LES TECHNOLOGIES DESIGNWARE INT'L DTI INC.
DESIGNWARE TECYHNOLOGIES INT'L DTI INC.

Address: 2055 Peel Street, Suie 850, Montreal, QC H3A 3B8

LES TECHNOLOGIES DESIGNWARE INT'L DTI INC. (Corporation# 1952846) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1985.

Corporation Overview

Corporation ID 1952846
Corporation Name LES TECHNOLOGIES DESIGNWARE INT'L DTI INC.
DESIGNWARE TECYHNOLOGIES INT'L DTI INC.
Registered Office Address 2055 Peel Street
Suie 850
Montreal
QC H3A 3B8
Incorporation Date 1985-06-20
Dissolution Date 1995-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
WILLIAM J. MARVEL 957 A BOISSY, ST-LAMBERT QC J4R 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-06-19 1985-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-06-20 current 2055 Peel Street, Suie 850, Montreal, QC H3A 3B8
Name 1985-06-20 current LES TECHNOLOGIES DESIGNWARE INT'L DTI INC.
Name 1985-06-20 current DESIGNWARE TECYHNOLOGIES INT'L DTI INC.
Status 1995-12-06 current Dissolved / Dissoute
Status 1987-10-03 1995-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-06-20 1987-10-03 Active / Actif

Activities

Date Activity Details
1995-12-06 Dissolution
1985-06-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2055 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 3B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lovelight International Foundation, Inc. 2055 Peel Street, Suite 1100, MontrÉal, QC H3A 3B8 1988-09-21
2828537 Canada Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 1992-06-12
081368 Canada Ltee 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 1977-03-07
Lacleco Management and Investments Limited 2055 Peel Street, Suite 265, Montreal, QC H3A 1V4 1977-08-08
Glice Manufacturing Inc. 2055 Peel Street, Suite 225, Montreal, QC H3A 1V4 1978-01-18
Congres International Des Journalistes Agricoles 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1966-12-30
Genstar Chimie Limitee 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1930-10-16
Marcinvest Management Ltd. 2055 Peel Street, Suite 1050, Montreal, QC H3A 1V4 1969-10-31
La Societe Zoologique Du Canada 2055 Peel Street, Montreal, QC H3A 1V4 1969-01-25
88897 Canada Inc. 2055 Peel Street, Suite 1060, Montreal, QC H3A 1V4 1978-11-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richard Aylmer Et AssociГ©s Inc. 2055 Peel St, Suite 850, Montreal, QC H3A 3B8 1988-11-14
Combimar Inc. 2055 Peel St., Suite 1100, Montreal, ON H3A 3B8 1977-05-05
Diffusion Badris Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-07-08
Melpon Management Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1980-09-23
Les Entreprises Presmont Inc. 2055 Peel Street, Suite 1100, Montreal, QC H3A 3B8 1981-09-25
Les Services De Marketing Hallessey Inc. 2055 Peel Street, Suite 1100, Montreal, QC H3A 3B8 1982-10-05
Metalopak Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-08-01
Horizon Multiproprietes Internationales Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-08-04
147220 Canada Inc. 2055 Peel Street, Sutie 1100, Montreal, QC H3A 3B8 1985-10-01
Bamag Commercial Services Inc. 2055 Peel Street, Suite 1125, Montreal, QC H3A 3B8 1985-12-30
Find all corporations in postal code H3A3B8

Corporation Directors

Name Address
WILLIAM J. MARVEL 957 A BOISSY, ST-LAMBERT QC J4R 1K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3B8
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
European Aerospace Technologies Inc. 720 De La Baie, Chertsey, QC J0K 3K0 2017-11-03
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies PapetiГЁres H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Net Integration Technologies (quebec) Inc. 23 Boulevard De L'aeroport, Bromont, QC J2L 1A3 2005-12-20
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04

Improve Information

Please comment or provide details below to improve the information on LES TECHNOLOGIES DESIGNWARE INT'L DTI 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.