TECHNOCOPIE INC. is a business entity registered at Corporations Canada, with entity identifier is 1090763. The registration start date is February 17, 1981. The current status is Inactive - Discontinued.
Corporation ID | 1090763 |
Corporation Name | TECHNOCOPIE INC. |
Registered Office Address |
1501 Mcgill College Avenue 26th Floor Montreal QC H3A 3N9 |
Incorporation Date | 1981-02-17 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
KURT E. DINKELACKER | 53 BRAEBURN ROAD, HAVERTOWN, PENNSYLVANIA , United States |
JOHN H. MACFARLANE | 47 CHUDLEIGH AVENUE, TORONTO ON M4R 1T4, Canada |
MICHAEL ABRAM | 3314 LASSITER COURT WEST, CALGARY AB T3E 6J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-02-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-02-16 | 1981-02-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-08-02 | current | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 |
Name | 1981-02-17 | current | TECHNOCOPIE INC. |
Status | 1996-09-24 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1996-09-23 | 1996-09-24 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1981-02-17 | 1996-09-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-09-24 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1981-02-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1995-10-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1995-10-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1995-10-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2708671 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-04-22 |
2727064 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-06-21 |
2727099 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1991-06-20 |
2837242 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1992-07-15 |
Les Investissements Maxty International (canada) LtÉe | 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 | 1992-09-04 |
2855488 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1992-09-25 |
2862514 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1992-10-22 |
2862549 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1992-10-22 |
2862557 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 | 1992-10-22 |
2862573 Canada Inc. | 1501 Mcgill College Avenue, 26th Floor, MontrÉal, QC H3A 3N9 | 1992-10-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3571661 Canada Inc. | 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 | 1998-12-24 |
3568296 Canada Inc. | 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 | 1998-12-17 |
3510247 Canada Inc. | 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 | 1998-08-07 |
Chen Feng DÉveloppement En TÉlÉcommunications Inc. | 1501 Macgill College Ave., Montreal, QC H3A 3N9 | 1993-04-23 |
Marusa Marketing Inc. | 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 | 1992-08-03 |
Pch Pharmachemie Canada Inc. | 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9 | |
Anper Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1970-10-08 |
Groupe Concord/stablex Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1991-01-24 |
162567 Canada Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1988-07-28 |
Les Investissements Zebulon Inc. | 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 | 1988-11-24 |
Find all corporations in postal code H3A3N9 |
Name | Address |
---|---|
KURT E. DINKELACKER | 53 BRAEBURN ROAD, HAVERTOWN, PENNSYLVANIA , United States |
JOHN H. MACFARLANE | 47 CHUDLEIGH AVENUE, TORONTO ON M4R 1T4, Canada |
MICHAEL ABRAM | 3314 LASSITER COURT WEST, CALGARY AB T3E 6J7, Canada |
Name | Director Name | Director Address |
---|---|---|
RETROSPARX CONCEPTS INC. | John H. Macfarlane | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada |
UNISOURCE CANADA, INC. | JOHN H. MACFARLANE | 47 CHUDLEIGHT AVE, TORONTO ON M4R 1T4, Canada |
Sacyr Canada Inc. | John H. Macfarlane | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto ON M5X 1B8, Canada |
DU PONT CANADA INC. | JOHN H. MACFARLANE | 176 CORTLEIGH BOULEVARD, TORONTO ON M5N 1P5, Canada |
DUPONT CANADA INC. | JOHN H. MACFARLANE | 176 CORTLEIGH BOULEVARD, TORONTO ON M5N 1P5, Canada |
Deutsch Inc. | JOHN H. MACFARLANE | 533 SONORA AVENUE S.W., CALGARY AB T3C 2K1, Canada |
143125 CANADA INC. | JOHN H. MACFARLANE | 47 CHUDLEIGH AVENUE, TORONTO ON M4R 1T4, Canada |
MACLAREN MCCANN CANADA INC. | JOHN H. MACFARLANE | 533 SONORA AVENUE SW., CALGARY AB T3C 2K1, Canada |
DAWSON PACKAGING INC. | JOHN H. MACFARLANE | 533 SONORA AVE. SW., CALGARY AB T3C 2K1, Canada |
PROTERM DATA SYSTEMS LTD. | KURT E. DINKELACKER | 53 BRAEBURN RD, HAVERTOWN, PENNSYLVANIA , United States |
Please provide details on TECHNOCOPIE 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 |