AGENCE DE VENTE INTER-CONTINENTALE LTEE
INTER-CONTINENTAL SALES AGENCY LTD.

Address: 4 Place Laval, Suite 610, Laval, QC H7N 5Y3

AGENCE DE VENTE INTER-CONTINENTALE LTEE (Corporation# 851141) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1979.

Corporation Overview

Corporation ID 851141
Corporation Name AGENCE DE VENTE INTER-CONTINENTALE LTEE
INTER-CONTINENTAL SALES AGENCY LTD.
Registered Office Address 4 Place Laval
Suite 610
Laval
QC H7N 5Y3
Incorporation Date 1979-04-25
Dissolution Date 1997-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES DUSSAULT 9151 BOUL. GALERIE D'ANJOU, STE 307, ANJOU QC H1J 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-24 1979-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-08-25 current 4 Place Laval, Suite 610, Laval, QC H7N 5Y3
Name 1979-04-25 current AGENCE DE VENTE INTER-CONTINENTALE LTEE
Name 1979-04-25 current INTER-CONTINENTAL SALES AGENCY LTD.
Status 1997-03-21 current Dissolved / Dissoute
Status 1990-08-01 1997-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-04-25 1990-08-01 Active / Actif

Activities

Date Activity Details
1997-03-21 Dissolution
1987-01-15 Revival / Reconstitution
1979-04-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 PLACE LAVAL
City LAVAL
Province QC
Postal Code H7N 5Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94114 Canada Ltee. 4 Place Laval, Bureau 140, Laval, QC H7N 5Y3 1979-09-13
162726 Canada Inc. 4 Place Laval, Suite 200, Laval, QC H7N 5Y3 1988-08-11
Images Technologies P. Philion Inc. 4 Place Laval, Bureau 445, Chomedey, Laval, QC H7N 5Y3 1992-02-20
Groupe Conseil Cirpa Inc. 4 Place Laval, Bureau 200, Laval, QC H7N 5Y3 1996-02-16
Groupe Francois Brunet Conseil En Recrutement Inc. 4 Place Laval, Suite 305, Laval, QC H7N 5Y3 1983-07-06
171755 Canada Inc. 4 Place Laval, Suite 200, Chomedey, QC H7N 5Y3 1990-01-22
Investissements Dyna-select Investments Corp. Inc. 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1981-09-03
Gestion J.m. Melancon Inc. 4 Place Laval, Suite 400, Laval, QC H7N 5Y3 1982-12-01
Chabasco Real Estate Ltd. 4 Place Laval, Suite 200, Laval, QC H7N 5Y3 1983-09-13
Guy Roberge & Associes, Conseillers En Ressources Humaines Inc. 4 Place Laval, Bur. 200, Laval, QC H7N 5Y3 1985-05-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Pagil Inc. 4 Place Lavla, Bureau 500, Laval, QC H7N 5Y3 1977-04-26
La Compagnie D'echange Cepci Inc. 4 Place Laval, Bur. 200, Laval, QC H7N 5Y3 1989-01-18
168175 Canada Inc. 4 Place Laval, Suite 200, Laval, QC H7N 5Y3 1989-05-09
175147 Canada Inc. 4 Place Laval, Bureau 500, Laval, QC H7N 5Y3 1990-09-17
3056457 Canada Inc. 4 Place Laval, Bureau 610, Laval, QC H7N 5Y3 1994-08-02
Gestion Beau Pier Inc. 4 Place Laval, Suite 400, Laval, QC H7N 5Y3 1982-04-21
Construction St-maxime Ltee 4 Place Laval, Suite 200, Laval, QC H7N 5Y3 1987-01-29
Services International Dyna-select Ltee 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1987-06-02
Le Groupe Dyna-select Ltee 4 Place Laval, Suite 610, Laval, QC H7N 5Y3 1987-06-02
Quattro Realties Inc. 4 Place Laval, Bureau 305, Laval, QC H7N 5Y3 1987-06-15
Find all corporations in postal code H7N5Y3

Corporation Directors

Name Address
JACQUES DUSSAULT 9151 BOUL. GALERIE D'ANJOU, STE 307, ANJOU QC H1J 2C9, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N5Y3

Similar businesses

Corporation Name Office Address Incorporation
Inter Canada Collection Agency Ltd. 6029 Boulevard Monk, Suite 201, Montreal, QC 1978-07-07
Les Promotions De Vente Inter-concept I.c. Inc. 5250 Ferrier Street, Suite 414, Montreal, QC H4P 1L4 1989-11-20
I.c. Inter-concept Sales Promotion Inc. 81 Chatillon Street, Dollard-des-ormeaux, QC H9B 1B4
Inter-action Agence HypothГ©caire Inc. 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 2010-09-14
Inter-continental Auto Service Limited 1155 Ouest Blvd Dorchester, Suite 3112, Montreal, QC H3B 3S6 1970-10-06
Eagle Inter-continental Travel Agency Inc. 2660 Southvale Crescent, Suite 341, Ottawa, ON K1B 4W5 2000-03-10
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
L.b. Inter-continental Pipeline Inc. C.p 264, Pierrefonds, QC H9H 4K9 1982-11-29
Agence De Vente Marral Ltee 111 Chabanel St West, Montreal, QC 1976-10-22
Agence De Vente Duelle Ltee 1470 Peel St., Suite 824, Montreal, QC 1978-04-12

Improve Information

Please comment or provide details below to improve the information on AGENCE DE VENTE INTER-CONTINENTALE LTEE.

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.