TECHNOLOGIES MARPRO INC.
MARPRO TECHNOLOGIES INC.

Address: 332 Rue De Pointe-gatineau, Gatineau, QC J8T 2C1

TECHNOLOGIES MARPRO INC. (Corporation# 3454363) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 1998.

Corporation Overview

Corporation ID 3454363
Business Number 872968649
Corporation Name TECHNOLOGIES MARPRO INC.
MARPRO TECHNOLOGIES INC.
Registered Office Address 332 Rue De Pointe-gatineau
Gatineau
QC J8T 2C1
Incorporation Date 1998-01-16
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
MARC PROULX 332 RUE DE POINTE-GATINEAU, GATINEAU QC J8T 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-01-15 1998-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-06-08 current 332 Rue De Pointe-gatineau, Gatineau, QC J8T 2C1
Address 1998-01-16 2004-06-08 71 DuprogrГ€s, Gatineau, QC J8T 2C1
Name 1998-01-16 current TECHNOLOGIES MARPRO INC.
Name 1998-01-16 current MARPRO TECHNOLOGIES INC.
Status 2008-07-28 current Active / Actif
Status 2008-06-20 2008-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-01-16 2008-06-20 Active / Actif

Activities

Date Activity Details
1998-01-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-23 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 332 RUE DE POINTE-GATINEAU
City GATINEAU
Province QC
Postal Code J8T 2C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10345342 Canada Inc. 312 Rue De Pointe-gatineau, Gatineau, QC J8T 2C1 2017-07-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et AssociГ©es Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
MARC PROULX 332 RUE DE POINTE-GATINEAU, GATINEAU QC J8T 2C1, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 2C1
Category technologies
Category + City technologies + GATINEAU

Similar businesses

Corporation Name Office Address Incorporation
Marpro Holdings Inc. 2300, Yonge Street, Suite #1602, Toronto, ON M4P 1E4 1996-12-18
Ia Technologies NumГ©riques Inc. 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 2019-06-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Future Clean Technologies 8069 Rue Juliette, MontrГ©al, QC H8N 1W5 2019-04-03
Ffd Technologies Inc. 800, Boul. RenГ©-lГ©vesque Ouest, Suite 1860, MontrГ©al, QC H3B 1X9 2013-03-26
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Hydroelectron Technologies Inc. 1303 Greene Ave., Suite 102, Westmount, QC H3Z 2A7 2005-04-20
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16

Improve Information

Please comment or provide details below to improve the information on TECHNOLOGIES MARPRO 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.