Twyce Applications Inc.

Address:
649 Rue De Roberval, Boucherville, QC J4B 7S7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-01-26 Dissolution Section: 212
2017-03-31 Incorporation / Constitution en société

Office Location

Address 649 rue de Roberval
City Boucherville
Province QC
Postal Code J4B 7S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4038614 Canada Inc. 654 De Roberval, Boucherville, QC J4B 7S7 2002-05-02

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
TECHNOLOGIES BIOLIFT INC. · BIOLIFT TECHNOLOGIES INC. Samuel Lecours 649, rue de Roberval, Boucherville QC J4B 7S7, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 7S7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches