ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC.

Address: 6650 P.e. Lamarche, Place 802, St-leonard, QC H1P 1J7

ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC. (Corporation# 3049477) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 1994.

Corporation Overview

Corporation ID 3049477
Business Number 138926803
Corporation Name ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC.
Registered Office Address 6650 P.e. Lamarche
Place 802
St-leonard
QC H1P 1J7
Incorporation Date 1994-07-13
Dissolution Date 2000-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
JEAN LOUIS DOUCET 1091 DU MERLON, ANCIENNE LORETTE QC G2E 5Z3, Canada
GAETAN DOUCET 3430 PLACE DE ROUEN, TROIS-RIVIERES OUEST QC G8Y 5Y8, Canada
GASTON ROBERGE 2063 RUE ST-GERMAIN, MONTREAL QC H1W 2T8, Canada
EMILE LANGLOIS 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada
JEAN PERRON 7725 DU FLEUVE, TROIS-RIVIERES OUEST QC G9A 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-07-12 1994-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-06-20 current 6650 P.e. Lamarche, Place 802, St-leonard, QC H1P 1J7
Name 1994-07-13 current ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC.
Status 2000-04-28 2000-03-28 Active / Actif
Status 2000-03-28 current Dissolved / Dissoute
Status 1997-11-01 2000-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-07-13 1997-11-01 Active / Actif

Activities

Date Activity Details
2000-03-28 Dissolution Section: 210
1994-07-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1996-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1996-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-03-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6650 P.E. LAMARCHE
City ST-LEONARD
Province QC
Postal Code H1P 1J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Magnum Opus Inc. 6650 P.e. Lamarche, St. Leonard (montreal), QC 1977-07-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Diamand-tech St-lÉonard Inc. 6660 Rue P.e. Lamarche, St-leonard, QC H1P 1J7 1990-05-25
143596 Canada Inc. 6640 P.e. Lamarche, St-leonard, QC H1P 1J7 1985-05-24
Central Shoe Supplies (ontario) Inc. 6630 Rue Paul-emile Lamarche, St-leonard, QC H1P 1J7 1978-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
JEAN LOUIS DOUCET 1091 DU MERLON, ANCIENNE LORETTE QC G2E 5Z3, Canada
GAETAN DOUCET 3430 PLACE DE ROUEN, TROIS-RIVIERES OUEST QC G8Y 5Y8, Canada
GASTON ROBERGE 2063 RUE ST-GERMAIN, MONTREAL QC H1W 2T8, Canada
EMILE LANGLOIS 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada
JEAN PERRON 7725 DU FLEUVE, TROIS-RIVIERES OUEST QC G9A 1L1, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P1J7

Similar businesses

Corporation Name Office Address Incorporation
Expercom Telecommunications Inc. 39 Easy Street, Port Perry, ON L9L 0A1 2007-03-28
Expercom Paper Products Inc. 694 Boul. Guimond, Longueuil, QC J4G 1T5 1985-04-09
Inter-city Telecommunications International Inc. 6400 Taschereau, Suite 204, Brossard, QC J4W 3J2 1992-07-08
Telecommunications Internationales Hellas Inc. 2 David Place, Dollard Des Ormeaux, QC H9B 1Y7 1997-10-15
Institut International Des TÉlÉcommunications-recherche 800 Rue De La Gauchetiere Ouest, Suite 6700, Montreal, QC H5A 1K6 2003-10-20
Sms Telecommunications Group Ltd. 97 Queen Street, Lakefield, ON K0L 2H0 2012-05-16
Telecommunications & Construction Group Inc. 110 Eastman Cres, Newmarket, ON L3Y 5S2 2015-05-01
Telecommunications Independantes De L'est Ltee 101 Water St, Brockville, ON K6V 3M1
Telecommunications Independantes De L'est Ltee 101 Water, Brockville, ON K6V 3M1 1983-02-25
Telecommunications R.e.t. Ltd. 103 Place Ste-claire, Ste-rose, Laval, QC H7L 3H3 1991-06-17

Improve Information

Please comment or provide details below to improve the information on ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL 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.