IMPOTECH LIMITEE

Address:
45 Rue Goudreau, Neufchatel, QC G2A 3E3

IMPOTECH LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 173525. The registration start date is December 1, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 173525
Business Number 883857674
Corporation Name IMPOTECH LIMITEE
Registered Office Address 45 Rue Goudreau
Neufchatel
QC G2A 3E3
Incorporation Date 1976-12-01
Dissolution Date 1996-01-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
ROGER GAGNON 2897 DE VINCENNES, STE-FOY QC , Canada
MICHEL FRAGASSO 289 DES PINS, LORETTEVILLE QC , Canada
JEAN MEILLEUR 1019-825 BEAUREGARD, STE-FOY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-11-30 1976-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-12-01 current 45 Rue Goudreau, Neufchatel, QC G2A 3E3
Name 1976-12-01 current IMPOTECH LIMITEE
Status 1996-01-03 current Dissolved / Dissoute
Status 1988-03-05 1996-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-12-01 1988-03-05 Active / Actif

Activities

Date Activity Details
1996-01-03 Dissolution
1976-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 RUE GOUDREAU
City NEUFCHATEL
Province QC
Postal Code G2A 3E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut De Recherche Généalogique Gensys Limitée 12 235 Gourdeau, Quebec, QC G2A 3E3 1992-10-08
Les Immeubles F.t.z. Ltee 99 Rue Gourdeau, Neufchatel, QC G2A 3E3 1979-12-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groupe Yvan Chouinard Ltee 15220 Boulevard Valcartier, Quebec, QC G2A 0A1 2000-02-14
Perform-ti Inc. 13390 Rue Des Ombrettes, Québec, QC G2A 0C8 2008-03-18
Québecworld Multimédia Inc. 5300 Boul. Des Galeries Suite 210, Québec, QC G2A 1A2 2005-04-15
Optineurones Inc. 3730, Rue De La RiviÈre-nelson, QuÉbec, QC G2A 1A7 2018-01-01
Osants (overseas Strategic Alliances and Trade Solutions) Inc. 87 Ernest-picard, Québec, QC G2A 1C2 2006-05-08
3987451 Canada Inc. 22 Rue Du Parc Marchand, Loretteville, QC G2A 1E6 2001-12-19
Le Groupe D'investissement Del-bi-co Inc. 22 Parc-marchand, Loretteville, QC G2A 1E6 1997-03-13
Le Centre De La Communication Authentique Inc. 38, Rue Des Orchidées-blanches, Québec, QC G2A 1E7 2013-06-17
3669459 Canada Inc. 65 Rue De L'orchidee, Loretteville, QC G2A 1E9 1999-10-07
Moniteur Junior 3672 Du Golf, QuÉbec, QC G2A 1G4 2007-12-28
Find all corporations in postal code G2A

Corporation Directors

Name Address
ROGER GAGNON 2897 DE VINCENNES, STE-FOY QC , Canada
MICHEL FRAGASSO 289 DES PINS, LORETTEVILLE QC , Canada
JEAN MEILLEUR 1019-825 BEAUREGARD, STE-FOY QC , Canada

Entities with the same directors

Name Director Name Director Address
EXPLOITATIONS REGENT EMARD LTEE. JEAN MEILLEUR 133 VINET, VAUDREUIL QC , Canada
VICTOR & JEAN MEILLEUR, MAITRES ELECTRICIENS INC. JEAN MEILLEUR 17901 RUE VICTOR, ST-JANVIER QC J0N 1L0, Canada
ENTREPRISES DELI CORNET INC. JEAN MEILLEUR 133 RUE VINEST, VAUDREUIL QC , Canada
MCCORMICK ASSURANCES SERVICES INC. MICHEL FRAGASSO 12235, RUE GOURDEAU, QUÉBEC QC G2A 3E3, Canada
CORPORATION DE GESTION DE PLACEMENTS UNICYME MICHEL FRAGASSO 12235 GOURDEAU, QUEBEC QC G3A 3E3, Canada
ÉVOLUTION FM INC. MICHEL FRAGASSO 12235, GOURDEAU, QUÉBEC QC G2A 3E3, Canada
Gensys Genealogical Research Institute Limited MICHEL FRAGASSO 12 235 GOURDEAU, QUEBEC QC G2A 3E3, Canada
Genedition Inc. MICHEL FRAGASSO 12235, RUE GOURDEAU, QUÉBEC QC G2A 3E3, Canada
AUTEUIL EQUIPMENT LTD. ROGER GAGNON 475 RUE EMILE FABREVILLE, LAVAL QC H7P 2X5, Canada
147680 CANADA INC. ROGER GAGNON 2265 YORK, ST-HUBERT QC J3Y 5G8, Canada

Competitor

Search similar business entities

City NEUFCHATEL
Post Code G2A3E3

Similar businesses

Corporation Name Office Address Incorporation
Global Air Cushion Vehicle Consultants Limitee 205 Sydenham St, London, ON 1975-05-26
S.e.m.e. Limitee R.r. 2, Scotstown, QC 1978-04-27
La Traverse RiviÈre-du-loup-st-simÉon LimitÉe 199 Hayward Street, Rivière-du-loup, QC G5R 3Y8
Tigre Val D'or Limitee 825 3e Avenue, Val D'or, QC J9P 1T2 1980-07-31
Ludak Limitee C.p.502, Quebec 8, QC 1972-10-31
110750 Canada Limitee 146 3e Avenue, Val D'or, QC 1981-09-24
Placements D.d.p.s. Limitee 20 Du Soleil, Fossambault-sur-le-lac, QC G0A 3M0 1978-07-10
80824 Canada Limitee Rr #1, Lennoxville, QC 1976-11-29
Location Val D'or LimitÉe 336 Avenue Centrale, Val-d`or, QC J9P 1P3 2001-12-27
A.p.s.r. Alliage Limitee 26 4e Avenue, C.p. 28, St-thimothee, QC 1983-02-01

Improve Information

Please provide details on IMPOTECH LIMITEE 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