DE RÉSEAUX DE COMMUNICATION INC.
Registered Office Address 800 Place Victoria
Suite 3400 P O Box 242
Montreal
QC H4Z 1E9
Incorporation Date 1992-12-30
Dissolution Date 1996-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAURICE A. FORGET 1700 DOCTOR PENFIELD SUITE 25, MONTREAL QC H3H 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-12-29 1992-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-12-30 current 800 Place Victoria, Suite 3400 P O Box 242, Montreal, QC H4Z 1E9
Name 1992-12-30 current CIRC COMMUNICATION NETWORK DESIGN & INSTALLATION, INC.
Name 1992-12-30 current CIRC CONCEPTION & INSTALLATION DE RÉSEAUX DE COMMUNICATION INC.
Name 1992-12-30 current CIRC COMMUNICATION NETWORK DESIGN ; INSTALLATION, INC.
Name 1992-12-30 current CIRC CONCEPTION ; INSTALLATION DE RÉSEAUX DE COMMUNICATION INC.
Status 1996-02-16 current Dissolved / Dissoute
Status 1995-04-01 1996-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-12-30 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-16 Dissolution
1992-12-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
MAURICE A. FORGET 1700 DOCTOR PENFIELD SUITE 25, MONTREAL QC H3H 1B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Expertech BГўtisseur De RГ©seaux Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 1995-11-14
Circ-etch Cie.ltee 865 Montee De Liesse, St. Laurent, Mtl 377, QC H4T 1P5 1959-12-01
Media-labyrinth, Concept In Communication Inc. 41 Bruyeres, Lorraine, QC J6Z 3T2 1992-06-11
E Z Installation Ltd. 4028 St-catherine St. West, 2nd Flood, Montreal, QC 1979-03-12
C.e.e. Installation Center Inc. 281 Rue Notre-dame, Repentigny Co. L'assomption, QC J6A 2R8 1982-09-02
Abb Installation Products Ltd. 700 Thomas Avenue, St-jean-sur-le-richelieu, QC J2X 2M9
Installation Rcrm Installation Inc. 53 Chemin Gingras, L`ange-gardien, QC J8L 2W8 1998-03-05
G.p.m. Installation Inc. 7515 Henri Bourassa Est, Montreal, QC H1E 1N9 1983-01-21
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
Installation, Maintenance and Repair Sector Council 160 John St, Suite 201, Toronto, ON M5V 2E5 1995-09-06

Improve Information

Please comment or provide details below to improve the information on CIRC COMMUNICATION NETWORK DESIGN & INSTALLATION, 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.