INTERNATIONAL QUADRILLE INC.
INTERNATIONAL QUADRILLE INC. -

Address: 1155 Metcalfe Street, Suite 1810, Montreal, QC H3B 2V6

INTERNATIONAL QUADRILLE INC. (Corporation# 3338983) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1997.

Corporation Overview

Corporation ID 3338983
Business Number 892401043
Corporation Name INTERNATIONAL QUADRILLE INC.
INTERNATIONAL QUADRILLE INC. -
Registered Office Address 1155 Metcalfe Street
Suite 1810
Montreal
QC H3B 2V6
Incorporation Date 1997-01-22
Dissolution Date 1998-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN G NAYHEW 130 MADSEN AVENUE, BEACONSFIELD QC H9W 4V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-01-21 1997-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-01-22 current 1155 Metcalfe Street, Suite 1810, Montreal, QC H3B 2V6
Name 1997-01-22 current INTERNATIONAL QUADRILLE INC.
Name 1997-01-22 current INTERNATIONAL QUADRILLE INC. -
Status 1998-09-28 current Dissolved / Dissoute
Status 1997-01-22 1998-09-28 Active / Actif

Activities

Date Activity Details
1998-09-28 Dissolution
1997-01-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1155 METCALFE STREET
City MONTREAL
Province QC
Postal Code H3B 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Daxion Inc. 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 1923-11-23
2831074 Canada Inc. 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 1992-07-02
Cea-ace Association Canadienne De L'Г‰nergie Inc. 1155 Metcalfe Street, Suite 1120, Montreal, QC H3B 2V6 1997-07-17
International-stanley Canada (1979) Inc. 1155 Metcalfe Street, Montreal, QC H3B 2X1 1945-12-21
SociÉtÉ FinanciÈre Badamtam LtÉe 1155 Metcalfe Street, Suite 2100, Montreal, QC H3B 4T6 1967-09-20
L'association Recreative Des Employes D'asbestos Hill Inc. 1155 Metcalfe Street, Suite 1940, Montreal, QC H3B 2X6 1976-07-08
L & L Informatique Inc. 1155 Metcalfe Street, 12th Floor, Montreal, QC H3B 2V6 1982-11-08
128845 Canada Inc. 1155 Metcalfe Street, Suite 1026, Montreal, QC H3B 2W8 1983-12-08
Agents Financiers Kopas & Burritt (quebec) Ltee 1155 Metcalfe Street, Suite 812, Montreal, QC H3B 2V6 1986-11-18
166905 Canada Inc. 1155 Metcalfe Street, Suite 2100, Montreal, QC H3B 4T6 1989-04-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe De Recherche & DÉveloppement Canadien (mon Tor) Inc. 1155 Rue Metcalfe, Suite 880, Montreal, QC H3B 2V6 1991-05-12
Ccv, Consultants Canadiens Pour Le Venezuela Inc. 1155 Rue Metcalfe, Suite 840, Montreal, QC H3B 2V6 1980-12-01
Miyako Alimentary Services Inc. 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 1981-12-01
Bonneville-optten Inc. 1155 Metcalfe, Suite 2041, Montreal, QC H3B 2V6 1982-12-07
Industries De Gestion Future Fmc Inc. 1155 Metcalfe Street, Sutie 2121, Montreal, QC H3B 2V6 1989-11-24
Let's Talk Success Inc. 1155 Metcalfe Street, Suite 2121, Montreal, QC H3B 2V6 1990-03-06
Club Des Lions Montreal - Maisonneuve 1155 Metcalfe Street, Suite 940, Montreal, QC H3B 2V6 1990-03-26
Sonepar Distribution Management Inc. 1155 Metcalfe, Bur 420, Montreal, QC H3B 2V6
Aps Roofing Materials Inc. 1155 Metcalfe, Suite 1156, Montreal, QC H3B 2V6 1983-12-29
133479 Canada Inc. 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 1984-06-12
Find all corporations in postal code H3B2V6

Corporation Directors

Name Address
STEVEN G NAYHEW 130 MADSEN AVENUE, BEACONSFIELD QC H9W 4V1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2V6

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises De Gestion Quadrille Ltee 24 South Kingslea Drive, Etobicoke, ON M8Y 2A4 1974-11-25
8636621 Canada Inc. 205, Rue Du Quadrille, QuГ©bec, QC G1C 7C3 2013-09-17
9352660 Canada Inc. 153 Rue Du Quadrille, QuГ©bec, QC G1C 7C2 2015-06-30
Les Equipements Insonocoustic Inc. 153 Du Quadrille, Beauport, QC G1C 7C2 1988-08-26
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL QUADRILLE 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.