RECHERCHE ET TECHNOLOGIE STRONG INC. (Corporation# 2326591) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1988.
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 |
Director Name | Director Address |
---|---|
BASSAM DEBS | 3577 ATWATER SUITE 1117, MONTREAL QC H3H 2R2, Canada |
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 |
Date | Activity | Details |
---|---|---|
1997-06-18 | Dissolution | |
1988-04-28 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
BASSAM DEBS | 3577 ATWATER SUITE 1117, MONTREAL QC H3H 2R2, Canada |
City | MONTREAL |
Post Code | H3B4A8 |
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 |
Please comment or provide details below to improve the information on RECHERCHE ET TECHNOLOGIE STRONG 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.