GESTION EN TECHNOLOGIE RICHARD THIBODEAU INC.
RICHARD THIBODEAU TECHNOLOGICAL MANAGEMENT INC.

Address: 34 Rue Adam, Chateauguay, QC J6K 1S9

GESTION EN TECHNOLOGIE RICHARD THIBODEAU INC. (Corporation# 3234746) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1996.

Corporation Overview

Corporation ID 3234746
Business Number 892387341
Corporation Name GESTION EN TECHNOLOGIE RICHARD THIBODEAU INC.
RICHARD THIBODEAU TECHNOLOGICAL MANAGEMENT INC.
Registered Office Address 34 Rue Adam
Chateauguay
QC J6K 1S9
Incorporation Date 1996-03-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD THIBODEAU 835 BANCROFT #202, POINTE CLAIRE QC H9R 4L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-03-04 1996-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-11-20 2000-11-16 25 Sunset Street West, Chateauguay, QC J6K 1T4
Address 2000-11-16 current 34 Rue Adam, Chateauguay, QC J6K 1S9
Address 1996-03-05 2000-11-20 23 Sunset O, Chateauguay, QC J6K 1T4
Name 2005-02-16 current GESTION EN TECHNOLOGIE RICHARD THIBODEAU INC.
Name 2005-02-16 current RICHARD THIBODEAU TECHNOLOGICAL MANAGEMENT INC.
Name 2004-05-27 2005-02-16 LES TECHNOLOGIES R.F.T. INC.
Name 2004-05-27 2005-02-16 R.F.T. TECHNOLOGIES INC.
Name 2000-11-15 2004-05-27 GESTION EN TECHNOLOGIE RICHARD THIBODEAU INC.
Name 2000-11-15 2004-05-27 RICHARD THIBODEAU TECHNOLOGICAL MANAGEMENT INC.
Name 1997-02-10 2000-11-16 SERGROUP TECHNOLOGIES INC.
Name 1996-03-05 1997-02-10 3234746 CANADA INC.
Status 1996-03-05 current Active / Actif

Activities

Date Activity Details
2005-02-16 Amendment / Modification Name Changed.
2004-05-27 Amendment / Modification Name Changed.
2000-11-15 Amendment / Modification Name Changed.
1996-03-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-10-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-02-05 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 34 RUE ADAM
City CHATEAUGUAY
Province QC
Postal Code J6K 1S9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
DÉpÔts-transit Inc. 305 Boul. Albert Einstein, ChÂteauguay, QC J6K 0A3 1988-11-15
Reparations Mercier Diezel Inc. 295 Albert-einstein, Chateauguay, QC J6K 0A3 1984-11-07
Les Constructions Marcel Lacroix Ltee 134 Chemin De La Haute-riviГЁre, ChГўteauguay, QC J6K 0A4 1979-07-16
Canada Maximum Investment Group Inc. 42, Place De L'Г©pervier, ChГўteauguay, QC J6K 0A5 2018-09-02
9274561 Canada Incorporated 1 Place De L'epervier, Chateauguay, QC J6K 0A5 2015-04-29
8526095 Canada Inc. 36, Place De L'epervier, Chateauguay, QC J6K 0A5 2013-05-21
Elma Transportation Inc. 5, Place Du Vieux Village, Chateauguay, QC J6K 0A6 2018-04-09
11710761 Canada Inc. 126 Rue Claire Raymond, Chateauguay, QC J6K 0A9 2019-10-30
Nature Providers Inc. 122 Rue Claire-raymond, Chateauguay, QC J6K 0A9 2015-05-25
Sleek Analytics Inc. 2-29 Rue Lajoie, ChГўteauguay, QC J6K 0B5 2013-03-09
Find all corporations in postal code J6K

Corporation Directors

Name Address
RICHARD THIBODEAU 835 BANCROFT #202, POINTE CLAIRE QC H9R 4L6, Canada

Competitor

Search similar business entities

City CHATEAUGUAY
Post Code J6K 1S9

Similar businesses

Corporation Name Office Address Incorporation
M.p. Thibodeau Consulting Textile Ltd. 21 Valley Woods Road, Unit 59, Don Mill, ON M3A 2R4 1984-04-18
Richard J. Flanagan Management Inc. 2648 Charlebois Street, Saint-lazare, QC J7T 2C3 2006-08-15
Gestion Richard Alves Inc. 268 Rue Du Patriote, Sainte-marthe-sur-le-lac, QC J0N 1P0 2013-10-28
Gestion Vfc Inc. 149, Rue Thibodeau, Saint-fГ©lix-de-kingsey, QC J0B 2T0 2016-08-17
Gestion Bernard Thibodeau Ltee 800 De La Boisbouscache, Terrebonne, QC J6W 5H2
Gestion Bernard Thibodeau Ltee 800 Bois Louscache, Lachenaie, QC J6W 5H2 1983-12-15
Gestion Celine Thibodeau Ltee 800 Bois Louscache, Lachenaie, QC J6W 5H2 1983-12-15
Gestion Richard Laberge Inc. 255 Route 104, Mont-saint-grÉgoire, QC J0J 1K0
Richard Marcotte Holdings Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1994-10-31
Gestion Richard Bordage Inc. 2905 Boul Losch, Unit 8, St-hubert, QC J3Y 3V6 1993-12-16

Improve Information

Please comment or provide details below to improve the information on GESTION EN TECHNOLOGIE RICHARD THIBODEAU 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.