Solacom Technologies Inc. (Corporation# 3473724) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 1998.
Corporation ID | 3473724 |
Business Number | 896963626 |
Corporation Name | Solacom Technologies Inc. |
Registered Office Address |
80 Jean-proulx Gatineau QC J8Z 1W1 |
Incorporation Date | 1998-03-19 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
TREVOR PAINE | 2030 DOVERCOURT AVE., OTTAWA ON K2A 0X1, Canada |
SKIP ARMSTRONG | 333 EDGEBROOK RISE NW, CALGARY AB T3A 5J8, Canada |
GILLES JOLIVET | 545 BOUL.CREMAZIE EST, BUREAU 200, MONTREAL QC H2M 2W4, Canada |
JIM MURPHY | 27 HIGHLAND AVE, COHASSET MA 02025, United States |
FRANZ PLANGGER | 20 RUE SUNSET, GATINEAU QC J8P 8B1, Canada |
PAUL MERCIER | 471 VERSANT DU RUISSEAU, PREVOST QC J0R 1T0, Canada |
CLAUDE VACHET | 2020 RUE UNIVERSITY, BUREAU 1527, MONTREAL QC H3A 2A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-03-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-03-18 | 1998-03-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-03-19 | current | 80 Jean-proulx, Gatineau, QC J8Z 1W1 |
Address | 1999-11-03 | 2007-03-19 | 490 Boul. St. Joseph, Hull, QC J8Y 3Y7 |
Address | 1998-03-19 | 1999-11-03 | 75 Boul De La Technologie, Hull, QC J8Z 3G4 |
Name | 2002-09-04 | current | Solacom Technologies Inc. |
Name | 2002-06-18 | 2002-09-04 | SOLACOM INC. |
Name | 1998-10-13 | 2002-06-18 | CML AIR TRAFFIC CONTROL TECHNOLOGIES INC. |
Name | 1998-03-19 | 1998-10-13 | 3473724 CANADA INC. |
Status | 2009-06-19 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1998-03-19 | 2009-06-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-10-12 | Amendment / Modification | |
2006-03-03 | Amendment / Modification | |
2003-12-19 | Amendment / Modification | |
2002-09-04 | Amendment / Modification | Name Changed. |
2002-06-18 | Amendment / Modification | Name Changed. |
2001-03-28 | Amendment / Modification | |
1999-09-03 | Amendment / Modification | |
1998-03-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-04-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2007-03-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-05-16 | 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 |
---|---|---|
Solacom Technologies Inc. | 1, Place Ville Marie, Bureau 3000, MontrГ©al, QC H3B 4N8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6008275 Canada Inc. | 72, Rue Jean-proulx, Gatineau, QC J8Z 1W1 | 2002-07-30 |
3677206 Canada Inc. | 84 Jean Proulx, Gatineau, QC J8Z 1W1 | 1999-11-04 |
3309223 Canada Inc. | 84-d, Rue Jean-proulx, Gatineau, QC J8Z 1W1 | 1996-10-29 |
144619 Canada Inc. | 72 Rue Jean-proulx, Hull, QC J8Z 1W1 | 1985-05-31 |
Les Entreprises Prebour Ltee | 84 Jean-proulx, Gatineau, QC J8Z 1W1 | 1977-12-28 |
Versatel Networks Inc. | 80 Rue Jean Proulx, Hull, QC J8Z 1W1 | |
3005291 Canada Inc. | C-84, Rue Jean-proulx, Gatineau, QC J8Z 1W1 | |
3005291 Canada Inc. | 84 Jean-proulx, Gatineau, QC J8Z 1W1 | 1994-02-17 |
6872131 Canada Inc. | 84 Jean-proulx, Gatineau, QC J8Z 1W1 | 2007-11-12 |
10311227 Canada Inc. | 72, Rue Jean-proulx, Suite 1, Gatineau, QC J8Z 1W1 | 2017-07-06 |
Find all corporations in postal code J8Z 1W1 |
Name | Address |
---|---|
TREVOR PAINE | 2030 DOVERCOURT AVE., OTTAWA ON K2A 0X1, Canada |
SKIP ARMSTRONG | 333 EDGEBROOK RISE NW, CALGARY AB T3A 5J8, Canada |
GILLES JOLIVET | 545 BOUL.CREMAZIE EST, BUREAU 200, MONTREAL QC H2M 2W4, Canada |
JIM MURPHY | 27 HIGHLAND AVE, COHASSET MA 02025, United States |
FRANZ PLANGGER | 20 RUE SUNSET, GATINEAU QC J8P 8B1, Canada |
PAUL MERCIER | 471 VERSANT DU RUISSEAU, PREVOST QC J0R 1T0, Canada |
CLAUDE VACHET | 2020 RUE UNIVERSITY, BUREAU 1527, MONTREAL QC H3A 2A5, Canada |
City | Gatineau |
Post Code | J8Z 1W1 |
Category | technologies |
Category + City | technologies + Gatineau |
Corporation Name | Office Address | Incorporation |
---|---|---|
Comtech Solacom Technologies, Inc. | 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 | |
Printing Air Technologies Inc. | 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 | 1999-03-03 |
Etc Electronic Technologies Incorporated | 51 Worcester Road, Toronto, ON M9W 4K2 | 1999-03-19 |
Cryopak VÉrification Technologies Inc. | 6818 Jarry Est, Montreal, QC H1P 1W3 | |
Technologies Mds Inc. | 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 | 1997-04-10 |
Technologies Acv Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1987-02-04 |
Les Technologies Informatiques I.v.t. Inc. | 3889 Chestwoot Drive, Downsview, ON M7A 2R8 | 1990-12-24 |
Ffd Technologies Inc. | 800, Boul. RenГ©-lГ©vesque Ouest, Suite 1860, MontrГ©al, QC H3B 1X9 | 2013-03-26 |
Hydroelectron Technologies Inc. | 1303 Greene Ave., Suite 102, Westmount, QC H3Z 2A7 | 2005-04-20 |
Future Clean Technologies | 8069 Rue Juliette, MontrГ©al, QC H8N 1W5 | 2019-04-03 |
Please comment or provide details below to improve the information on Solacom Technologies 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.