4 C TECHNOLOGIES LTD./LTEE

Address:
8500 Delmeade Road, Town of Mount Royal, QC H4T 1L7

4 C TECHNOLOGIES LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 1636600. The registration start date is January 27, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1636600
Corporation Name 4 C TECHNOLOGIES LTD./LTEE
Registered Office Address 8500 Delmeade Road
Town of Mount Royal
QC H4T 1L7
Incorporation Date 1984-01-27
Dissolution Date 1996-05-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ALLAN CHAN 936 D'ALENCON AVENUE, LAVAL QC H7W 3W4, Canada
JUAN LOPEZ 4098 ST URBAIN, MONTREAL QC H2W 1V3, Canada
BRUNO BUGATTO 113 BISCAYNE AVENUE, BEACONSFIELD QC H9W 1G4, Canada
CUONG NGUYEN 586 INVERNESS, MOUNT ROYAL QC H3R 1C3, Canada
YVES LAVIGUEUR 2 NOTRE DAME, LERY QC J6N 1G4, Canada
GAMINI WICKREMA 4998 DE MAISONNEUVE BOUL WEST, WESTMOUNT QC H3Z 1N2, Canada
QUENTIN R. BELL 1207 ROYAL YORK ROAD, ISLINGTON ON M9A 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-26 1984-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-27 current 8500 Delmeade Road, Town of Mount Royal, QC H4T 1L7
Name 1984-01-27 current 4 C TECHNOLOGIES LTD./LTEE
Status 1996-05-24 current Dissolved / Dissoute
Status 1990-05-01 1996-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-01-27 1990-05-01 Active / Actif

Activities

Date Activity Details
1996-05-24 Dissolution
1984-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8500 DELMEADE ROAD
City TOWN OF MOUNT ROYAL
Province QC
Postal Code H4T 1L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pro-pharmalab Inc. 8550 Chemin Delmeade, Ville Mont-royal, QC H4T 1L7 1998-12-07
Teleparking Technologies Inc. 8550 Delmeade Street, Montreal, QC H4T 1L7 1998-11-10
Integration En Transmissions & Systemes De Networking Tnsi Inc. 8550 Delmeade, Montreal, QC H4T 1L7 1991-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
ALLAN CHAN 936 D'ALENCON AVENUE, LAVAL QC H7W 3W4, Canada
JUAN LOPEZ 4098 ST URBAIN, MONTREAL QC H2W 1V3, Canada
BRUNO BUGATTO 113 BISCAYNE AVENUE, BEACONSFIELD QC H9W 1G4, Canada
CUONG NGUYEN 586 INVERNESS, MOUNT ROYAL QC H3R 1C3, Canada
YVES LAVIGUEUR 2 NOTRE DAME, LERY QC J6N 1G4, Canada
GAMINI WICKREMA 4998 DE MAISONNEUVE BOUL WEST, WESTMOUNT QC H3Z 1N2, Canada
QUENTIN R. BELL 1207 ROYAL YORK ROAD, ISLINGTON ON M9A 4B5, Canada

Entities with the same directors

Name Director Name Director Address
Timeless Tree Weddings Inc. Cuong Nguyen 81, Beechborough ave, York ON M6M 1Z8, Canada
9913505 CANADA INC. Cuong Nguyen 310 Burnhamthorpe, suite 1114, Mississauga ON L5B 4P9, Canada
166228 CANADA INC. CUONG NGUYEN 6902 CHATEAUBRIAND, MONTREAL QC H2S 2N4, Canada
Vietnamese International Canadian Assistance Association CUONG NGUYEN 604 10155 114 STREET, EDMONTON AB T5K 1R8, Canada
9293337 Canada Inc. Cuong Nguyen 107 Stoneway Dr., Ottawa ON K2G 6P2, Canada
4072570 CANADA INC. GAMINI WICKREMA 30 PICARDY ROAD, BAIE D'URFE QC H9X 3G4, Canada
SMOKE SIGNALS DATA SYSTEMS (CANADA) S.S.D.S. INC. GAMINI WICKREMA 339 CLOVERDALE, DORVAL QC H9S 3T6, Canada
INNOVATION FACTORY Juan Lopez 222 Main St W, Hamilton ON L8P 1J3, Canada
NEPSIS TECHNOLOGIES INC. YVES LAVIGUEUR 2 PARC NOTRE DAME, LERY QC J6N 1G4, Canada

Competitor

Search similar business entities

City TOWN OF MOUNT ROYAL
Post Code H4T1L7
Category technologies
Category + City technologies + TOWN OF MOUNT ROYAL

Similar businesses

Corporation Name Office Address Incorporation
Technologies Enersol Technologies LtÉe 1655 Rue De L'industrie, Beloeil, QC J3G 4S5 1996-08-12
Associes En Technologies Alternatives Ata Ltee 4 Clearview, Pointe Claire, QC H9R 3C5 1979-09-11
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
Grt-global Rerefining Technologies Ltd. 33 Rue Catherine-de-mÉdicis, Bromont, QC J2L 1G4 2003-07-17
Dap Technologies Ltd. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
V.l.g. Technologies Ltd. 2185 Michelin, Laval, QC H7L 4S2 1992-03-02
Dap Technologies Ltd. 955 Place Dufour, Vanier, QC G1M 3B2
Va-al-ko Technologies Ltd. 2550 Chemin Bates, 412, Montréal, QC H3S 1A7 2010-06-11
Applied Industrial Technologies Ltd. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2000-05-09
D.f.g. Technologies LtÉe. 8250 Renard, Brossard, QC J4X 1R3 1998-02-26

Improve Information

Please provide details on 4 C TECHNOLOGIES LTD./LTEE 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