MRT Robotic Inc.
MRT Robotique Inc.

Address: 125 Rue Des Pme, Sherbrooke, QC J1C 0R2

MRT Robotic Inc. (Corporation# 3321975) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 5, 1996.

Corporation Overview

Corporation ID 3321975
Business Number 888581287
Corporation Name MRT Robotic Inc.
MRT Robotique Inc.
Registered Office Address 125 Rue Des Pme
Sherbrooke
QC J1C 0R2
Incorporation Date 1996-12-05
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
PIERRE SIMARD 2029 PIERRE-HAMEL, CANTON DE MAGOG QC J1X 6G6, Canada
CARMEN LAPIERRE-BERGERON 1080, BOULEVARD MERCURE, DRUMMONDVILLE QC J2B 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-12-04 1996-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-06 current 125 Rue Des Pme, Sherbrooke, QC J1C 0R2
Address 2001-08-10 2006-07-06 125 Boul. Industriel Ouest, Bromptonville, QC J0B 1H0
Address 1996-12-05 2001-08-10 362 Rue Racine, St-elie D'orford, QC J0B 2S0
Name 1997-02-25 current MRT Robotic Inc.
Name 1997-02-25 current MRT Robotique Inc.
Name 1996-12-05 1997-02-25 3321975 CANADA INC.
Status 1996-12-05 current Active / Actif

Activities

Date Activity Details
2006-07-14 Amendment / Modification
1996-12-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-11 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 125 rue des PME
City Sherbrooke
Province QC
Postal Code J1C 0R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3943712 Canada Inc. 100, Rue Des Pme, Sherbrooke, QC J1C 0R2 2001-09-10
Hydro Coupe Crc LtГ©e 100 Rue De Pme, Sherbrooke, QC J1C 0R2 1994-01-18
Industries Delacorp Inc. 125, Rue Des Pme, Sherbrooke, QC J1C 0R2 1991-02-28
Modelage Royer Inc. 99, Rue Des Pme, Sherbrooke, QC J1C 0R2 1981-03-30
Entreprises Prostamp Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2
Dbco Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2 2009-10-08
8470634 Canada Inc. 115 Rue Des Pme, Sherbrooke, QC J1C 0R2 2013-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Excavation Gilles Bergeron (1988) Inc. 576 Ch. Du 4e Rang, Sherbrooke, QC J1C 0A1 1987-07-10
6237975 Canada Inc. 5805, Boulevard Saint-franÇois Nord, Sherbrooke, QC J1C 0A5 2004-05-20
6811710 Canada Inc. 426, Chemin 2e Rang, Sherbrooke, QC J1C 0A9 2007-08-01
9186573 Canada Inc. 1024, Rue Des Ruches, Sherbrooke, QC J1C 0B3 2015-02-12
Biotop Canada Inc. 365, Chemin Du Sanctuaire, Sherbrooke, QC J1C 0B9 2009-02-16
Ecosfera Inc. 4065 Auvergne, Sherbrooke, QC J1C 0C8 1994-10-27
Jeffrey Wackett Medicine Professional Corporation 4088, Rue D'auvergne, Sherbrooke, QC J1C 0C8
6323235 Canada Limited 20 Route De Windsor, Sherbrooke, QC J1C 0E5 2004-12-13
3682331 Canada Inc. 20, Route De Windsor, Sherbrooke, QC J1C 0E5 1999-12-20
Ateliers P.r.j. 1995 Inc. 20 Rte De Windsor, Sherbrooke, QC J1C 0E5 1998-12-03
Find all corporations in postal code J1C

Corporation Directors

Name Address
PIERRE SIMARD 2029 PIERRE-HAMEL, CANTON DE MAGOG QC J1X 6G6, Canada
CARMEN LAPIERRE-BERGERON 1080, BOULEVARD MERCURE, DRUMMONDVILLE QC J2B 3K4, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1C 0R2

Similar businesses

Corporation Name Office Address Incorporation
Mecano Services Robotique Inc. 6165, Marivaux, Saint-lÉonard, QC H1P 3H6 2004-07-16
Lumi Robotic Inc. 985 Des Faucons, App 102, Sainte-catherine, QC J5C 1R9 2018-03-20
Jidaw Robotic Systems Inc. 26 Langsdorff Dr., Ajax, ON L1S 7T3 2007-04-20
Advanced Robotic Vision Inc. 11 Heathland Way, Dartmouth, NS B2V 1L3 2013-12-22
J. and A. Micro Robotic Solutions Inc. 151 Yonge St. 11 Floor, Toronto, ON M5C 2W7 2014-03-07
W.j.s. Robotic Imports Ltd. 2 First Canadian Place, Po Box 480, Toronto, ON M5X 1J5 1986-01-07
Robotic Automation Inc. 152 Cotton Grass Street, Kitchener, ON N2E 4A4 2003-06-13
Uplink Robotic Tech Inc. 150 Vanhorne Close, Brampton, ON L7A 0Y2 2015-10-22
Robotic Solutions Canada Ltd. 145 The Westmall Unit 153a, Toronto, ON M9C 4V3 2013-03-01
Urt Universal Robotic Technologies Inc. 360 Main Street, #1700, Winnipeg, MB R3C 3Z3 2003-09-23

Improve Information

Please comment or provide details below to improve the information on MRT Robotic 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.