Leafhopper Technologies Inc.
Les Technologies Leafhopper Inc.

Address: 143 Meridian Blvd, Kirkland, QC H9H 3Y5

Leafhopper Technologies Inc. (Corporation# 7286376) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 2009.

Corporation Overview

Corporation ID 7286376
Business Number 837134469
Corporation Name Leafhopper Technologies Inc.
Les Technologies Leafhopper Inc.
Registered Office Address 143 Meridian Blvd
Kirkland
QC H9H 3Y5
Incorporation Date 2009-11-26
Dissolution Date 2011-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ULF SCHWEKENDIEK 1650 AVENUE LINCOLN, APP 1212, MONTREAL QC H3H 2J7, Canada
NICOLAS DESJARDINS 316 AVENUE LANTHIER, APP 109, POINTE-CLAIRE QC H9S 4G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-03-03 current 143 Meridian Blvd, Kirkland, QC H9H 3Y5
Address 2009-11-26 2011-03-03 316 Avenue Lanthier, App 109, Pointe-claire, QC H9S 4G5
Name 2009-12-23 current Leafhopper Technologies Inc.
Name 2009-12-23 current Les Technologies Leafhopper Inc.
Name 2009-11-26 2009-12-23 Leafhopper Technologies Inc.
Status 2011-12-14 current Dissolved / Dissoute
Status 2009-11-26 2011-12-14 Active / Actif

Activities

Date Activity Details
2011-12-14 Dissolution Section: 210(2)
2009-12-23 Amendment / Modification Name Changed.
2009-11-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2011-01-06 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 143 MERIDIAN BLVD
City KIRKLAND
Province QC
Postal Code H9H 3Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Captain Ivan I. Coric Maritime Inc. 129, Meridian Boulevard, Kirkland, QC H9H 3Y5 2012-04-23
Argosy Maritime Inc. 129 Meridian Boulevard, Kirkland, QC H9H 3Y5 1985-05-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
ULF SCHWEKENDIEK 1650 AVENUE LINCOLN, APP 1212, MONTREAL QC H3H 2J7, Canada
NICOLAS DESJARDINS 316 AVENUE LANTHIER, APP 109, POINTE-CLAIRE QC H9S 4G5, Canada

Competitor

Search similar business entities

City KIRKLAND
Post Code H9H 3Y5
Category technologies
Category + City technologies + KIRKLAND

Similar businesses

Corporation Name Office Address Incorporation
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Technologies Г‰quilogue Inc. / Equilogue Technologies Inc. 101, Place Charles Lemoyne, #1007, Longueuil, QC J4K 2T3 2003-01-06
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03

Improve Information

Please comment or provide details below to improve the information on Leafhopper 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.