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 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 |
Director Name | Director Address |
---|---|
JACQUES DUSSAULT | 9151 BOUL. GALERIE D'ANJOU, STE 307, ANJOU QC H1J 2C9, Canada |
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 |
Date | Activity | Details |
---|---|---|
1997-03-21 | Dissolution | |
1987-01-15 | Revival / Reconstitution | |
1979-04-25 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
JACQUES DUSSAULT | 9151 BOUL. GALERIE D'ANJOU, STE 307, ANJOU QC H1J 2C9, Canada |
City | LAVAL |
Post Code | H7N5Y3 |
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 |
Please comment or provide details below to improve the information on AGENCE DE VENTE INTER-CONTINENTALE LTEE.
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.