TECHNOLOGIE C.C.C. INC.

Address:
2055 Peel Street, Suite 1100, Montreal, QC H3A 1W4

TECHNOLOGIE C.C.C. INC. is a business entity registered at Corporations Canada, with entity identifier is 1103580. The registration start date is March 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1103580
Corporation Name TECHNOLOGIE C.C.C. INC.
C.C.C. TECHNOLOGY INC.
Registered Office Address 2055 Peel Street
Suite 1100
Montreal
QC H3A 1W4
Incorporation Date 1981-03-09
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSE CRUZ 28 ELGIN ST, GRANBY QC , Canada
WILLIAM P KEATING 379 PORTLAND AVE, MOUNT ROYAL QC H3R 1V4, Canada
MICHAEL PRESCESKY 33 SILVER PINE ROAD, KIRKLAND QC H9J 2X4, Canada
HAROLD CRABTREE LAC MAROIS, STE ANNE LACS QC , Canada
DAVID WEIND 666 BELMONT, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-08 1981-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-09 current 2055 Peel Street, Suite 1100, Montreal, QC H3A 1W4
Name 1981-03-09 current TECHNOLOGIE C.C.C. INC.
Name 1981-03-09 current C.C.C. TECHNOLOGY INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-07-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-09 1983-07-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-03-09 Incorporation / Constitution en société

Office Location

Address 2055 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lovelight International Foundation, Inc. 2055 Peel Street, Suite 1100, MontrÉal, QC H3A 3B8 1988-09-21
2828537 Canada Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 1992-06-12
081368 Canada Ltee 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 1977-03-07
Lacleco Management and Investments Limited 2055 Peel Street, Suite 265, Montreal, QC H3A 1V4 1977-08-08
Glice Manufacturing Inc. 2055 Peel Street, Suite 225, Montreal, QC H3A 1V4 1978-01-18
Congres International Des Journalistes Agricoles 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1966-12-30
Genstar Chimie Limitee 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1930-10-16
Marcinvest Management Ltd. 2055 Peel Street, Suite 1050, Montreal, QC H3A 1V4 1969-10-31
La Societe Zoologique Du Canada 2055 Peel Street, Montreal, QC H3A 1V4 1969-01-25
88897 Canada Inc. 2055 Peel Street, Suite 1060, Montreal, QC H3A 1V4 1978-11-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
114020 Canada Inc. 2055 Peel St., Suite 1100, Montreal, QC H3A 1W4 1982-02-05

Corporation Directors

Name Address
JOSE CRUZ 28 ELGIN ST, GRANBY QC , Canada
WILLIAM P KEATING 379 PORTLAND AVE, MOUNT ROYAL QC H3R 1V4, Canada
MICHAEL PRESCESKY 33 SILVER PINE ROAD, KIRKLAND QC H9J 2X4, Canada
HAROLD CRABTREE LAC MAROIS, STE ANNE LACS QC , Canada
DAVID WEIND 666 BELMONT, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
THE ROYAL CANADIAN COLLEGE OF ORGANISTS DAVID WEIND 455 Deloraine Avenue, Toronto ON M5M 2C1, Canada
The Leprosy Mission Canada DAVID WEIND 90 ALLSTATE PARKWAY, SUITE 200, MARKHAM ON L3R 6H3, Canada
3709744 CANADA INC. HAROLD CRABTREE 293, PLACE DU TRAPPEUR, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
9922687 Canada Inc. Harold Crabtree 293, Chemin du Trappeur, Saint-Adolphe-D'Howard QC J0T 2B0, Canada
3638251 CANADA INC. HAROLD CRABTREE 293 PLACE DU TRAPPEUR, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
98949 CANADA LIMITEE HAROLD CRABTREE LAC MAROIS, STE-ANNE LACS QC , Canada
6774245 CANADA INCORPORATED JOSE CRUZ 4833 CUMBERLAND AVENUE, MONTREAL QC H4S 1V9, Canada
Cars and Cash Weight Loss Challenge INC. Jose Cruz 909 Mainland Street, Suite 1810, Vancouver BC V6B 1S3, Canada
Impulse Fitness Gym Inc. Jose Cruz 573 Sherling Place, Port Coquitlam BC V3B 0J6, Canada
EXPORTO GROUP INC. Jose Cruz 4833, Cumberland Avenue, Montreal QC H4V 2N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1W4

Similar businesses

Corporation Name Office Address Incorporation
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Scz Technologie Inc. 12 Rue Snair, Kirkland, QC H9J 4A2 2018-07-12
Technologie Dei Inc. 735 Breme, St-denis-de-brompton, QC J0B 2P0 1998-05-21
Vl Technologie Inc. 3960, Rue Griffith, St-laurent, QC H4T 1A7 2003-03-04
P.e.l. Technologie Inc. 51 Lionel-bélanger, Québec, QC G1B 0G5 2007-02-01
Technologie Ibr Inc. 175 Rue Fontaine, St-denis-de-brompton, QC J0B 2P0 1994-09-26
Technologie Comada Technology Inc. 303 Rue De Melbourne, Gatineau, QC J8T 8R4 2007-01-01
Lox-v Technologie Inc. 315 Place D'youville, 270, Montréal, QC H2Y 0A4 2020-03-11
Rm Technology Inc. 3114 Glenn, Laval, QC H7P 1S8 2020-07-13
Technologie Qps Inc. 217 St-louis, Pointe Claire, QC H9R 5L7 1988-09-02

Improve Information

Please provide details on TECHNOLOGIE C.C.C. 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