CPE Technologies Inc.
Technologies CPE Inc.

Address: 4333 Ste-catherine St. West, Suite 600, Montreal, QC H3Z 1P9

CPE Technologies Inc. (Corporation# 4198425) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 22, 2004.

Corporation Overview

Corporation ID 4198425
Business Number 854287703
Corporation Name CPE Technologies Inc.
Technologies CPE Inc.
Registered Office Address 4333 Ste-catherine St. West
Suite 600
Montreal
QC H3Z 1P9
Incorporation Date 2004-04-22
Dissolution Date 2012-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD BROWN 662 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
PHILIP SILVERBERG 4216 DE MAISONNEUVE BLVD. WEST, APT. 302, MONTREAL QC H3Z 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-04-22 current 4333 Ste-catherine St. West, Suite 600, Montreal, QC H3Z 1P9
Name 2004-05-04 current CPE Technologies Inc.
Name 2004-05-04 current Technologies CPE Inc.
Name 2004-04-22 2004-05-04 4198425 CANADA INC.
Status 2012-02-12 current Dissolved / Dissoute
Status 2011-09-14 2012-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-04-22 2011-09-14 Active / Actif

Activities

Date Activity Details
2012-02-12 Dissolution Section: 212
2004-05-04 Amendment / Modification Name Changed.
2004-04-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4333 STE-CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3Z 1P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10643556 Canada Inc. 4333 Rue Sainte-catherine O, Suite 400, Westmount, QC H3Z 1P9 2018-05-28
Les RÉsidences Avenue Greene Inc. 400-4333 Sainte-catherine Street West, MontrÉal, QC H3Z 1P9 2010-09-03
4523334 Canada Inc. 4333 Ste. Catherine St. West, Suite 520, Westmount, QC H3Z 1P9 2009-06-12
6917631 Canada Inc. 4333, Rue Ste-catherine Ouest, 4e Étage, MontrÉal, QC H3Z 1P9 2008-02-05
Coriel Capital Inc. 4333 Sainte-catherine Street West, Suite 610, Montreal, QC H3Z 1P9 2006-11-29
4316851 Canada Inc. 4333 St. Catherine Street West, Suite 400, Montreal, QC H3Z 1P9 2006-04-06
4271122 Canada Inc. 4333 Sainte-catherine St. West, Suite 520, Westmount, QC H3Z 1P9 2005-04-22
The Red Carpet & Rug Company Inc. 4333 Sainte-catherine West, Suite 630, Westmount, QC H3Z 1P9 2005-01-20
Potterton Productions, Incorporated 4333 Ste. Catherine Street West #610, Montreal, QC H3Z 1P9 2003-11-10
4122801 Canada Inc. 4333 Ste-catherine Street West, Suite 600, Montreal, QC H3Z 1P9 2003-02-13
Find all corporations in postal code H3Z 1P9

Corporation Directors

Name Address
RONALD BROWN 662 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada
PHILIP SILVERBERG 4216 DE MAISONNEUVE BLVD. WEST, APT. 302, MONTREAL QC H3Z 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1P9
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Technologies PapetiГЁres H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Future Clean Technologies 8069 Rue Juliette, MontrГ©al, QC H8N 1W5 2019-04-03
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22

Improve Information

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