GROUPE NEWTECH INTERNATIONAL INC. (Corporation# 3577660) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1999.
Corporation ID | 3577660 |
Business Number | 866996333 |
Corporation Name |
GROUPE NEWTECH INTERNATIONAL INC. NEWTECH GROUP INTERNATIONAL INC. |
Registered Office Address |
779 Industrial Blvd. Blainville QC J7C 3V3 |
Incorporation Date | 1999-01-14 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
RAYMOND H. SCHAFFART | 31640 MYRNA, LAVONIA MI 48154, United States |
YVON RANCOURT | 346 PLACE DE L'OBIER, ROSEMÈRE QC J7A 4H6, Canada |
ROBERT MITCHELL | 3496 MARLOWE AVENUE, MONTREAL QC H4A 3L7, Canada |
FRANCOIS CASTAING | 6394 MUIRFIELD COURT, BLOOMFIELD HILLS MI 48301, United States |
SIMON V. POTTER | 4800 BOUL. DE MAISONNEUVE, APP. 618, WESTMOUNT QC H3Z 1M2, Canada |
MAURICE CLICHE | 11345 2E AVENUE, ST-GEORGES-DE-BEAUCE QC G5Y 1W5, Canada |
J. JACQUES PAQUET | 682 12E AVENUE, THETFORD MINES QC G6G 7T9, Canada |
CLAUDE RANCOURT | 27 RUE DES PIVIONES, BLAINVILLE QC J7C 5R7, Canada |
DENIS DURAND | 11 O'REILLY, APT. 103, VERDUN QC H3E 1T6, Canada |
ALBERTO NEGRO | 684 RUDGATE ROAD, BLOOMFIELD HILLS MI 48304, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-01-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1999-01-13 | 1999-01-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-02-22 | current | 779 Industrial Blvd., Blainville, QC J7C 3V3 |
Address | 1999-01-14 | 2000-02-22 | 779 Industrial Blvd., Blainville, QC J7C 3V3 |
Name | 1999-01-14 | current | GROUPE NEWTECH INTERNATIONAL INC. |
Name | 1999-01-14 | current | NEWTECH GROUP INTERNATIONAL INC. |
Status | 2000-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1999-01-14 | 2000-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-12-11 | Amendment / Modification | Directors Changed. |
2000-02-22 | Amendment / Modification |
RO Changed. Directors Limits Changed. |
1999-01-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 2000-11-21 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2000 | 2000-06-30 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Address | 779 INDUSTRIAL BLVD. |
City | BLAINVILLE |
Province | QC |
Postal Code | J7C 3V3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre D'usinage Newtech Inc. | 779 Boulevard Industriel, Blainville, QC J7C 3V3 | 1998-10-16 |
3322408 Canada Inc. | 719 Boul Industriel, Suite 101, Blainville, QC J7C 3V3 | 1996-12-19 |
3249786 Canada Inc. | 763 Boul Industriel, Blainville, QC J7C 3V3 | 1996-04-16 |
Les Clous AttachГ©s Inc. | 767 Boulevard Industriel, Blainville, QC J7C 3V3 | 1994-06-06 |
Les Industries Spill-saver Canada Inc. | 755 Boul. Industriel, Blainville, QC J7C 3V3 | 1988-11-14 |
158044 Canada Inc. | 755 Boul Industriel, Blainville, QC J7C 3V3 | 1987-12-07 |
Les Industries Agrestech Ltee | 745 Industriel Boulevard, Blainville, QC J7C 3V3 | 1987-05-27 |
Gestion Garon Et Avard Inc. | 767 Boul Industriel, Blainville, QC J7C 3V3 | 1985-10-25 |
Beton Blainville Inc. | 759 Boul. Industriel, Blainville, QC J7C 3V3 | 1983-10-05 |
Les Industries Regenair Inc. | 767 Industriel, Blainville, QC J7C 3V3 | 1983-03-09 |
Find all corporations in postal code J7C3V3 |
Name | Address |
---|---|
RAYMOND H. SCHAFFART | 31640 MYRNA, LAVONIA MI 48154, United States |
YVON RANCOURT | 346 PLACE DE L'OBIER, ROSEMÈRE QC J7A 4H6, Canada |
ROBERT MITCHELL | 3496 MARLOWE AVENUE, MONTREAL QC H4A 3L7, Canada |
FRANCOIS CASTAING | 6394 MUIRFIELD COURT, BLOOMFIELD HILLS MI 48301, United States |
SIMON V. POTTER | 4800 BOUL. DE MAISONNEUVE, APP. 618, WESTMOUNT QC H3Z 1M2, Canada |
MAURICE CLICHE | 11345 2E AVENUE, ST-GEORGES-DE-BEAUCE QC G5Y 1W5, Canada |
J. JACQUES PAQUET | 682 12E AVENUE, THETFORD MINES QC G6G 7T9, Canada |
CLAUDE RANCOURT | 27 RUE DES PIVIONES, BLAINVILLE QC J7C 5R7, Canada |
DENIS DURAND | 11 O'REILLY, APT. 103, VERDUN QC H3E 1T6, Canada |
ALBERTO NEGRO | 684 RUDGATE ROAD, BLOOMFIELD HILLS MI 48304, United States |
City | BLAINVILLE |
Post Code | J7C3V3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Newtech Group International Inc. | 779 Boulevard Industriel, Blainville, QC J7C 3V3 | |
Newtech Group International Inc. | 779, Boul. Industriel, Blainville, QC J7C 3V3 | |
Newtech Materiels Avances Inc. | 779 Boulevard Industriel, Blainville, QC J7C 3V3 | 1998-10-30 |
Frein Newtech Inc. | 779 Boulevard Industriel, Blainville, QC J7C 3V3 | |
Newtech Microcomputer Distributing Ltd. | 3115 De Miniac, St-laurent, QC H4S 1S9 | 1983-02-03 |
New Tech Brake International Inc. | 12440 1ere Avenue Est, St-georges, Beauce, QC G5Y 2E1 | 1997-02-19 |
Newtech Brake Corporation Inc. | 12440 1e Avenue, St-georges, Cte Beauce, QC G5Y 2E1 | 1989-07-12 |
Sports MotorisГ©s Newtech Inc. | 779 Boulevard Industriel, Blainville, QC J7C 3V3 | 2000-04-20 |
Frein Industriel Newtech Inc. | 779 Boulevard Industriel, Blainville, QC J7C 3V3 | 2000-05-09 |
Newtech Cables Inc. | 4906 Des Erables, Pierrefonds, QC H9J 1W4 | 1991-07-02 |
Please comment or provide details below to improve the information on GROUPE NEWTECH INTERNATIONAL 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.