Twyce Applications Inc. is a business entity registered at Corporations Canada, with entity identifier is 10170453. The registration start date is March 31, 2017. The current status is Dissolved.
Corporation ID | 10170453 |
Business Number | 721707099 |
Corporation Name | Twyce Applications Inc. |
Registered Office Address |
649 Rue De Roberval Boucherville QC J4B 7S7 |
Incorporation Date | 2017-03-31 |
Dissolution Date | 2020-01-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
Mathieu Lecours | 649 rue de Roberval, Boucherville QC J4B 7S7, Canada |
Samuel Lecours | 649 rue de Roberval, Boucherville QC J4B 7S7, Canada |
Justin Bauslaugh | 148 Ferris Road, East York ON M4B 1G9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-03-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-03-31 | current | 649 Rue De Roberval, Boucherville, QC J4B 7S7 |
Name | 2017-03-31 | current | Twyce Applications Inc. |
Status | 2020-01-26 | current | Dissolved / Dissoute |
Status | 2019-08-29 | 2020-01-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2017-03-31 | 2019-08-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-26 | Dissolution | Section: 212 |
2017-03-31 | Incorporation / Constitution en société |
Address | 649 rue de Roberval |
City | Boucherville |
Province | QC |
Postal Code | J4B 7S7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
4038614 Canada Inc. | 654 De Roberval, Boucherville, QC J4B 7S7 | 2002-05-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yves & Serge International Conseil Inc. | 729 Jacques-cartier, Boucherville, QC J4B 6J6 | 2001-01-15 |
6221114 Canada Inc. | 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 | 2004-04-14 |
Pgfac Consulting Inc. | 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 | 2016-09-20 |
Consultants Yvon Morais Inc. | 718 Charles-goulet, Boucherville, QC J4B 0A3 | 2001-08-20 |
Cvjm-immobilier Inc. | 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 | 2017-11-09 |
9197460 Canada Inc. | 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 | 2015-03-17 |
10489166 Canada Inc. | 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 | 2017-11-09 |
Gestion Norbert Tardif Inc. | 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 | 1980-01-30 |
Griffon-spargo Inc. | 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 | 2004-09-30 |
Resolution Capital Inc. | 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 | 1985-04-04 |
Find all corporations in postal code J4B |
Name | Address |
---|---|
Mathieu Lecours | 649 rue de Roberval, Boucherville QC J4B 7S7, Canada |
Samuel Lecours | 649 rue de Roberval, Boucherville QC J4B 7S7, Canada |
Justin Bauslaugh | 148 Ferris Road, East York ON M4B 1G9, Canada |
Name | Director Name | Director Address |
---|---|---|
TECHNOLOGIES BIOLIFT INC. · BIOLIFT TECHNOLOGIES INC. | Samuel Lecours | 649, rue de Roberval, Boucherville QC J4B 7S7, Canada |
City | Boucherville |
Post Code | J4B 7S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consultants In Methods and Applications (c.m.a.) Inc. | 203 Boul. Hymus, Bureau 208, Pointe Claire, QC H9R 1E9 | 1984-05-02 |
Glorious Applications Inc. | 10 Jocelyn Cr, North York, ON M3B 1A2 | 2019-07-25 |
Real Estate Applications Inc. | 16 Brigantine, Kirkland, QC H9H 5A7 | 2003-04-25 |
Systemes D'applications C G S Inc. | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1979-04-30 |
Numerical and Graphical Applications (angles) Ltd. | 485 Mcgille, 11e Etage, Montreal, QC H2Y 2H4 | 1981-03-30 |
Icsa - Intelligent Computer Systems & Applications Inc. | 8 Riverside Dr, Suite 1004, St-lambert, QC J4S 1Y5 | 1984-07-16 |
Applications Électroniques & Techniques Canada Inc. | 1 Place Ville-marie, Bureau 2821, Montreal, QC H3B 4R4 | 2005-04-05 |
Applications Numeriques R & D Coggan Inc. | 1425 Docherster Boulevard W., Suite 300, Montreal, QC H3G 1T7 | 1981-05-27 |
Applications Mapsys Pour Micro-ordinateurs Inc. | 899 Ninth Street, Mississauga, ON L5E 1S1 | 1985-07-31 |
Niakaims Computer Applications Inc. | 1718 Jacques Lemaistre, Montreal, QC H2N 2C6 | 1987-02-09 |
Please provide details on Twyce Applications 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |