MASTER-INTEGRATECH TECHNOLOGIES INC.
LES TECHNOLOGIES MASTER-INTEGRATECH INC.

Address: 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1

MASTER-INTEGRATECH TECHNOLOGIES INC. (Corporation# 2079313) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 1986.

Corporation Overview

Corporation ID 2079313
Business Number 103300281
Corporation Name MASTER-INTEGRATECH TECHNOLOGIES INC.
LES TECHNOLOGIES MASTER-INTEGRATECH INC.
Registered Office Address 388 St-jacques Street West
Suite 605
Montreal
QC H2Y 1S1
Incorporation Date 1986-07-29
Dissolution Date 1996-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TRAJKO KOLEVSKI 450 SHERBROOKE EST, SUITE 909, MONTREAL QC H2L 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-07-28 1986-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-07-29 current 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1
Name 1986-07-29 current MASTER-INTEGRATECH TECHNOLOGIES INC.
Name 1986-07-29 current LES TECHNOLOGIES MASTER-INTEGRATECH INC.
Status 1996-02-01 current Dissolved / Dissoute
Status 1988-11-05 1996-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-07-29 1988-11-05 Active / Actif

Activities

Date Activity Details
1996-02-01 Dissolution
1986-07-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 388 ST-JACQUES STREET WEST
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82296 Canada Ltd. 388 St-jacques Street West, Suite 703, Montreal, QC 1977-08-17
O'hara Hospital-aide Services Ltd. 388 St-jacques Street West, Suite 703, Montreal, QC H2Y 1S1 1976-02-25
Mastergroup Mining Exploration Corporation Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1986-12-30
Robert Manion & Associates Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1984-02-13
137973 Canada Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1984-12-11
139163 Canada Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1985-01-22
Ma'ayeh International Enterprises (canada) Inc. 388 St-jacques Street West, Suite 605, Montreal, QC H2Y 1S1 1987-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
TRAJKO KOLEVSKI 450 SHERBROOKE EST, SUITE 909, MONTREAL QC H2L 1J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Master Builders Technologies Limitee 79 Kincort Street, Toronto, ON M6M 3E4
Master Builders Technologies Limitee 79 Kincort Street, Toronto, ON M6M 3E4 1930-08-05
Master Builders Technologies Limitee 79 Kincort St, Toronto, ON M6M 3E4
Technologies Wind Master Inc. 1225 Greenlane Street, Montreal, QC H4K 2C4 1998-11-13
Map Master Technologies Inc. 28 Central Street, Sydney, NS B1P 2A8 2014-03-20
Master Stroke Technologies Pvt. Ltd. 33 Bannister Crescent, Brampton, ON L7A 4H2 2015-07-25
Centre De Formation Et De Developpement Integratech Inc. 3013, Chemin Chambly, Longueuil, QC J4L 1N3 1987-08-31
Master-ti Titanium Technologies Limited Unit 1, 1128 Dundas Street West, Mississauga, ON L5C 1E1 2010-03-28
Master Shipchandlers Inc. 285 Prince, Montreal, QC H3C 2N4 1991-12-09
Master Protective Coating Inc. 352-43 Samson Blvd, Laval, QC H7X 3R8 2018-05-29

Improve Information

Please comment or provide details below to improve the information on MASTER-INTEGRATECH TECHNOLOGIES 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.