INTERNATIONAL CUTTING TOOLS INC.
OUTILS COUPANTS INTERNATIONAL INC.

Address: 10,833 Place Moisan, Montreal Nord, QC H1G 4N6

INTERNATIONAL CUTTING TOOLS INC. (Corporation# 65358) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 1979.

Corporation Overview

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

Directors

Director Name Director Address
AUGUSTO MINICOZZI 3237 RUE AUBRY, MONTREAL QC H1L 4H2, Canada
ALFONSO MINICOZZI 7701 MONTPENSIER, MONTREAL QC H1K 1L1, Canada

Corporation History

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

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1979-10-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10,833 PLACE MOISAN
City MONTREAL NORD
Province QC
Postal Code H1G 4N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polycrystal Inc. 10,833 Place Moisan, Montreal Nord, QC H1G 4N6 1982-02-01

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
AUGUSTO MINICOZZI 3237 RUE AUBRY, MONTREAL QC H1L 4H2, Canada
ALFONSO MINICOZZI 7701 MONTPENSIER, MONTREAL QC H1K 1L1, Canada

Competitor

Search similar business entities

City MONTREAL NORD
Post Code H1G4N6

Similar businesses

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

Improve Information

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