Consultants en microcontrôle CODATECH inc.

Address:
441 Rang St-regis Sud, St-constant, QC H7T 1A2

Consultants en microcontrôle CODATECH inc. is a business entity registered at Corporations Canada, with entity identifier is 1588567. The registration start date is November 1, 1983. The current status is Active.

Corporation Overview

Corporation ID 1588567
Business Number 103325262
Corporation Name Consultants en microcontrôle CODATECH inc.
Registered Office Address 441 Rang St-regis Sud
St-constant
QC H7T 1A2
Incorporation Date 1983-11-01
Dissolution Date 2004-05-06
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
PATRICK BRIZÉ 441 RANG ST-REGIS SUD, ST-CONSTANT QC J5A 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-31 1983-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-12 current 441 Rang St-regis Sud, St-constant, QC H7T 1A2
Address 2007-11-19 2009-06-12 411 Rang St-rÉgis Sud, St-constant, QC J5A 2E7
Address 2007-11-19 2007-11-19 3196 Rushbrooke, Verdun, QC H4G 1S7
Address 1996-06-03 2007-11-19 3196 Rushbrooke, Verdun, QC H4G 1S7
Name 2007-11-19 current Consultants en microcontrôle CODATECH inc.
Name 1996-06-03 2007-11-19 Consultants en microcontrôle CODATECH inc.
Name 1983-11-01 1996-06-03 LIBRE - SERVICE NEIL TOUZIN LIMITEE
Status 2007-11-19 current Active / Actif
Status 2004-05-06 2007-11-19 Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-03 1998-02-01 Active / Actif

Activities

Date Activity Details
2007-11-19 Revival / Reconstitution
2004-05-06 Dissolution Section: 212
1983-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 441 Rang St-Regis Sud
City St-Constant
Province QC
Postal Code H7T 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
N2 Furniture Inc. 3505 Boulevard Saint-martin Ouest, Office 205, Laval, QC H7T 1A2 2020-11-04
Arouch Express Inc. 3467, Boul St-martin Ouest, Laval, QC H7T 1A2 2008-06-15
6853862 Canada Inc. 3505 Boul St-martin Ouest, Suite 203, Laval, QC H7T 1A2 2007-10-10
6853919 Canada Inc. 3505 Boul. St-martin Ouest, Suite#203, Laval, QC H7T 1A2 2007-10-10
6186289 Canada Inc. 3505 Boul. St-martin Ouest, Suite 102, Laval, QC H7T 1A2 2004-01-26
3927326 Canada Inc. 3507 Boul. St-martin Ouest, Laval, QC H7T 1A2 2001-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
PATRICK BRIZÉ 441 RANG ST-REGIS SUD, ST-CONSTANT QC J5A 2E7, Canada

Competitor

Search similar business entities

City St-Constant
Post Code H7T 1A2

Similar businesses

Corporation Name Office Address Incorporation
Codatech Electronic Systems Inc. 6560 29e Avenue, Apt. 2a, Montreal, QC H1T 3H4 1983-12-07
Chasing Better Consultants Inc. 603 Queen Boulevard, Saint Lambert, QC J4R 1J6 2020-01-27
Ghd Consultants Ltd. 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7
C.d.d.h. Electrochemical and Metallurgical Consultants Ltd. 748 Rue Le Laboureur, Boucherville, QC 1978-11-27
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Trx Consultants Ltd. 1010 Sherbrooke Ouest, Suite 1800, Montreal, QC H3A 2R7 1994-11-14
C.g.m. Chemical Consultants Ltd. 84g Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1979-02-21
S C E Consultants Ltee 2305 Sheridan Rd, Town of Mount Royal, QC H3P 2N7 1974-06-24
Consultants En Informatique B.h.t.d. Inc. 6101 Monkland, Suite 1, Montreal, QC H4A 1H5 1987-04-10
P.g.l. Consultants Group Inc. 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y 2C7 1978-05-01

Improve Information

Please provide details on Consultants en microcontrôle CODATECH 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