CONTRÔLE TECHNIQUE APPLIQUÉ (1991) LIMITÉE

Address: 8810 Elmslie St, Lasalle, QC H8R 1V8

CONTRÔLE TECHNIQUE APPLIQUÉ (1991) LIMITÉE (Corporation# 2741491) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 12, 1991.

Corporation Overview

Corporation ID 2741491
Business Number 897493847
Corporation Name CONTRÔLE TECHNIQUE APPLIQUÉ (1991) LIMITÉE
Registered Office Address 8810 Elmslie St
Lasalle
QC H8R 1V8
Incorporation Date 1991-08-12
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC BIRCH 23 APPLETREE GREEN, NASHUA, NEW HAMPSHIRE , United States
ANDRE FORCIER 1775 DE MADERE STREET, CHOMEDEY, LAVAL QC H7M 3A2, Canada
JOSEE LAVERGNE 230 REINE DES PRES, LAPRAIRIE QC J5R 4T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-08-11 1991-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-10-25 current 8810 Elmslie St, Lasalle, QC H8R 1V8
Name 1991-08-12 current CONTRÔLE TECHNIQUE APPLIQUÉ (1991) LIMITÉE
Status 1995-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-08-12 1995-12-31 Active / Actif

Activities

Date Activity Details
1991-08-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1995-07-25 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 8810 ELMSLIE ST
City LASALLE
Province QC
Postal Code H8R 1V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Warnock Hersey International (superintendence) Ltd. 128 Elmslie Street, La Salle, QC H8R 1V8 1980-05-08
Warnock Hersey Professionnal Services Ltd. 8810 Elslie St, Lasalle, QC H8R 1V8 1960-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagnГ©, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
ERIC BIRCH 23 APPLETREE GREEN, NASHUA, NEW HAMPSHIRE , United States
ANDRE FORCIER 1775 DE MADERE STREET, CHOMEDEY, LAVAL QC H7M 3A2, Canada
JOSEE LAVERGNE 230 REINE DES PRES, LAPRAIRIE QC J5R 4T5, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R1V8

Similar businesses

Corporation Name Office Address Incorporation
Chapelier Justine (1991) Compagnie LimitÉe 5752 Blossom Avenue, Cote St-luc, QC H4W 2T3 1991-10-29
Usheroff Investments (1991) Limited 467 Boyer Cr., Ile Bizard, QC H9C 2S2 1991-10-29
Parfumerie Versailles (1991) LimitÉe 55 Marie Victorin Boulevard, Candiac, QC J5R 1B6 1991-12-05
Cec ContrÔle Environnementaux InformatisÉs Du Canada LimitÉe 2510 Ouellette Avenue, Suite 301, Windsor, ON N8X 1L4
T.c.n. - Canadian Maintenance Technique Inc. 303 Rue St-sulpice, Bureau 300, Montreal, QC H2Y 3W2 1982-07-26
Les Controles Atlantique (1991) Ltee 157 Cavagnol Circle, Hudson, QC J0P 1H0 1983-01-14
Energie-technique Gravigyro Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1989-11-03
Clami Technique Ltee 7680 Boul. Marie-victorin, Suite 1007, Brossard, QC J4W 3L2 1977-09-28
Hirson Technique Ltee 12437 Boul St-jean-baptiste, Riviere-des-prairies, QC H1C 1S4 1977-09-28
Repoussage De MÉtal AmÉricain (1991) Inc. 4460 Avenue Des Industries, St-vincent-de-paul, QC H7C 1A2 1991-04-09

Improve Information

Please comment or provide details below to improve the information on CONTRÔLE TECHNIQUE APPLIQUÉ (1991) LIMITÉE.

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.