TECHNOCOPIE INC.

Address:
1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1996-09-24 Discontinuance / Changement de régime Jurisdiction: Ontario
1981-02-17 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9

Improve Information

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 Information

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

Trending Searches