MICROROUTE TECHNOLOGIES INC.

Address:
220 Avenue Du Golf, Suite 202, La Prairie, QC J5R 0H5

MICROROUTE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1594991. The registration start date is November 14, 1983. The current status is Active.

Corporation Overview

Corporation ID 1594991
Business Number 122164684
Corporation Name MICROROUTE TECHNOLOGIES INC.
Registered Office Address 220 Avenue Du Golf
Suite 202
La Prairie
QC J5R 0H5
Incorporation Date 1983-11-14
Corporation Status Active / Actif
Number of Directors 2 - 7

Directors

Director Name Director Address
LUCIE BROUILLARD 79, JEAN-LEMAN, CANDIAC QC J5R 4K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-13 1983-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-03 current 220 Avenue Du Golf, Suite 202, La Prairie, QC J5R 0H5
Address 2012-09-21 2019-09-03 79, Boul. Jean-leman, Candiac, QC J5R 4K1
Address 2004-09-28 2012-09-21 79, Boul. Jean-leman, Candiac, QC J5R 4K1
Address 1999-12-22 2004-09-28 1400 Boulevard Taschereau, La Prairie, QC J5R 4E8
Address 1990-03-07 1999-12-22 1400 Boulevard Taschereau, La Prairie, QC J5R 4E8
Name 1990-03-07 current MICROROUTE TECHNOLOGIES INC.
Name 1983-11-14 1990-03-07 LOGIQUEST DISTRIBUTION INC.
Name 1983-11-14 1990-03-07 SOCIETE DE DISTRIBUTION LOGIQUEST INC.
Status 2014-08-13 current Active / Actif
Status 2014-05-10 2014-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-29 2014-05-10 Active / Actif
Status 1986-03-01 1990-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-12-22 Restated Articles of Incorporation / Status constitutifs mis à jours
1999-12-22 Amendment / Modification RO Changed.
Directors Limits Changed.
Directors Changed.
1983-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 Avenue du Golf
City La Prairie
Province QC
Postal Code J5R 0H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Microroute Inc. 220 Avenue Du Golf, Suite 202, La Prairie, QC J5R 0H5 1999-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kiokko Bebe Couture Inc. 220 Av. Du Golf, Suite 402, Laprairie, QC J5R 0H5 2011-04-03
Gestion H.f. LtÉe App. 302 - 210, Av. Du Golf, La Prairie, QC J5R 0H5 1980-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
LUCIE BROUILLARD 79, JEAN-LEMAN, CANDIAC QC J5R 4K1, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Microroute inc. LUCIE BROUILLARD 79, BOUL. JEAN-LEMAN, CANDIAC QC J5R 4K1, Canada

Competitor

Search similar business entities

City La Prairie
Post Code J5R 0H5
Category technologies
Category + City technologies + La Prairie

Similar businesses

Corporation Name Office Address Incorporation
Microroute Systems Inc. 3455 Rue Isabelle, Local M, Brossard, QC J4Y 2R2 1983-02-28
Gestion Microroute Inc. 220 Avenue Du Golf, Suite 202, La Prairie, QC J5R 0H5 1999-07-21
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20

Improve Information

Please provide details on MICROROUTE TECHNOLOGIES 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