INTERNATIONAL CUTTING TOOLS INC. (Corporation# 65358) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1979.
Corporation ID | 65358 |
Business Number | 877099952 |
Corporation Name |
INTERNATIONAL CUTTING TOOLS INC. OUTILS COUPANTS INTERNATIONAL INC. |
Registered Office Address |
10,833 Place Moisan Montreal Nord QC H1G 4N6 |
Incorporation Date | 1979-10-24 |
Dissolution Date | 2003-01-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 8 |
Director Name | Director Address |
---|---|
AUGUSTO MINICOZZI | 3237 RUE AUBRY, MONTREAL QC H1L 4H2, Canada |
ALFONSO MINICOZZI | 7701 MONTPENSIER, MONTREAL QC H1K 1L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-10-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-10-23 | 1979-10-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-10-24 | current | 10,833 Place Moisan, Montreal Nord, QC H1G 4N6 |
Name | 1980-08-28 | current | INTERNATIONAL CUTTING TOOLS INC. |
Name | 1980-08-28 | current | OUTILS COUPANTS INTERNATIONAL INC. |
Name | 1979-10-24 | 1980-08-28 | INTERNATIONAL CUTTING TOOL CORPORATION |
Name | 1979-10-24 | 1980-08-28 | LA CORPORATION INTERNATIONALE D'OUTIL COUPANT |
Status | 2003-01-28 | current | Dissolved / Dissoute |
Status | 1979-10-24 | 2003-01-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-01-28 | Dissolution | Section: 212 |
1979-10-24 | Incorporation / Constitution en sociГ©tГ© |
Address | 10,833 PLACE MOISAN |
City | MONTREAL NORD |
Province | QC |
Postal Code | H1G 4N6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Polycrystal Inc. | 10,833 Place Moisan, Montreal Nord, QC H1G 4N6 | 1982-02-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
171851 Canada Inc. | 10833 Place Moisan, Montreal Nord, QC H1G 4N6 | 1990-04-19 |
162168 Canada Inc. | 10821 P Lace Moisan, Montreal, QC H1G 4N6 | 1989-01-19 |
Garage Car-go Inc. | 10851 Place Moisan, Montreal North, QC H1G 4N6 | 1981-07-07 |
Les Fabricants De Plastique Dufresne Inc. | 10835 Place Moisan, Montreal Nord, QC H1G 4N6 | 1981-03-24 |
Intermachines Inc. | 10,8333 Place Moisan, Montreal, QC H1G 4N6 | 1981-02-05 |
98368 Canada Inc. | 10,851 Place Moisan, Montreal-nord, QC H1G 4N6 | 1980-05-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Essentiellement Zoltan Inc. | 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 | 2012-02-22 |
D'onofrio & Associates Investment & Insurance Services Inc. | 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 | 1999-07-21 |
12058910 Canada Inc. | 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 | 2020-05-13 |
Isocials Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-05-17 |
7631006 Canada Inc. | 5030 Bld Gouin East, Montreal, QC H1G 1A7 | 2010-08-24 |
Touareg Inc. | 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 | 2003-09-30 |
Hawgshop Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-07-17 |
Isb Canin FÉlin Inc. | 5062 Boul Gouin Est, Montreal, QC H1G 1A8 | 2007-07-19 |
12051826 Canada Inc. | 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 | 2020-05-10 |
Shishi Desserts Inc. | 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 | 2010-02-18 |
Find all corporations in postal code H1G |
Name | Address |
---|---|
AUGUSTO MINICOZZI | 3237 RUE AUBRY, MONTREAL QC H1L 4H2, Canada |
ALFONSO MINICOZZI | 7701 MONTPENSIER, MONTREAL QC H1K 1L1, Canada |
City | MONTREAL NORD |
Post Code | H1G4N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tivoly Cutting Tools Inc. | 1000 Rue De La Gauchetiere O., Bureau 260 0, Montreal, QC H3B 4W5 | 1984-02-27 |
K.a.b. Cutting Tools Inc. | 954 Gerbault, Laval, QC H7R 6A3 | 2000-10-25 |
GÉrard DubÉ Cutting Tools International Inc. | 10024-a London, Montreal-nord, QC H1H 4H1 | 1999-12-31 |
Raptor Cutting Tools Inc. | 6743 Tattinger Ave, Mississauga, ON L5W 1P1 | |
Richmond Cutting & Drilling Tools Inc. | 18 New Haven's Way, Markham, ON L3T 5G2 | 2005-05-02 |
Woodcan Cutting Tools Inc. | 604-996 Paisley Road, Guelph, ON N1K 0C4 | 2020-12-09 |
Raptor Cutting Tools Inc. | 130 Pennsylvania Avenue, Bldg. 6, Concord, ON L4K 4A8 | 1981-12-28 |
Vesta Cutting Tools Inc. | 5161 O'neil Drive, Oldcastle, ON N0R 1L0 | 1984-03-13 |
Mtq Tools Inc. | 3870 Industriel Blvd., Sherbrooke, QC J1L 2V1 | 2006-05-24 |
Outils G.o. Inc. | 1950, Rue François-charron, Longueuil, QC J4T 2B9 | 2017-07-13 |
Please comment or provide details below to improve the information on INTERNATIONAL CUTTING TOOLS 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.