LES SERVICES INFORMATIQUES ORANEWTECH INC.

Address: 2300, Boul. St-martin Est, Laval, QC H7E 5P3

LES SERVICES INFORMATIQUES ORANEWTECH INC. (Corporation# 7946244) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 2011.

Corporation Overview

Corporation ID 7946244
Business Number 800876203
Corporation Name LES SERVICES INFORMATIQUES ORANEWTECH INC.
Registered Office Address 2300, Boul. St-martin Est
Laval
QC H7E 5P3
Incorporation Date 2011-08-15
Dissolution Date 2020-05-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Durand 2745 Veterans Memorial Parkway, App. 310, Victoria BC V9B 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-01-31 current 2300, Boul. St-martin Est, Laval, QC H7E 5P3
Address 2011-08-15 2017-01-31 115, Rue De La GauchetiГЁre Ouest, Bureau 708, MontrГ©al, QC H2Z 1Y2
Name 2011-08-15 current LES SERVICES INFORMATIQUES ORANEWTECH INC.
Status 2020-05-26 current Dissolved / Dissoute
Status 2020-01-30 2020-05-26 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2014-01-22 2020-01-30 Active / Actif
Status 2014-01-15 2014-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-08-15 2014-01-15 Active / Actif

Activities

Date Activity Details
2020-05-26 Dissolution Section: 211
2020-01-30 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2011-08-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-11-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-10-24 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 2300, boul. St-Martin est
City Laval
Province QC
Postal Code H7E 5P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fortress Dfence Inc. 100-2300 Boulevard St-martin Est, Laval, QC H7E 5P3 2020-08-14
8178194 Canada Inc. 2300, Boul. Saint-martin Est, Laval, QC H7E 5P3 2012-04-26
7823673 Canada Inc. 2300, Boulevard Saint-martin Est, Laval, QC H7E 5P3 2011-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
Michel Durand 2745 Veterans Memorial Parkway, App. 310, Victoria BC V9B 3B2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7E 5P3

Similar businesses

Corporation Name Office Address Incorporation
Kmt Services Informatiques Inc. 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 2020-03-18
Esm Services Informatiques Inc. 1147, De La Nebuleuse, Gatineau, QC J9J 3T9 2002-10-17
Ism Services Informatiques Aux BibliothÈques LtÉe 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Les Services Informatiques Canadiens Ltee 2150 Islington Ave, 3rd Floor, Etobicoke, ON M9P 3V4 1979-07-17
Informatiques Geyseer Inc. 507 Place D'armes, Bur. 1701, Montreal, QC H2Y 2W8 1988-07-11
Services Informatiques Trident Ltee 8282 Cote De Liesse Road, St-laurent, QC H4T 1G7 1974-04-08
Les Services Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1970-10-01
Javanaise Informatics Services Corporation Inc. 2500 Boulevard Daniel-johnson, Bureau 1108, Laval, QC H7H 2E7 1997-04-10
Media-source Canada Services and Computer Equipment Inc. 41 Avenue Bruyeres, Lorraine, QC J6Z 3T2 1991-07-30
Info-meg Computer Services Inc. 5060 Francois Premir, St-leonard, QC H1R 1E6 1987-04-03

Improve Information

Please comment or provide details below to improve the information on LES SERVICES INFORMATIQUES ORANEWTECH 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.