INNOVICO HOLDINGS INC./ GESTION INNOVICO INC.

Address: 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8

INNOVICO HOLDINGS INC./ GESTION INNOVICO INC. (Corporation# 3080196) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 1994.

Corporation Overview

Corporation ID 3080196
Business Number 879201671
Corporation Name INNOVICO HOLDINGS INC./ GESTION INNOVICO INC.
Registered Office Address 1010 De La Gauchetiere W
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1994-10-25
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL BERTONE 4476 ST CATHERINE WEST, APT. 401, WESTMOUNT QC H3Z 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-10-24 1994-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-11-17 current 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8
Address 1994-10-25 1999-11-17 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8
Name 1995-01-23 current INNOVICO HOLDINGS INC./ GESTION INNOVICO INC.
Name 1994-10-25 1995-01-23 GESTION COFCORP INC.
Name 1994-10-25 1995-01-23 COFCORP HOLDINGS INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1994-10-25 2003-01-28 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1994-10-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 DE LA GAUCHETIERE W
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coffrages Mont-royal Canada Inc. 1010 De La Gauchetiere W, 200, Montreal, QC H3B 2N2
2856140 Canada Inc. 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H3B 2P9 1992-09-28
2859521 Canada Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1992-10-08
Jacques Vasseur International Group Inc. 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H3B 2P9 1993-03-15
Entreprise Bcc Ltee. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1976-03-31
141238 Canada Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1985-04-11
142417 Canada Inc. 1010 De La Gauchetiere W, Suite 200, Montreal, QC H3B 2N2 1985-05-09
169224 Canada Inc. 1010 De La Gauchetiere W, Suite 1200, Montreal, QC H2L 2N5 1989-08-02
Les Modes Thunder Bay Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1995-01-10
3162354 Canada Inc. 1010 De La Gauchetiere W, Suite 900, Montreal, QC H3B 2P8 1995-07-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
MICHAEL BERTONE 4476 ST CATHERINE WEST, APT. 401, WESTMOUNT QC H3Z 1R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
Gestion Ric'art LtГ©e 175-2333, Rue Galvani, QuГ©bec, QC G1N 4G3 2014-02-13
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Hfm-eq Holdings Inc. 307 Rue Tarrant, Magog, QC J1X 3P3 2020-12-10
Gestion Kis'm Inc. 21 Rue Paul-gauguin, Candiac, QC J5R 3X8 2018-08-27
Gestion Consult Holdings M.l. Inc. 588, Landry, Rockland, ON K4K 1K7 2004-12-07
Gestion Avensa Holdings Inc. 109- 450 Church St., Beaconsfield, QC H9W 3S4 1989-01-12
M.c.r.g. Holdings Ltd. 140 Rue Theoret, St-jerome, QC 1977-11-17

Improve Information

Please comment or provide details below to improve the information on INNOVICO HOLDINGS INC./ GESTION INNOVICO 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.