MASTER-INTEGRATECH TECHNOLOGIES INC. (Corporation# 2079313) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 1986.
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 |
Director Name | Director Address |
---|---|
TRAJKO KOLEVSKI | 450 SHERBROOKE EST, SUITE 909, MONTREAL QC H2L 1J8, Canada |
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 |
Date | Activity | Details |
---|---|---|
1996-02-01 | Dissolution | |
1986-07-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
TRAJKO KOLEVSKI | 450 SHERBROOKE EST, SUITE 909, MONTREAL QC H2L 1J8, Canada |
City | MONTREAL |
Post Code | H2Y1S1 |
Category | technologies |
Category + City | technologies + MONTREAL |
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 |
Please comment or provide details below to improve the information on MASTER-INTEGRATECH TECHNOLOGIES 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.