RECHERCHE ET TECHNOLOGIE STRONG INC.
STRONG RESEARCH AND TECHNOLOGY INC.

Address: 800 Dorchester West, Suite 1100, Montreal, QC H3B 4A8

RECHERCHE ET TECHNOLOGIE STRONG INC. (Corporation# 2326591) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1988.

Corporation Overview

Corporation ID 2326591
Business Number 884831868
Corporation Name RECHERCHE ET TECHNOLOGIE STRONG INC.
STRONG RESEARCH AND TECHNOLOGY INC.
Registered Office Address 800 Dorchester West
Suite 1100
Montreal
QC H3B 4A8
Incorporation Date 1988-04-28
Dissolution Date 1997-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BASSAM DEBS 3577 ATWATER SUITE 1117, MONTREAL QC H3H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-04-27 1988-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-04-28 current 800 Dorchester West, Suite 1100, Montreal, QC H3B 4A8
Name 1989-03-30 current RECHERCHE ET TECHNOLOGIE STRONG INC.
Name 1989-03-30 current STRONG RESEARCH AND TECHNOLOGY INC.
Name 1988-04-28 1989-03-30 STRONG RESEARCH & TELECOMMUNICATION INC.
Name 1988-04-28 1989-03-30 STRONG RESEARCH ; TELECOMMUNICATION INC.
Status 1997-06-18 current Dissolved / Dissoute
Status 1991-08-01 1997-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-04-28 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-18 Dissolution
1988-04-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-30 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 800 DORCHESTER WEST
City MONTREAL
Province QC
Postal Code H3B 4A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sigma Door To Door Services Ltd. 800 Dorchester West, Suite 2505, Montreal, QC H3B 1X9 1979-08-28
147843 Canada Inc. 800 Dorchester West, 23rd Floor, Montreal, QC H3C 2V8 1985-11-20
152521 Canada Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1986-10-29
152687 Canada Inc. 800 Dorchester West, Suite 1430, Montreal, QC H3B 1X9 1986-11-18
152688 Canada Inc. 800 Dorchester West, Suite 1430, Montreal, QC H3B 1X9 1986-11-18
Alliance Pharma Inc. 800 Dorchester West, Suite 1100, Montreal, QC H3B 1X9 1989-07-31
Alliance Hospital Products Inc. 800 Dorchester West, Suite 1100, Montreal, QC H3B 1X9 1989-09-15
First Act Theatre Studio Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1984-09-04
135529 Canada Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1984-09-18
154523 Canada Inc. 800 Dorchester West, Suite 1410, Montreal, QC H3B 1X9 1987-02-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie D'investissement Dominion, Limitee 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1910-03-07
Holding Montrustco Inc. 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1911-05-08
82155 Canada Ltee 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3B 4A8 1977-07-13
Les Placements Charles Cusson Ltee 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1968-12-19
G.a. Goad Inc. 1 Place De Ville Marie, Montreal, QC H3B 4A8 1974-03-01
Les Placements Logel Tee 1 Place Ville Marie, Montreal, QC H3B 4A8 1965-11-17
Les Placements Sanileg Ltee 1 Place Ville Marie, Montreal, QC H3B 4A8 1965-06-15
168332 Canada Inc. 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1989-06-05
Highway Realties Limited 1 Place Ville Marie, Montreal, QC H3B 4A8 1955-08-03
Mel Hamilton Enterprises Ltd. 1 Place Ville Marie, Montreal, QC H3B 4A8 1972-06-19
Find all corporations in postal code H3B4A8

Corporation Directors

Name Address
BASSAM DEBS 3577 ATWATER SUITE 1117, MONTREAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4A8

Similar businesses

Corporation Name Office Address Incorporation
Strong Travel Inc. 5378, Rue Casgrain, MontrГ©al, QC H2T 1X2 2010-08-12
Recherche Et Technologie G.p.s.c. Inc. 4541 St-lawrence Blvd, Montreal, QC H2T 1R2 1993-09-02
Strong Men Construction Inc. 3049-d Deacon Rue, Dollard Des Ormeaux, QC H9B 2M5 2005-11-08
Technologie De Recherche Environnementale K.s.p.w. Inc. 5180 Queen Mary Rd., Suite 450, Montreal, QC H3W 3W7 1991-02-20
Strong, Hall & Associates Ltee 1274 West Pender Street, Vancouver, BC 1975-03-25
C.r.t.m. World Technology Research Center Inc. 359 Rue Ste-croix, Bureau 100, Saint-laurent, QC H4N 2L3 1996-12-19
Institut Pour Recherche En Technologie Appliquee 5245 Cote St-luc Road, Suite 24, Montreal, QC H4A 2Y5 1978-02-27
Hovr Strong Solutions Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1
Fund for Research and Development In Pharmaceutical Technology 200 Boul Armand Frappier, Laval, QC H7V 4A6 1990-04-17
Recherche Et Technologie Rockcliffe Inc. 68 King George's Road, Toronto, ON M8X 1L9 1987-04-21

Improve Information

Please comment or provide details below to improve the information on RECHERCHE ET TECHNOLOGIE STRONG 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.