COLORAY DIGITAL TECHNOLOGY (CANADA) INC.
TECHNOLOGIE DIGITAL COLORAY (CANADA) INC.

Address: 1400 Michaud Street, Drummondville, QC J2C 7V3

COLORAY DIGITAL TECHNOLOGY (CANADA) INC. (Corporation# 3915263) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2001.

Corporation Overview

Corporation ID 3915263
Business Number 871241410
Corporation Name COLORAY DIGITAL TECHNOLOGY (CANADA) INC.
TECHNOLOGIE DIGITAL COLORAY (CANADA) INC.
Registered Office Address 1400 Michaud Street
Drummondville
QC J2C 7V3
Incorporation Date 2001-06-27
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOYCE CHAN 1145 PELLERIN STREET, BROSSARD QC J4W 2L2, Canada
KWOK TUNG CHEUNG 2070 SHEN NAN ZHONG LU, BUREAU 3406-7, BLOC A, GUANGDONG , China
FRANKIE LAI 1200 BERNIER STREET, APT. 43, DRUMMONDVILLE QC J2C 7A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-06-27 current 1400 Michaud Street, Drummondville, QC J2C 7V3
Name 2001-06-27 current COLORAY DIGITAL TECHNOLOGY (CANADA) INC.
Name 2001-06-27 current TECHNOLOGIE DIGITAL COLORAY (CANADA) INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-06-27 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2001-06-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1400 MICHAUD STREET
City DRUMMONDVILLE
Province QC
Postal Code J2C 7V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions Technologiques Orkestrat Inc. 1452, Rue Jean-berchmans-michaud, Drummondville, QC J2C 7V3 2015-05-06
Nokawealth Inc. 1456 Rue Jean-berchmans-michaud, Drummondville, QC J2C 7V3 2010-10-09
Ipm Canada Inc. 1484, Jean-b. Michaud, Drummondville, QC J2C 7V3 2010-10-07
Frankwen Environmental Technology (canada) Inc. 1448 Rue Michaud, Drummondville, QC J2C 7V3 2002-01-31
Association Des Professionnels Du DÉpannage Du QuÉbec 1472 Rue Jean Berchams Michaud, Drummondville, QC J2C 7V3 1994-03-30
Harvest Metro Technology & Development (canada) Ltd. 1448 Rue Michaud, Drummondville, QC J2C 7V3 2001-04-03
Pace Biopharma Inc. 1456 Rue Jean-berchmans-michaud, Drummondville, QC J2C 7V3 2017-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragГ©, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, MontГ©e De L'Г‰den, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anГ©mone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
JOYCE CHAN 1145 PELLERIN STREET, BROSSARD QC J4W 2L2, Canada
KWOK TUNG CHEUNG 2070 SHEN NAN ZHONG LU, BUREAU 3406-7, BLOC A, GUANGDONG , China
FRANKIE LAI 1200 BERNIER STREET, APT. 43, DRUMMONDVILLE QC J2C 7A8, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C 7V3

Similar businesses

Corporation Name Office Address Incorporation
Bocan Г‰talage Digitale & Technologie Inc. 1787, Saint Louis, Gatineau, QC J8T 4H2 1998-11-02
Bravo Digital Technology Corporation 2525 J.b. Deschamps, Lachine, QC H8T 1C5 1998-10-15
Msi Digital Technologie LtÉe 255 Rue Racine Est, Suite 520, Chicoutimi, QC G7H 7L2 1996-01-31
Digital Equipement Du Canada LimitÉe 675 Cochrane Drive, Markham, ON L3R 0Y7 1963-05-01
Digital Bells Inc. 1242 Rue Stanley, Bureau 202, Montreal, QC H3B 2S7 1993-12-15
Digital Nomad Analytics Inc. 200-1010 Rue De La GauchetiГЁre O, Montreal, QC H3B 2N2 2017-05-04
Digital Rf Canada Incorporated 5535 Gadbois, Trois-rivieres, QC G8Y 6A6 2014-12-05
SÉcuritÉ Mgm Enregistrement VidÉo Digital Inc. 975, Rue Cormier, Drummondville, QC J2C 2N5 2004-02-01
Digital Light and Sound Incorporated 1212 Rue Des Perdrix, Longueuil, QC J4J 5J9 2000-05-06
Digital Insurance Management (dim) Inc. 6830 Avenue Du Parc, Suite 368, Montreal, QC H3N 1W7 1999-07-09

Improve Information

Please comment or provide details below to improve the information on COLORAY DIGITAL TECHNOLOGY (CANADA) 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.