APPLICATIONS Г‰LECTRONIQUES & TECHNIQUES CANADA INC.
ELECTRONIC & TECHNICAL APPLICATIONS CANADA INC.

Address: 1 Place Ville-marie, Bureau 2821, Montreal, QC H3B 4R4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-04-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4R4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4R4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on APPLICATIONS Г‰LECTRONIQUES & TECHNIQUES 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.