FORCE TECHNIQUE ABITIBI INC. is a business entity registered at Corporations Canada, with entity identifier is 1754637. The registration start date is September 18, 1984. The current status is Dissolved.
Corporation ID | 1754637 |
Business Number | 101842243 |
Corporation Name | FORCE TECHNIQUE ABITIBI INC. |
Registered Office Address |
500 Palce D'armes Suite 2314 Montreal QC H2Y 2W2 |
Incorporation Date | 1984-09-18 |
Dissolution Date | 2014-09-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN HECIMOVICH | 513, RUE DES PLAINES, VAL-D'OR QC J9P 4R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-09-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-09-17 | 1984-09-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-04-04 | current | 500 Palce D'armes, Suite 2314, Montreal, QC H2Y 2W2 |
Address | 2007-10-02 | 2014-04-04 | 1227, 6ème Rue, Val-d'or, QC J9P 3X3 |
Address | 1985-04-04 | 2007-10-02 | 100 Avenue Perreault, Val D'or, QC J9P 5J5 |
Name | 1985-04-04 | current | FORCE TECHNIQUE ABITIBI INC. |
Name | 1984-09-18 | 1985-04-04 | 134163 CANADA INC. |
Status | 2014-09-26 | current | Dissolved / Dissoute |
Status | 2011-07-20 | 2014-09-26 | Active / Actif |
Status | 2011-06-14 | 2011-07-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-11-22 | 2011-06-14 | Active / Actif |
Status | 2002-10-01 | 2002-11-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-05-20 | 2002-10-01 | Active / Actif |
Status | 1993-01-01 | 1993-05-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2014-09-26 | Dissolution | Section: 210(3) |
2013-05-23 | Amendment / Modification | Section: 178 |
2007-10-04 | Amendment / Modification | |
1984-09-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-03-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2013-03-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-02-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Philippe Gautier Et Compagnie Inc. | 500, Place D'armes, Suite 2350, Montréal, QC H2Y 2W2 | 2019-01-18 |
Greystones William Inc. | 500 Rue Place D'armes, Montreal, QC H2Y 2W2 | 2018-05-16 |
Greystones Inc. | 1800-500 Rue Place D'armes, Montréal, QC H2Y 2W2 | 2017-10-17 |
Biominerales Finances Inc. | 1800-500, Place D'armes, Montréal, QC H2Y 2W2 | 2016-12-16 |
Bambou Space Inc. | 1800-500 Place D'armes, Montréal, QC H2Y 2W2 | 2016-10-01 |
Shake Labs Inc. | 500 Place D'armes, Suite 1800, Montreal, QC H2Y 2W2 | 2015-09-25 |
Invictus Services Inc. | Suite 1800, 500 Place D'armes, Montreal, QC H2Y 2W2 | 2014-02-27 |
8365237 Canada Inc. | 2300-500, Place D'armes, Montréal, QC H2Y 2W2 | 2012-12-03 |
Canbecol Gold Resources Inc. | 2100-500 Place D'armes, Montréal, QC H2Y 2W2 | 2010-06-03 |
Access Leader Group Inc. | 500, Place D'armes, Bureau 2910, MontrÉal, QC H2Y 2W2 | 2009-05-14 |
Find all corporations in postal code H2Y 2W2 |
Name | Address |
---|---|
JOHN HECIMOVICH | 513, RUE DES PLAINES, VAL-D'OR QC J9P 4R8, Canada |
City | MONTREAL |
Post Code | H2Y 2W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
T.c.n. - Canadian Maintenance Technique Inc. | 303 Rue St-sulpice, Bureau 300, Montreal, QC H2Y 3W2 | 1982-07-26 |
Systemes M.d. Force Inc. | 3115 De Miniac Street, St-laurent, QC H4S 1S9 | 1991-10-03 |
Force Software Development Inc. | 1279 Chemin Du Bord De L'eau, Laval, QC H7Y 1B9 | 2016-09-22 |
Force Ti Mondiale Inc. | 690 Terrrasse D'auteuil, Laval, QC H7J 1A9 | 2015-10-09 |
Force Traders International Incorporated | 17,508 Boul Grouin Ouest, Pierrefonds, QC H9J 3C8 | 2016-03-14 |
Energie-technique Gravigyro Inc. | 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 | 1989-11-03 |
Hirson Technique Ltee | 12437 Boul St-jean-baptiste, Riviere-des-prairies, QC H1C 1S4 | 1977-09-28 |
Clami Technique Ltee | 7680 Boul. Marie-victorin, Suite 1007, Brossard, QC J4W 3L2 | 1977-09-28 |
Abitibi Géophysique Inc. | 1740 Chemin Sullivan Suite 1400, Val-d'or, QC J9P 7H1 | |
Bois D'ingÉnierie Abitibi-lp Inc. | 900 Lac Hippolyte Road, Larouche, QC G0R 1Z0 | 2002-09-01 |
Please provide details on FORCE TECHNIQUE ABITIBI 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |