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 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 |
Director Name | Director Address |
---|---|
WILLIAM J. MARVEL | 957 A BOISSY, ST-LAMBERT QC J4R 1K1, Canada |
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 |
Date | Activity | Details |
---|---|---|
1995-12-06 | Dissolution | |
1985-06-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
WILLIAM J. MARVEL | 957 A BOISSY, ST-LAMBERT QC J4R 1K1, Canada |
City | MONTREAL |
Post Code | H3A3B8 |
Category | design |
Category + City | design + MONTREAL |
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 |
Please comment or provide details below to improve the information on LES TECHNOLOGIES DESIGNWARE INT'L DTI 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.