APPLICATIONS Г‰LECTRONIQUES & TECHNIQUES CANADA INC. (Corporation# 4294939) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 5, 2005.
Corporation ID | 4294939 |
Business Number | 844710343 |
Corporation Name |
APPLICATIONS Г‰LECTRONIQUES & TECHNIQUES CANADA INC. ELECTRONIC & TECHNICAL APPLICATIONS CANADA INC. |
Registered Office Address |
1 Place Ville-marie Bureau 2821 Montreal QC H3B 4R4 |
Incorporation Date | 2005-04-05 |
Dissolution Date | 2008-10-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEAN-YVES JOSEPH | 1 RUE DU PUYMORENS, BILLERE, FRANCE 64140, France |
CHRISTOPHE SALLETTAZ | 27 RESIDENCE TOUR D'AYGOSI, AIX EN PROVENCE, FRANCE 13100, France |
PERVENCHE JOSEPH | 11825A AVENUE NORWOOD, APP. 317, MONTREAL QC H3L 3W4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-04-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-04-05 | current | 1 Place Ville-marie, Bureau 2821, Montreal, QC H3B 4R4 |
Name | 2005-04-05 | current | APPLICATIONS Г‰LECTRONIQUES & TECHNIQUES CANADA INC. |
Name | 2005-04-05 | current | ELECTRONIC & TECHNICAL APPLICATIONS CANADA INC. |
Name | 2005-04-05 | current | APPLICATIONS Г‰LECTRONIQUES ; TECHNIQUES CANADA INC. |
Name | 2005-04-05 | current | ELECTRONIC ; TECHNICAL APPLICATIONS CANADA INC. |
Status | 2008-10-17 | current | Dissolved / Dissoute |
Status | 2008-05-21 | 2008-10-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2005-04-05 | 2008-05-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-10-17 | Dissolution | Section: 212 |
2005-04-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2006-06-20 | 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 |
---|---|---|
Compagnie De Flottage Du St-maurice, Limitee | 1 Place Ville-marie, Suite 3000, MontrГ©al, QC H3B 4T9 | 1909-01-08 |
162931 Canada Inc. | 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4 | |
Gestion Visus Inc. | 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 | 1991-05-31 |
Tata Steel International (canada) Holdings Inc. | 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 | 1991-03-21 |
2730073 Canada Inc. | 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 | 1991-07-02 |
Societe De Gestion Telemedia Us Inc. | 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 | 1991-08-22 |
2766507 Canada Inc. | 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 | 1991-10-31 |
Soger Environment Inc. | 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 | 1992-05-08 |
Un Fleuve, Un Parc Inc. | 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 | 1992-11-19 |
2913372 Canada Inc. | 1 Place Ville-marie, Bureau 1050, MontrГ©al, QC H3B 4S6 | 1993-04-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hypixel Studios Inc. | 2880 - 1 Place Ville Marie, Montreal, QC H3B 4R4 | 2018-10-18 |
Terravault Inc. | 1, Place Ville Marie - Suite 2821, Montreal, QC H3B 4R4 | 2014-06-01 |
8114498 Canada Inc. | 1, Place Ville-marie, Suite 2821, Montreal, QC H3B 4R4 | 2012-03-01 |
Capital MÉgantic Inc. | 1, Place Ville-marie, Bureau 2821, Montréal, QC H3B 4R4 | 2006-08-29 |
6588204 Canada Inc. | 1 Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 | 2006-07-01 |
6588093 Canada Inc. | 1, Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 | 2006-07-01 |
6297056 Canada Inc. | 1 Place Ville Marie #2821, MontrÉal, QC H3B 4R4 | 2004-10-14 |
6217729 Canada Inc. | 1 Place Ville Marie, Ste 2821, MontrÉal, QC H3B 4R4 | 2004-04-06 |
Medis Imporex Inc. | 1,place Ville-marie, Bureau 2821, MontrÉal, QuÉbec, QC H3B 4R4 | 2004-03-20 |
6048226 Canada Inc. | 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 | 2002-12-20 |
Find all corporations in postal code H3B 4R4 |
Name | Address |
---|---|
JEAN-YVES JOSEPH | 1 RUE DU PUYMORENS, BILLERE, FRANCE 64140, France |
CHRISTOPHE SALLETTAZ | 27 RESIDENCE TOUR D'AYGOSI, AIX EN PROVENCE, FRANCE 13100, France |
PERVENCHE JOSEPH | 11825A AVENUE NORWOOD, APP. 317, MONTREAL QC H3L 3W4, Canada |
City | MONTREAL |
Post Code | H3B 4R4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consultants In Methods and Applications (c.m.a.) Inc. | 203 Boul. Hymus, Bureau 208, Pointe Claire, QC H9R 1E9 | 1984-05-02 |
Glorious Applications Inc. | 10 Jocelyn Cr, North York, ON M3B 1A2 | 2019-07-25 |
Real Estate Applications Inc. | 16 Brigantine, Kirkland, QC H9H 5A7 | 2003-04-25 |
Systemes D'applications C G S Inc. | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1979-04-30 |
Numerical and Graphical Applications (angles) Ltd. | 485 Mcgille, 11e Etage, Montreal, QC H2Y 2H4 | 1981-03-30 |
Icsa - Intelligent Computer Systems & Applications Inc. | 8 Riverside Dr, Suite 1004, St-lambert, QC J4S 1Y5 | 1984-07-16 |
Applications Mapsys Pour Micro-ordinateurs Inc. | 899 Ninth Street, Mississauga, ON L5E 1S1 | 1985-07-31 |
Applications Numeriques R & D Coggan Inc. | 1425 Docherster Boulevard W., Suite 300, Montreal, QC H3G 1T7 | 1981-05-27 |
Niakaims Computer Applications Inc. | 1718 Jacques Lemaistre, Montreal, QC H2N 2C6 | 1987-02-09 |
Bio3d Applications America Inc. | 20 Chemin De Georgeville, # 1875, Magog, QC J1X 0M7 | 2009-01-27 |
Please comment or provide details below to improve the information on APPLICATIONS Г‰LECTRONIQUES & TECHNIQUES CANADA 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.