LES TRADUCTIONS NOVATEXT INC.
NovaText TRANSLATION INC. -

Address: 5159 Hutchison, Montreal, QC H2V 4B2

LES TRADUCTIONS NOVATEXT INC. (Corporation# 2095734) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1986.

Corporation Overview

Corporation ID 2095734
Business Number 103302956
Corporation Name LES TRADUCTIONS NOVATEXT INC.
NovaText TRANSLATION INC. -
Registered Office Address 5159 Hutchison
Montreal
QC H2V 4B2
Incorporation Date 1986-09-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER RYAN P.O. BOX 6, RR 3, JASPER ON K0G 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-09-15 1986-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-08-30 current 5159 Hutchison, Montreal, QC H2V 4B2
Name 1986-09-16 current LES TRADUCTIONS NOVATEXT INC.
Name 1986-09-16 current NovaText TRANSLATION INC. -
Status 2005-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-08-23 2005-08-01 Active / Actif
Status 1990-01-02 1990-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1986-09-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-08-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-08-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-08-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5159 HUTCHISON
City MONTREAL
Province QC
Postal Code H2V 4B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177119 Canada Inc. 5159 Hutchison, Montreal, QC H2V 4B2 1984-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
Mont Royal Parkas Inc. 5064 Hutchison, Outremont, QC H2V 0A6 2017-12-01
9318453 Canada Inc. 5064, Rue Hutchison, MontrГ©al, QC H2V 0A6 2015-06-03
Mission Dairy Farms Inc. 225 Saint-zotique Street West, MontrГ©al, QC H2V 1A2 2020-12-07
Union Des Producteurs Et Productrices Du CinГ©ma QuГ©bГ©cois 335-6750, Avenue De L'esplanade, MontrГ©al, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, MontrГ©al, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Find all corporations in postal code H2V

Corporation Directors

Name Address
ROGER RYAN P.O. BOX 6, RR 3, JASPER ON K0G 1G0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4B2

Similar businesses

Corporation Name Office Address Incorporation
D.a.g. Translation Inc. 184 Osgoode, App. 5, Ottawa, ON 1976-12-23
Traductions Jdy Inc. 100 Eccles Drive, Rr 3, Cowansville, QC J2K 3G8 1985-05-06
Traductions Bt Translation Inc. 131 Boul Provencher, Bureau 310, Winnipeg, MB R2H 0G2 1988-09-13
Pm Translation Limited 5421 Grovehill Place, Montreal, QC H4A 1J7 1978-04-10
Nautilus Translation Ltd. 20 Brule Gardens, Toronto, ON M6S 4J2 1971-05-26
Transdata Group Translation Inc. 625 77e Rue, St-georges Est, QC G6A 1A6 1995-10-12
Words Translation Inc. 1253 Terrebonne Drive, Ottawa, ON K2C 0S1 2003-08-19
Transol Translation Inc. 2171, Rue Sherbrooke Est, Suite1, MontrÉal, QC H9R 1V6 1980-06-04
Les Traductions D'anville Ltee 350 Ouest, Rue Prince Arthur, Ste D-708, Montreal, QC H2X 3R4 1977-08-05
Traductions De Villers-cÔtÉ Inc. 653, Rue Des Ursulines, Trois Rivieres, QC G9A 5B3

Improve Information

Please comment or provide details below to improve the information on LES TRADUCTIONS NOVATEXT 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.