DREEVEN TECHNOLOGIES INC.

Address:
145 Avenue De Sanford, Saint-lambert, QC J4P 2X5

DREEVEN TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 10005916. The registration start date is December 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 10005916
Business Number 739410322
Corporation Name DREEVEN TECHNOLOGIES INC.
TECHNOLOGIES DREEVEN INC.
Registered Office Address 145 Avenue De Sanford
Saint-lambert
QC J4P 2X5
Incorporation Date 2016-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Philippe April 355 avenue Ernest-Rochette, La Prairie QC J5R 5M2, Canada
Robert Meunier 7529 Boulevard Cousineau, Longueuil QC J3Y 0G4, Canada
Annie Chantelois 145 avenue de Sanford, Saint-Lambert QC J4P 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-01 current 145 Avenue De Sanford, Saint-lambert, QC J4P 2X5
Name 2017-08-03 current DREEVEN TECHNOLOGIES INC.
Name 2017-08-03 current TECHNOLOGIES DREEVEN INC.
Name 2016-12-01 2017-08-03 Lex Operandi inc.
Status 2016-12-01 current Active / Actif

Activities

Date Activity Details
2017-08-03 Amendment / Modification Name Changed.
Section: 178
2016-12-01 Incorporation / Constitution en société

Office Location

Address 145 avenue de Sanford
City Saint-Lambert
Province QC
Postal Code J4P 2X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Accent Design Inc. 145, Ave. Sanford, St-lambert, QC J4P 2X5 2014-06-26
Ae Evo Inc. 145, Avenue Sanford, Saint-lambert, QC J4P 2X5 2012-03-14
8370800 Canada Inc. 145, Avenue De Sanford, Saint-lambert, QC J4P 2X5
8442991 Canada Inc. 145, Avenue Sanford, Saint-lambert, QC J4P 2X5 2013-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
Philippe April 355 avenue Ernest-Rochette, La Prairie QC J5R 5M2, Canada
Robert Meunier 7529 Boulevard Cousineau, Longueuil QC J3Y 0G4, Canada
Annie Chantelois 145 avenue de Sanford, Saint-Lambert QC J4P 2X5, Canada

Entities with the same directors

Name Director Name Director Address
8442991 CANADA INC. Annie Chantelois 145, avenue Sanford, Saint-Lambert QC J4P 2X5, Canada
ACCENT DESIGN DB INC. Annie Chantelois 145, ave. Sanford, St-Lambert QC J4P 2X5, Canada
AE EVO INC. Annie Chantelois 145, avenue Sanford, Saint-Lambert QC J4P 2X5, Canada
8370800 CANADA INC. ANNIE CHANTELOIS 145, AVENUE DE SANFORD, SAINT-LAMBERT QC J4P 2X5, Canada
PROCHUTE SÉCURITÉ INC. ANNIE CHANTELOIS 2655 RUE SAINTE-CUNÉGONDE, APP. 301, MONTREAL QC H3J 2X3, Canada
The Coalition to Renew Canada's Infrastructure Robert Meunier 34-1471 Boulevard Lionel Boulet, Varennes QC J3X 1P7, Canada
GESTION ROBERT MEUNIER LTÉE ROBERT MEUNIER 1245 MONTEE MAJOR, LA PLAINE QC J0N 1B0, Canada
DEMOLITION METRO (1977) INC. - ROBERT MEUNIER 408 ROBIN BLVD, LAVAL-RAPIDES QC , Canada
3054063 CANADA INC. ROBERT MEUNIER 261 ROUTE 38, BOX 838, BERTHIERVILLE QC J0K 1A0, Canada
Fabrications et Emballages Sterofab Inc. ROBERT MEUNIER 370 24E AVENUE, DEUX MONTAGNES QC J7R 5V8, Canada

Competitor

Search similar business entities

City Saint-Lambert
Post Code J4P 2X5
Category technologies
Category + City technologies + Saint-Lambert

Similar businesses

Corporation Name Office Address Incorporation
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18

Improve Information

Please provide details on DREEVEN TECHNOLOGIES INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches