PATT TECHNOLOGIES INC. (Corporation# 2504111) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 7, 1989.
Corporation ID | 2504111 |
Business Number | 127875292 |
Corporation Name |
PATT TECHNOLOGIES INC. TECHNOLOGIES PATT INC. |
Registered Office Address |
580 Industrial Boulevard St-eustache QC J7R 5V3 |
Incorporation Date | 1989-08-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HUBERT PATROVSKY | 773 GALBRAND STREET, ST DOROTHY, LAVAL QC H7X 3B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-08-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-08-06 | 1989-08-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-09-17 | current | 580 Industrial Boulevard, St-eustache, QC J7R 5V3 |
Address | 2000-05-17 | 2002-09-17 | 580 Industrial Boulevard, St-eustache, QC J7R 5V3 |
Address | 1992-02-18 | 2000-05-17 | 580 Industrial Boulevard, St-eustache, QC J7R 4K6 |
Name | 2002-09-17 | current | PATT TECHNOLOGIES INC. |
Name | 2002-09-17 | current | TECHNOLOGIES PATT INC. |
Name | 1991-01-23 | 2002-09-17 | PHM FILTRATION INC. |
Name | 1989-08-07 | 1991-01-23 | 168158 CANADA INC. |
Status | 1992-02-18 | current | Active / Actif |
Status | 1991-04-29 | 1992-02-18 | Dissolved / Dissoute |
Date | Activity | Details |
---|---|---|
2007-10-12 | Amendment / Modification | |
2002-09-17 | Amendment / Modification |
Name Changed. RO Changed. |
1992-02-18 | Revival / Reconstitution | |
1989-08-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2009-11-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-11-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-03-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 580 INDUSTRIAL BOULEVARD |
City | ST-EUSTACHE |
Province | QC |
Postal Code | J7R 5V3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Patt Filtration Inc. | 580 Industrial Boulevard, St-eustache, QC J7R 5V3 | 1986-06-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11346199 Canada Inc. | 642 Boul. Industriel, Saint-eustache, QC J7R 5V3 | 2019-09-01 |
For The Love of Golf Foundation | 670 Industriel, Saint-eustache, QC J7R 5V3 | 2019-06-10 |
11247867 Canada Inc. | 644 Boulevard Industriel, Saint-eustache, QC J7R 5V3 | 2019-02-12 |
Ama Real Estate Inc. | 672 Boul., Industriel, Saint-eustache, QC J7R 5V3 | 2018-04-04 |
Les Estampages Alpha Inc. | 740, Boul. Industriel - Local #34, Saint-eustache, QC J7R 5V3 | 2017-04-24 |
9621601 Canada Inc. | 668 Industriel, Saint-eustache, QC J7R 5V3 | 2016-09-01 |
Г‰change Auto Opulent Inc. | 2-500, Boul. Industriel, Saint-eustache, QC J7R 5V3 | 2015-04-01 |
8315558 Canada Inc. | 588 Boul. Industriel, St-eustache, QC J7R 5V3 | 2012-10-02 |
Gestion M. LongprÉ Inc. | 400, Boulevard Industriel, Bureau 101, St-eustache, QC J7R 5V3 | 2009-05-28 |
7090251 Canada Inc. | 400, Boulevard Industriel - Bureau 101, Saint-eustache, QC J7R 5V3 | 2008-12-09 |
Find all corporations in postal code J7R 5V3 |
Name | Address |
---|---|
HUBERT PATROVSKY | 773 GALBRAND STREET, ST DOROTHY, LAVAL QC H7X 3B5, Canada |
City | ST-EUSTACHE |
Post Code | J7R 5V3 |
Category | technologies |
Category + City | technologies + ST-EUSTACHE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Patt Medical Inc. | 580 Industrial Blvd, St-eustache, QC J7R 5V3 | 2000-12-08 |
Patt Filtration Inc. | 580 Industrial Boulevard, St-eustache, QC J7R 5V3 | 1986-06-09 |
Creative Minds Technologies, Inc. | 433 Aylmer Road, Gatineau, QC J9J 1H4 | 2000-11-16 |
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. | 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 | 1996-03-13 |
Marketucan Technologies Inc. | 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 | 2011-09-30 |
Etc Electronic Technologies Incorporated | 51 Worcester Road, Toronto, ON M9W 4K2 | 1999-03-19 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Printing Air Technologies Inc. | 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 | 1999-03-03 |
Sos Emergency Response Technologies Inc. | 136 Merizzi, St-laurent, QC H4T 1S4 | 1975-09-22 |
Please comment or provide details below to improve the information on PATT 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.