L.C. GLOBAL MOBILE SYSTEMS & TECHNOLOGIES INC.
TECHNOLOGIES DE SYSTГ€MES MOBILES GLOBAL L.C. INC.

Address: 1166, Pierre Mallet, Dorval, QC H9S 5V9

L.C. GLOBAL MOBILE SYSTEMS & TECHNOLOGIES INC. (Corporation# 4343981) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2006.

Corporation Overview

Corporation ID 4343981
Business Number 811195072
Corporation Name L.C. GLOBAL MOBILE SYSTEMS & TECHNOLOGIES INC.
TECHNOLOGIES DE SYSTГ€MES MOBILES GLOBAL L.C. INC.
Registered Office Address 1166, Pierre Mallet
Dorval
QC H9S 5V9
Incorporation Date 2006-01-19
Dissolution Date 2017-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LARRY THÉORÊT 1166 PIERRE-MALLET, DORVAL QC H9S 5V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-10-04 current 1166, Pierre Mallet, Dorval, QC H9S 5V9
Address 2006-01-19 2010-10-04 94 Du Blainvillier, Blainville, QC J7C 4Y2
Name 2006-01-19 current L.C. GLOBAL MOBILE SYSTEMS & TECHNOLOGIES INC.
Name 2006-01-19 current TECHNOLOGIES DE SYSTГ€MES MOBILES GLOBAL L.C. INC.
Name 2006-01-19 current L.C. GLOBAL MOBILE SYSTEMS ; TECHNOLOGIES INC.
Status 2017-05-16 current Dissolved / Dissoute
Status 2006-01-19 2017-05-16 Active / Actif

Activities

Date Activity Details
2017-05-16 Dissolution Section: 210(3)
2006-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-05 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 1166, PIERRE MALLET
City DORVAL
Province QC
Postal Code H9S 5V9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
LARRY THÉORÊT 1166 PIERRE-MALLET, DORVAL QC H9S 5V9, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S 5V9
Category technologies
Category + City technologies + DORVAL

Similar businesses

Corporation Name Office Address Incorporation
Synapse Mobile Systems Ltd. 6300 CГґte De Liesse Road, Suite 201, Montreal, QC H4T 1E3 2007-06-01
Technologies Globales Icp Inc. 7075 Robert-joncas Pl, Unit 131, Saint-laurent, QC H4M 2Z2 1988-09-30
Grt-global Rerefining Technologies Ltd. 33 Rue Catherine-de-mÉdicis, Bromont, QC J2L 1G4 2003-07-17
3-ade Global Technologies Inc. 1392 Rue Gemier, Val Belair, QC G3J 1J2 2002-04-26
Sst Systems & Services Technologies Canada Inc. 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 2011-09-28
Eers Global Technologies Inc. 1320 Graham Blvd., Suite 115, Mount Royal, QC H3P 3C8 2014-06-16
Technologies Globales Octant Inc. 214 Westminster Avenue North, Montreal West, QC H4X 1Z6 1997-04-17
Gidwani Global Technologies Inc. 3450 Drummond Street, Suite 142, Montreal, QC H3G 1Y2 2005-10-26
Winterra Global Technologies Inc. 1171 Maple Ave, Box 112, Manotick, ON K4M 1A2 2013-04-02
Eers Global Technologies Inc. 710-355 Rue Peel, MontrГ©al, QC H3C 2G9

Improve Information

Please comment or provide details below to improve the information on L.C. GLOBAL MOBILE SYSTEMS & 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.