TECHNOLOGIES ESCHER-GRAD INC.
ESCHER-GRAD TECHNOLOGIES INC.

Address: 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9

TECHNOLOGIES ESCHER-GRAD INC. (Corporation# 3460819) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3460819
Business Number 136573169
Corporation Name TECHNOLOGIES ESCHER-GRAD INC.
ESCHER-GRAD TECHNOLOGIES INC.
Registered Office Address 1255 Peel Street
Suite 1000
Montreal
QC H3B 2T9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
Maks Wulkan 122 Upper Bellevue Ave, Westmount QC H3Y 1B8, Canada
NAJEEB KHALID 1 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-01-31 1998-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-01-15 current 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
Address 2013-07-30 2014-01-15 5643, Ferrier Street, Montreal, QC H4P 1N1
Address 1998-02-01 2013-07-30 1375 32nd Avenue, Lachine, QC H8T 3H2
Name 1998-02-01 current TECHNOLOGIES ESCHER-GRAD INC.
Name 1998-02-01 current ESCHER-GRAD TECHNOLOGIES INC.
Status 2016-07-04 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2009-11-23 2016-07-04 Active / Actif
Status 2009-07-23 2009-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-02-01 2009-07-23 Active / Actif

Activities

Date Activity Details
2002-04-04 Amendment / Modification
2000-07-06 Amendment / Modification
1998-02-01 Amalgamation / Fusion Amalgamating Corporation: 2925460.
1998-02-01 Amalgamation / Fusion Amalgamating Corporation: 3142141.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Technologies Escher-grad Inc. 3172 Joseph Dubreuil St, Lachine, QC H8T 3H5 1993-05-31

Office Location

Address 1255 Peel Street
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2830167 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1992-06-18
Montarvest Inc. 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9 1996-03-11
3269965 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1996-06-18
Immersence Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1997-12-17
80875 Canada Ltee 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-12-13
96844 Canada Ltd. 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9 1980-02-13
Acypol Productions Inc. 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9
Avoman Ltd. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-08-10
David Colman & Associates Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-03-06
Linosa Management Ltd. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1980-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, MontrГ©al, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, MontrГ©al, QC H3B 2T9 2019-01-30
Protocole FantГґme Inc. 1255 Rue Peel, Bureau 1000, MontrГ©al, QC H3B 2T9 2017-10-17
Js First Inc. 1000-1255 Peel Street, MontrГ©al, QC H3B 2T9 2017-09-07
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Maks Wulkan 122 Upper Bellevue Ave, Westmount QC H3Y 1B8, Canada
NAJEEB KHALID 1 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9
Category technologies
Category + City technologies + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Systemes Escher-grad Inc. 3172 Joseph-dubreuil Street, Lachine, QC H8T 3H5 1996-11-15
Escher-grad Inc. 122 Upper Bellevue, Westmount, QC H3Y 1B8
Escher-grad Inc. 3452 Ashby Street, St-laurent, QC H4R 2C1 1986-10-24
Escher-grad Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2009-01-30
Roland Grad Md Inc. 259, Brock Avenue North, MontrГ©al, QC H4X 2G4 2014-12-22
Soft Grad Incorporated 297 St Helens, Toronto, ON M6H 4A2 2016-07-26
Construction J.r. Grad Inc. 106, Rue De L'Г‰glise, Verdun, QC H4G 2L9 1991-08-27
Dbs Escher Wyss Inc. 555 Notre-dame Street, Lachine, QC H8S 2B1 1989-08-03
Grad Pat Inc. 5723 7e Ave, Montreal, QC H1Y 2N6 1993-10-29
Suit Up for Grad Inc. 2b 675 Empress Street, Winnipeg, MB R3G 3P7 2019-05-07

Improve Information

Please comment or provide details below to improve the information on TECHNOLOGIES ESCHER-GRAD 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.