Solacom Technologies Inc.

Address: 80 Jean-proulx, Gatineau, QC J8Z 1W1

Solacom Technologies Inc. (Corporation# 3473724) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 1998.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Solacom Technologies Inc. 1, Place Ville Marie, Bureau 3000, MontrГ©al, QC H3B 4N8

Office Location

Address 80 Jean-Proulx
City Gatineau
Province QC
Postal Code J8Z 1W1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Gatineau
Post Code J8Z 1W1
Category technologies
Category + City technologies + Gatineau

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Solacom Technologies 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.