InnoTrap Technologies inc.

Address:
38, Rue De La Fabrique, Mont-carmel, QC G0L 1W0

InnoTrap Technologies inc. is a business entity registered at Corporations Canada, with entity identifier is 10218693. The registration start date is May 2, 2017. The current status is Active.

Corporation Overview

Corporation ID 10218693
Business Number 715692125
Corporation Name InnoTrap Technologies inc.
Technologies InnoTrap inc.
Registered Office Address 38, Rue De La Fabrique
Mont-carmel
QC G0L 1W0
Incorporation Date 2017-05-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alcide BOUCHER 38, rue de la Fabrique, Mont-Carmel QC G0L 1W0, Canada
Daniel GINGRAS 515B, avenue Nordiques, Québec QC G1C 3X9, Canada
Pierre DROLET 35, montée des Clochers, Saint-Roch-des-Aulnaies QC G0R 4E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-02 current 38, Rue De La Fabrique, Mont-carmel, QC G0L 1W0
Name 2017-05-02 current InnoTrap Technologies inc.
Name 2017-05-02 current Technologies InnoTrap inc.
Status 2019-10-27 current Active / Actif
Status 2019-10-01 2019-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-02 2019-10-01 Active / Actif

Activities

Date Activity Details
2017-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38, rue de la Fabrique
City Mont-Carmel
Province QC
Postal Code G0L 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Techno Pro-services Inc. 29, Chemin Du Lac-saint-pierre Est, Mont-carmel, QC G0L 1W0 2015-10-30
Import Expert Csl Inc. 431 Des Bouleaux, Mont-carmel, QC G0L 1W0 2014-10-15
4116801 Canada Inc. 77 Rue Bois-francs, Mont-carmel, QC G0L 1W0 2002-10-22
3611981 Canada Inc. 308, Bois-franc, Mont-carmel, QC G0L 1W0 1999-04-23
Leon St-onge & Fils Ltee 77 Bois-franc, Mont Carmel, QC G0L 1W0 1978-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zellers Canada Inc. 722 Rue Du Clocher, Auclair, QC G0L 1A0 2020-06-04
Ameublement Iberia Inc. 720 Rue Du Clocher, Auclair, QC G0L 1A0 2020-02-26
4057571 Canada Inc. 577 Rue Des Pionniers, Auclair, QC G0L 1A0 2002-05-01
Kmart Canada Limitée 720 Rue Du Clocher, Auclair, QC G0L 1A0 2020-05-06
10251798 Canada Inc. 2285, Route 132 Est, Rimouski, QC G0L 1B0 2017-05-26
Gestion Marie-claude Doucet Inc. 172-2 Terrasse Douard Doucet, Rimouski, QC G0L 1B0 2014-03-25
Maestro é Fresco Publicité Inc. 168 St-paul, Le Bic, QC G0L 1B0 2008-06-25
Tortuga Films Productions Inc. 2356, Route 132 Est, Rimouski, QC G0L 1B0 2008-02-03
Tortuga Films Inc. 2356 Route 132, Rimouski, QC G0L 1B0 2006-12-06
4287924 Canada Inc. 12, Rue F.-x.-lavoie, Rimouski, QC G0L 1B0 2005-06-14
Find all corporations in postal code G0L

Corporation Directors

Name Address
Alcide BOUCHER 38, rue de la Fabrique, Mont-Carmel QC G0L 1W0, Canada
Daniel GINGRAS 515B, avenue Nordiques, Québec QC G1C 3X9, Canada
Pierre DROLET 35, montée des Clochers, Saint-Roch-des-Aulnaies QC G0R 4E0, Canada

Entities with the same directors

Name Director Name Director Address
L'ERABLIERE DU LAC DE L'EST INC. ALCIDE BOUCHER MONT CARMEL, KAMOURASKA QC G0L 1W0, Canada
8937974 CANADA INC. Daniel GINGRAS 131, rue de la Tire, Gatineau QC J8V 0E8, Canada
7519338 CANADA INC. Daniel GINGRAS 131, de la Tire, Gatineau QC J8V 0E8, Canada
LES OLYMPIQUES DE GATINEAU INC. Daniel Gingras 131, rue de la Tire, Gatineau QC J8V 0E8, Canada
9959076 Canada Inc. Daniel GINGRAS 131, rue de la Tire, Gatineau QC J8V 0E8, Canada
CONSOLIDACTION INC. DANIEL GINGRAS 749 5E AVENUE, VERDUN QC H4G 2Z4, Canada
10457876 CANADA INC. Daniel GINGRAS 131 Rue de la Tire, Gatineau QC J8V 0E8, Canada
GESTION NORDIK SPA NATURE INC. Daniel GINGRAS 131, rue de la Tire, Gatineau QC J8V 0E8, Canada
9938958 Canada Inc. Daniel GINGRAS 131, rue de la Tire, Gatineau QC J8V 0E8, Canada
LA CHAMBRE DE COMMERCE DE ST-UBALD DANIEL GINGRAS 315 RUE LAFONTAINE, ST-UBALDE QC G0A 4L0, Canada

Competitor

Search similar business entities

City Mont-Carmel
Post Code G0L 1W0
Category technologies
Category + City technologies + Mont-Carmel

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 InnoTrap 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