LES SERVICES INFORMATIQUES ORANEWTECH INC. (Corporation# 7946244) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 2011.
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 |
Director Name | Director Address |
---|---|
Michel Durand | 2745 Veterans Memorial Parkway, App. 310, Victoria BC V9B 3B2, Canada |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
Michel Durand | 2745 Veterans Memorial Parkway, App. 310, Victoria BC V9B 3B2, Canada |
City | Laval |
Post Code | H7E 5P3 |
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 |
Please comment or provide details below to improve the information on LES SERVICES INFORMATIQUES ORANEWTECH INC..
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.