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 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 |
Director Name | Director Address |
---|---|
MICHAEL BERTONE | 4476 ST CATHERINE WEST, APT. 401, WESTMOUNT QC H3Z 1R7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2003-01-28 | Dissolution | Section: 212 |
1994-10-25 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
MICHAEL BERTONE | 4476 ST CATHERINE WEST, APT. 401, WESTMOUNT QC H3Z 1R7, Canada |
City | MONTREAL |
Post Code | H3B2P8 |
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 |
Please comment or provide details below to improve the information on INNOVICO HOLDINGS INC./ GESTION INNOVICO 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.