TelegeniQ Systems Incorporated (Corporation# 9442103) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 2015.
Corporation ID | 9442103 |
Business Number | 805611126 |
Corporation Name | TelegeniQ Systems Incorporated |
Registered Office Address |
4795 Ste Catherine W Suite 201 Westmount QC H3Z 1S8 |
Incorporation Date | 2015-09-16 |
Dissolution Date | 2016-10-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
William Lloyd | 604 Cote St Antoine, Westmount QC H3Y 2K7, Canada |
Douglas Hamilton | 464 Strathcona, Westmount QC H3Y 2X1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-09-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-09-16 | current | 4795 Ste Catherine W, Suite 201, Westmount, QC H3Z 1S8 |
Name | 2015-09-16 | current | TelegeniQ Systems Incorporated |
Status | 2016-10-17 | current | Dissolved / Dissoute |
Status | 2015-09-16 | 2016-10-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-10-17 | Dissolution | Section: 210(1) |
2015-09-16 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
10656399 Canada Inc. | 4795 Ste Catherine W, Suite 203c, Westmount, QC H3Z 1S8 | 2018-02-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11802895 Canada Inc. | 302-4795 Ste-catherine Street West, Westmount, QC H3Z 1S8 | 2019-12-30 |
Groupe Construction Garbarino Inc. | 302-4795 Rue Sainte-catherine O, Westmount, QC H3Z 1S8 | 2019-09-30 |
9177060 Canada Inc. | 4795 Sainte-catherine Street West, Suite 302, Westmount, QC H3Z 1S8 | 2015-02-04 |
4 G Capital Inc. | 302-4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 | 2011-07-21 |
DÉveloppement Pare-buchan Street Inc. | 4795 Sainte-catherine Street West, Suite 302, Montreal, QC H3Z 1S8 | 2010-07-13 |
Sowebia Inc. | 4795 Ste Catherine Ouest, Bureau 303a, Montreal, QC H3Z 1S8 | 2010-05-11 |
Luv U Always Collections Inc. | 302 - 4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 | 2009-11-17 |
Dimarco Ferrao Design Inc. | 4795 St. Catherine Street West, 202, Westmount, QC H3Z 1S8 | 2008-02-05 |
Prodosec Inc. | 4795 Ste Catherine W. Suite 203, Westmount, QC H3Z 1S8 | 2005-07-11 |
Construction Garbarino Inc. | 4795 Ste-catherine O, Suite 302, Montreal, QC H3Z 1S8 | 2002-09-25 |
Find all corporations in postal code H3Z 1S8 |
Name | Address |
---|---|
William Lloyd | 604 Cote St Antoine, Westmount QC H3Y 2K7, Canada |
Douglas Hamilton | 464 Strathcona, Westmount QC H3Y 2X1, Canada |
City | Westmount |
Post Code | H3Z 1S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zur Systems Incorporated | 578 Egret Way, Nepean, ON K2J 0E3 | 2011-12-18 |
Can-card Information Systems Incorporated | Windsor, ON | 1984-11-20 |
Uav Systems International Incorporated | 2327 27 Ave Nw, Calgary, AB T2M 2J8 | 2014-11-14 |
Celestial Systems Incorporated | 202-860 Blackthorne Ave, Ottawa, ON K1K 3Y7 | 2002-01-16 |
Sleep Systems Incorporated | 451 19 Avenue Ne, Calgary, AB T2E 1P4 | 2018-03-21 |
Guidale Systems Incorporated | 51 Third St., Howie Center, NS B1L 1C9 | 2001-01-17 |
Mikerel Systems Incorporated | 180 Lauderdale Dr, Vaughan, ON L6A 0S4 | 2016-08-03 |
Knowflow Systems Incorporated | 12 Signature Way Sw, Calgary, AB T3H 2V8 | 2016-01-15 |
Nasira Systems Incorporated | 21135 80 Ave, Langley, BC V2Y 0J4 | 2007-01-31 |
Arike Systems Incorporated | 20 Dunsheath Way, 301, Markham, ON L6B 1N3 | 2020-10-13 |
Please comment or provide details below to improve the information on TelegeniQ Systems Incorporated.
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.