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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2000-03-28 | Dissolution | Section: 210 |
1994-07-13 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 6650 P.E. LAMARCHE |
City | ST-LEONARD |
Province | QC |
Postal Code | H1P 1J7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Magnum Opus Inc. | 6650 P.e. Lamarche, St. Leonard (montreal), QC | 1977-07-25 |
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 |
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 |
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 |
City | ST-LEONARD |
Post Code | H1P1J7 |
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 |
Please comment or provide details below to improve the information on ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC..
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.