CPE Technologies Inc. (Corporation# 4198425) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 22, 2004.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2012-02-12 | Dissolution | Section: 212 |
2004-05-04 | Amendment / Modification | Name Changed. |
2004-04-22 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3Z 1P9 |
Category | technologies |
Category + City | technologies + MONTREAL |
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 |
Please comment or provide details below to improve the information on CPE 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.