Netelligent Hosting Services Inc.

Address: 800 Square-victoria Ss1, Montreal, QC H4Z 1B7

Netelligent Hosting Services Inc. (Corporation# 6014453) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 2002.

Corporation Overview

Corporation ID 6014453
Business Number 863980686
Corporation Name Netelligent Hosting Services Inc.
Registered Office Address 800 Square-victoria Ss1
Montreal
QC H4Z 1B7
Incorporation Date 2002-08-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 3

Directors

Director Name Director Address
BILLY KRASSAKOPOULOS 950 Notre Dame Ouest, #309, Montreal QC H3C 0K3, Canada
MOHAMAD SALAME 5025 Pare, apt 606, MONTREAL QC H4P 1P4, Canada
THOMAS BERNIER 1844 Des Carrieres, APP: 202, MONTREAL QC H2G 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-09-17 current 800 Square-victoria Ss1, Montreal, QC H4Z 1B7
Address 2002-08-27 2013-09-17 1396 Franklin Drive, Laval, QC H7W 1K6
Name 2002-12-09 current Netelligent Hosting Services Inc.
Name 2002-08-27 2002-12-09 6014453 CANADA INC.
Status 2016-12-13 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-05-24 2016-12-13 Active / Actif
Status 2006-05-15 2006-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-08-27 2006-05-15 Active / Actif

Activities

Date Activity Details
2010-05-31 Amendment / Modification Directors Limits Changed.
Section: 178
2002-12-09 Amendment / Modification Name Changed.
2002-08-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-05-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2006-05-22 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 800 Square-Victoria SS1
City Montreal
Province QC
Postal Code H4Z 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Estruxture Holdings Inc. 800 Du Square-victoria Street, Ss1, MontrГ©al, QC H4Z 1B7 2016-10-06
Acadim Inc. 800 Square Victoria, Bureau 4400, Montreal, QC H4Z 1B7 2000-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6446051 Canada Inc. 800 Place Victoria, Bureau 440 C.p. 284, Montreal, QC H4Z 1E8 2005-09-09
Fhs - Focus On Health & Safety Inc. 800 Square-victoria, Suite 4000, MontrГ©al, QC H4Z 0A4 1992-10-20
Collage Pediatric Therapy Center Inc. 800 Rue Du Square-victoria, Bureau 4000, Montreal, QC H4Z 0A4 2010-02-23
Mlri II Realty Investments Inc. 4120-800 Rue Du Square-victoria, Montreal, QC H4Z 1A1 2017-08-02
Ml Brunswick Realty Investments Inc. 4120-800 Du Square-victoria Rue, C.p. 383, MontrГ©al, QC H4Z 1A1 2014-09-04
10461172 Canada Inc. 800 Rue Du Square-victoria, Suite 4120, Montreal, QC H4Z 1A1
L'association Des Ecoles De Hockey Professionnel 800 Victoria Square, Suite 3400, Montreal 115, QC H4Z 1A1 1972-05-23
Centre Chiro-express Square Victoria Inc. 800 Place Victoria, #ss-08, MontrÉal, QC H4Z 1A1 2002-09-23
8360588 Canada Inc. 800 Rue Du Square-victoria, 4120, MontrГ©al, QC H4Z 1A1 2012-11-27
8830070 Canada Inc. 800 Rue Du Square-victoria, Suite 3700, Montreal, QC H4Z 1A1 2014-03-21
Find all corporations in postal code H4Z

Corporation Directors

Name Address
BILLY KRASSAKOPOULOS 950 Notre Dame Ouest, #309, Montreal QC H3C 0K3, Canada
MOHAMAD SALAME 5025 Pare, apt 606, MONTREAL QC H4P 1P4, Canada
THOMAS BERNIER 1844 Des Carrieres, APP: 202, MONTREAL QC H2G 1W3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4Z 1B7

Similar businesses

Corporation Name Office Address Incorporation
Can.ca Web Hosting and Domain Name Services Ltd. B.p. 44559 Cp Barclay, Montreal, QC H3S 2W6 2005-07-26
Jomar Hosting Services Inc. 1760 Bishop Street, Cambridge, ON N1T 1N5 2010-04-15
Server Managed Hosting Services Inc. 439 Bristol Road, Newmarket, ON L3Y 6R6 2005-08-08
Evolution Hosting Services Inc. 5818 St. Margaret's Bay Road, Halifax, NS B3Z 2E4 2008-08-01
Virk Hosting Services Inc. Unit 18-130 Woodridge Crescent, Ottawa, ON K2B 7S9 2019-01-24
Sthefano Cote Hosting and Management Services Inc. 70 Spadina Road, Toronto, ON M5R 2T6 2019-05-15
Netelligent Business Solutions Inc. 1, Place Ville Marie, Suite 2001, MontrÉal, QC H3B 2C4 2007-05-16
Web Hosting U Ltd. 80 Strathcona Close Sw, Calgary, AB T3H 1L3 2015-10-19
Digale Hosting. Ltd. 18 Kirah Crt, Toronto, ON M9N 3X8 2018-01-18
Zen Hosting Inc. 301-630, Rue Sherbrooke Ouest, MontrГ©al, QC H3A 1E4 2017-09-28

Improve Information

Please comment or provide details below to improve the information on Netelligent Hosting Services 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.