SERVICES TECHNIQUES INNOVEC INC.

Address:
104 Rue Draper, Cowansville, QC

SERVICES TECHNIQUES INNOVEC INC. is a business entity registered at Corporations Canada, with entity identifier is 1073605. The registration start date is January 20, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1073605
Corporation Name SERVICES TECHNIQUES INNOVEC INC.
Registered Office Address 104 Rue Draper
Cowansville
QC
Incorporation Date 1981-01-20
Dissolution Date 1984-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROGER LACOSTE 197 RUE LAROCQUE, COWANSVILLE QC J2K 1Y0, Canada
ANDRE DION 104 RUE DRAPER, COWANSVILLE QC J2K 2B3, Canada
LISE DION 104 RUE DRAPER, COWANSVILLE QC J2K 2B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-19 1981-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-20 current 104 Rue Draper, Cowansville, QC
Name 1981-01-20 current SERVICES TECHNIQUES INNOVEC INC.
Status 1984-06-06 current Dissolved / Dissoute
Status 1983-06-03 1984-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-20 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-06-06 Dissolution
1981-01-20 Incorporation / Constitution en société

Office Location

Address 104 RUE DRAPER
City COWANSVILLE
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12368595 Canada Inc. 10-117 Jacquemet, Cowansville, QC J2K 1A6 2020-09-24
Location Sttr Inc. 126, Rue Dean, Cowansville, QC J2K 3Y3 2020-04-30
M&d Picard Holdings Inc. 128 Rue Des Cerfs, Cowansville, QC J2K 3W8 2020-03-31
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
Association Des Clubs De Soccer Des Sommets 431, Rue Bachand, Cowansville, QC J2K 3G6 2020-01-17
11535293 Canada Inc. 205 Grand Boulevard Nord, Cowansville, QC J2K 3S4 2019-08-01
Vittoria Esposito Homes Holdings Inc. 111, Spring Street, Cowansville, QC J2K 3W6 2019-07-19
Highcloud Solutions TÉlÉpilotÉes Inc. 106, Place Todoro, Cowansville, QC J2K 3G6 2019-06-19
Zunandi Inc. 119 Eccles, Cowansville, QC J2K 5B6 2018-06-04
Fondation Nathalie Champigny 119 Rue De Ville-marie, Cowansville, QC J2K 2Z7 2018-05-23
Find all corporations in COWANSVILLE

Corporation Directors

Name Address
ROGER LACOSTE 197 RUE LAROCQUE, COWANSVILLE QC J2K 1Y0, Canada
ANDRE DION 104 RUE DRAPER, COWANSVILLE QC J2K 2B3, Canada
LISE DION 104 RUE DRAPER, COWANSVILLE QC J2K 2B3, Canada

Entities with the same directors

Name Director Name Director Address
MAGMA 2000 TRANSPORT LTEE MAGMA 2000 TRANSPORT LTD. ANDRE DION 3042 BOUL HEBERT, ST-TIMOTHEE QC J6S 1C7, Canada
INSTITUT DES COMMUNICATIONS GRAPHIQUES GRAPHIC COMMUNICATIONS INSTITUTE ANDRE DION 999 EMILE-JOURNAULT EST, MONTREAL QC H2M 2E2, Canada
LES INVESTISSEMENTS DU MONT SAUVAGE INC. ANDRE DION 4520 PROMENADE PATON APP 511, LAVAL QC H7W 4X1, Canada
JANPAR PRODUITS DE BUREAU INC.- ANDRE DION 27 RUE RICHELIEU, CHAMBLY QC J3L 2C1, Canada
94066 CANADA LTEE ANDRE DION 2525 HAVRE DES ILES, APP 1207B, LAVAL QC H7W 4C5, Canada
LES CONSULTANTS DE L'OUEST QUEBECOIS INC. ANDRE DION 4520 PROMENADE PATON, SUITE 511, LAVAL QC H7W 4X1, Canada
DESSAU INC. ANDRE DION 4520 PROMENADE PATON, SUITE 112, LAVAL QC H7W 4X1, Canada
POLYCLINIQUE FINANCIERE DE QUEBEC P. F. INC. ANDRE DION 4951 ST-FELIX, SAINT-AUGUSTIN QC G3A 1B4, Canada
RENOGESTION LTEE ANDRE DION 484, AVE ROYALE APP. 14, BEAUPORT QC G1E 1Y1, Canada
LES ATELIERS D'ENTRETIEN A.R.D. INC. ANDRE DION 3225 RIVIERE CACHEE, BOISBRIAND QC J7E 4H4, Canada

Competitor

Search similar business entities

City COWANSVILLE

Similar businesses

Corporation Name Office Address Incorporation
Services En Techniques De SÉparation (s.t.s.) Canada Inc. 354 Rue Notre-dame Ouest (suite 200), Montréal, QC H2Y 1T9 2001-06-28
Les Services Techniques L.c. Inc. 80 Kincardine Street West, P.o. Box: 1258, Alexandria, ON K0C 1A0 1984-03-23
P.c. Plus Technical Services Inc. 9125 Pascal-gagnon, Bureau 201, St-lÉonard, QC H1P 1Z4 1986-09-30
A.j.c. Services De Paie Et Techniques Inc. 717 Ave. Atwater, Montreal, QC H3J 2T1 1982-07-14
Les Services Techniques H.t.s. Inc. 2465 Nantel, Apt. 3, Brossard, QC J4Y 1R8 1983-09-07
D.c.f.r. Technical Services Inc. 460 Ste-catherine O, Suite 734, Montreal, QC H3B 1A7 1990-10-31
P.c. Plus Services Techniques (ont.) Inc. 2505 Guenette St., St. Laurent, QC H4R 2E9 1989-04-11
Tag Technical Services Inc. 5125 Du Trianon, Suite 200, Montreal, QC H1M 2S5 2003-03-17
Jnb Services Techniques Inc. 4373 Avenue Coloniale, App. 2, Montreal, QC H2W 2C5 2002-12-11
Les Services Techniques L.g. Limitee 8153 St-hubert Street, Montreal, QC 1979-08-31

Improve Information

Please provide details on SERVICES TECHNIQUES INNOVEC 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