TECHNOR INFORMATIQUE INC.

Address:
1219 Carre Philippe, Montreal, QC H3B 3E9

TECHNOR INFORMATIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 1483633. The registration start date is April 20, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1483633
Business Number 105157895
Corporation Name TECHNOR INFORMATIQUE INC.
Registered Office Address 1219 Carre Philippe
Montreal
QC H3B 3E9
Incorporation Date 1983-04-20
Dissolution Date 2000-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LUIGI BERARDI 6409 JARRY EST, ST-LEONARD QC H1P 1W1, Canada
GIUSEPPE TARTAMELLA 8365 DES SABLES, ST-LEONARD QC H1P 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-19 1983-04-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-20 current 1219 Carre Philippe, Montreal, QC H3B 3E9
Name 1985-09-18 current TECHNOR INFORMATIQUE INC.
Name 1983-04-20 1985-09-18 UMMA GUMMA INDUSTRIES INC.
Name 1983-04-20 1985-09-18 LES INDUSTRIES UMMA GUMMA INC.
Status 2000-12-29 current Dissolved / Dissoute
Status 1990-10-31 2000-12-29 Active / Actif
Status 1990-08-01 1990-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-12-29 Dissolution Section: 210
1983-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1993-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1993-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1993-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1219 CARRE PHILIPPE
City MONTREAL
Province QC
Postal Code H3B 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Antonio De Luca & Sons Inc. 1245 Carre Phillips, Montreal, QC H3B 3E9 1987-06-03
Les Promotions Elmer J. Landmark Inc. 1255 Philips Square, Suite 601, Montreal, QC H3B 3E9 1987-02-10
Les Jardins Suisha (montreal Carre Phillips) Limitee 1219 Phillips Square, Montreal, QC H3B 3E9 1985-07-23
143594 Canada Inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3E9 1985-05-29
Chaussures Cacharel Inc. 2305 Rockland Road, Suite 202a, Mount Royal, QC H3B 3E9 1982-06-08
Restaurants Nariman Inc. 1219 Carre Phillips, Montreal, QC H3B 3E9 1984-10-11
La Publicité Herman Augustus Tristar Internationale Inc. 1255 Philips Square, Suite 1005, Montreal, QC H3B 3E9 1987-02-11
Publicité Genevieve Heritage Inc. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3E9 1987-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
LUIGI BERARDI 6409 JARRY EST, ST-LEONARD QC H1P 1W1, Canada
GIUSEPPE TARTAMELLA 8365 DES SABLES, ST-LEONARD QC H1P 2P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3E9

Similar businesses

Corporation Name Office Address Incorporation
Les Compilations Technor Ltee 197 Rue Principale, Ste-agathe, QC J8C 1K5 1981-05-06
Technor Educational Courseware Inc. 409 Sanderling Court, Orleans, ON K1E 2V5 1988-04-22
Alu Informatique Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1981-06-25
Bcc Informatique Inc. 255 Rue Commerciale, Maniwaki, QC J9E 1P8 2002-07-11
Jrd Informatique Inc. 460 De Courcelle, Saint-luc, QC J2W 1A2 1998-09-28
Lul Informatique Inc. 252 Poupart, Repentigny, QC J6A 6Y1 2001-06-29
Informatique Carol Limitee Rr 2, Granby, QC 1977-07-19
Informatique R.m.t. Inc. 325 Éricka, Bureau 220, Laval, QC H7P 5S2 2002-01-14
Modpc Informatique Inc. 25, De Melbourne Sud, Richmond, QC J0B 2H0 2009-04-16
Datamig Informatique Inc. 42 Rue Birch, Gore, QC J0V 1K0 1993-04-29

Improve Information

Please provide details on TECHNOR INFORMATIQUE 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