TURBINES NOVATECH-LOWATT INC.
NOVATECH-LOWATT TURBINES INC.

Address: 1023, Riverview, Otterburn Park, QC J3H 1Z2

TURBINES NOVATECH-LOWATT INC. (Corporation# 4392906) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 2006.

Corporation Overview

Corporation ID 4392906
Business Number 837106764
Corporation Name TURBINES NOVATECH-LOWATT INC.
NOVATECH-LOWATT TURBINES INC.
Registered Office Address 1023, Riverview
Otterburn Park
QC J3H 1Z2
Incorporation Date 2006-10-30
Dissolution Date 2014-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE O'NEIL 1023, RIVERVIEW, OTTERBURN PARK QC J3H 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-10-30 current 1023, Riverview, Otterburn Park, QC J3H 1Z2
Name 2006-10-30 current TURBINES NOVATECH-LOWATT INC.
Name 2006-10-30 current NOVATECH-LOWATT TURBINES INC.
Status 2014-08-23 current Dissolved / Dissoute
Status 2014-03-26 2014-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-10-30 2014-03-26 Active / Actif

Activities

Date Activity Details
2014-08-23 Dissolution Section: 212
2006-10-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-03-13 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 1023, RIVERVIEW
City OTTERBURN PARK
Province QC
Postal Code J3H 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Patrick Picard Inc. 1027 Rue Riverview, Otterburn Park, QC J3H 1Z2 2015-01-21
6167900 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2003-12-04
Annesther Communications Inc. 1031 Riverview, Otterburn Park, QC J3H 1Z2 2001-05-23
Moany Inc. 1015 Riverview, Otterburn Park, QC J3H 1Z2 1992-07-27
Les Placements Claude & Suzanne Inc. 1031, Rue Riverview, Otterburn Park, QC J3H 1Z2 1985-05-30
Les Moules Godard Inc. 985 Rue Riverview, Otterburn Park, QC J3H 1Z2 1981-11-06
11583921 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2019-08-22
11583972 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2019-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, GГ©dГ©on-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
CLAUDE O'NEIL 1023, RIVERVIEW, OTTERBURN PARK QC J3H 1Z2, Canada

Competitor

Search similar business entities

City OTTERBURN PARK
Post Code J3H 1Z2

Similar businesses

Corporation Name Office Address Incorporation
Divertissements Interactifs Novatech Inc. 237 De La Friche, Dolbeau, QC G8L 2T3 1997-10-06
G & P Novatech Controls Inc. 5600 Cypihot St., Saint Laurent, QC H4S 1V7
Les Controles Novatech G & P Inc. 5600 Cypiot, St-laurent, QC H4S 1V7 1986-04-24
Novatech Software Inc. 2220 Clairemont Avenue, Apt. 403, Montreal, QC 1981-01-23
Novatech Systems Inc. 4155 Esplanade, Suite 3, Montreal, QC 1981-04-08
Novatech Glass Inc. 160 Rue Murano, Sainte-julie, QC J3E 0C6 1982-03-16
Novatech Automobile Inc. 550 Sherbrooke Ouest, Suite 760, Montreal, QC H3A 1B9 1985-08-22
Portes Novatech Inc. 160 Rue Murano, Sainte-julie, QC J3E 0C6 2002-11-15
Groupe Novatech Inc. 160 Rue Murano, Ste-julie, QC J3E 0C6 1999-02-05
W.i.c. Turbines Hors-bord Ltee 3460 Peel St, Ste 2102, Montreal, QC H3A 1N8 1969-06-20

Improve Information

Please comment or provide details below to improve the information on TURBINES NOVATECH-LOWATT 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.