PATCAN - TECHNOLOGIES D'AUTOMATION DE BREVET DU CANADA INC.
PATCAN - PATENT AUTOMATION TECHNOLOGIES OF CANADA INC.-

Address: 5955 Wilderton Ave., Suite 02-b, Montreal, QC H3S 2V1

PATCAN - TECHNOLOGIES D'AUTOMATION DE BREVET DU CANADA INC. (Corporation# 2805987) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1992.

Corporation Overview

Corporation ID 2805987
Corporation Name PATCAN - TECHNOLOGIES D'AUTOMATION DE BREVET DU CANADA INC.
PATCAN - PATENT AUTOMATION TECHNOLOGIES OF CANADA INC.-
Registered Office Address 5955 Wilderton Ave.
Suite 02-b
Montreal
QC H3S 2V1
Incorporation Date 1992-04-01
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN CALLARY 380 ROXBOROUGH AVENUE, ROCKCLIFFE PARK ON K1N 0R6, Canada
ROLF SCHLIEWEN 36 THIABAULT STREET, HULL QC J9A 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-03-31 1992-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-04-01 current 5955 Wilderton Ave., Suite 02-b, Montreal, QC H3S 2V1
Name 1992-04-01 current PATCAN - TECHNOLOGIES D'AUTOMATION DE BREVET DU CANADA INC.
Name 1992-04-01 current PATCAN - PATENT AUTOMATION TECHNOLOGIES OF CANADA INC.-
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-28 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-07-18 2003-08-28 Active / Actif
Status 1994-07-01 1994-07-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1992-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-01-31 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 5955 WILDERTON AVE.,
City MONTREAL
Province QC
Postal Code H3S 2V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Marche Du Ventilateur Cote-des-neiges Ltee 5955 Rue Wilderton, Suite 1 K, Montreal, QC H3S 2V1 1986-07-18
142355 Canada Inc. 5955 Wilderton, Suite 9e, Montreal, QC H3S 2V1 1985-05-10
Les Entreprises Jean-pierre Brault Inc. 5955 Avenue Wilderton, Apt 1-j, Montreal, QC H3S 2V1 1983-01-31
Commerce Corostel Ltee 5955 Wilderton Ave, Suite 10e, Montreal, QC H3S 2V1 1980-08-28
Mel & Marcia Myers Holdings Inc. 5955 Wilderton Ave., Ste 5k, 5l, Montreal, QC H3S 2V1 1980-05-07
Investissements M & P Clarke Ltee. 5955 Wilderton Avenue, Suite 9f, Montreal, QC H3S 2V1 1968-07-31
Les Investissements Al Clarke Ltee 5955 Wilderton Avenue, Suite 9f, Montreal, QC H3S 2V1 1971-12-23
Consultants Belmur Ltee 5955 Wilderton Avenue, Suite 9f, Montreal, QC H3S 2V1 1981-07-23
166411 Canada Inc. 5955 Wilderton Avenue, Ph 10c, Montreal, QC H3S 2V1 1989-02-03
Les Placements Perlzer Ltee 5955 Wilderton Ave, Apt 10c, Montreal, QC H3S 2V1 1980-06-23
Find all corporations in postal code H3S2V1

Corporation Directors

Name Address
STEPHEN CALLARY 380 ROXBOROUGH AVENUE, ROCKCLIFFE PARK ON K1N 0R6, Canada
ROLF SCHLIEWEN 36 THIABAULT STREET, HULL QC J9A 1H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S2V1
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Layton Automation & Technologies Inc. 2553, Place De Gevrey, Saint-lazare, QC J7T 2C1 2004-09-13
Technologies Automation Minds Inc. 4771 Teather Crescent, Kelowna, BC V1X 7V5 2018-09-06
Pixcl Automation Technologies Inc. 91 Rue Bocage, Gatineau, QC J8T 5W5 2012-03-13
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
Technologies & Automatisation Radicales Rt Inc. 3418 Fleury St. East, Montreal North, QC H1H 2R8 1993-07-12
Botlife Automation Technologies Inc. 1470 Peel, Suite 355, Montreal, QC H3A 1T1 2016-04-05
Technologies D'automatisation Aird Inc. 2200 Rue Viau, 2, MontrГ©al, QC H1V 3H5 2019-01-16
Om Automation Technologies Inc. 12 Arrowstone Crt, Brampton, ON L6R 3T5 2015-02-11
Onyx Automation Technologies Inc. 1229 Montclair Dr, Oakville, ON L6H 1Z3 2020-09-03
Technologies, Automation, Concept T.a.c. Inc. 1100 Est Cremazie, Bureau 707, Montreal, QC H2P 2X2 1991-02-20

Improve Information

Please comment or provide details below to improve the information on PATCAN - TECHNOLOGIES D'AUTOMATION DE BREVET DU CANADA 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.