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 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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1992-04-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
STEPHEN CALLARY | 380 ROXBOROUGH AVENUE, ROCKCLIFFE PARK ON K1N 0R6, Canada |
ROLF SCHLIEWEN | 36 THIABAULT STREET, HULL QC J9A 1H3, Canada |
City | MONTREAL |
Post Code | H3S2V1 |
Category | technologies |
Category + City | technologies + MONTREAL |
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 |
Please comment or provide details below to improve the information on PATCAN - TECHNOLOGIES D'AUTOMATION DE BREVET DU CANADA 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.