LE GROUPE AVEC TECHNOLOGIES INC.

Address:
6695 Millcreek Drive, Unit 1, Mississauga, ON L5N 5R8

LE GROUPE AVEC TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1839985. The registration start date is January 25, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1839985
Business Number 885005066
Corporation Name LE GROUPE AVEC TECHNOLOGIES INC.
AVEC TECHNOLOGIES GROUP INC.
Registered Office Address 6695 Millcreek Drive
Unit 1
Mississauga
ON L5N 5R8
Incorporation Date 1985-01-25
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN LENG P.O. BOX 829, TOWNSEND, MASSACHUSETS , United States
ARTHUR P. EARLE 63 WHITE PINE DRIVE, BEACONSFIELD QC H9W 5E4, Canada
JAMES ESTILL RR 5, GUELPH ON N1H 6J2, Canada
RICHARD EARLE 15 OAKLANDS AVENUE, TORONTO ON M4V 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-24 1985-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-31 current 6695 Millcreek Drive, Unit 1, Mississauga, ON L5N 5R8
Name 1986-02-17 current LE GROUPE AVEC TECHNOLOGIES INC.
Name 1986-02-17 current AVEC TECHNOLOGIES GROUP INC.
Name 1985-01-25 1986-02-17 139180 CANADA INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-29 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-01 2003-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-13 1998-05-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1985-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-30 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 6695 MILLCREEK DRIVE
City MISSISSAUGA
Province ON
Postal Code L5N 5R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technical Marketing Associates Limited 6695 Millcreek Drive, Suite 1, Mississauga, ON L5N 5M5
Avec Services Techniques Inc. 6695 Millcreek Drive, Unit 1, Mississauga, ON L5N 5R8 1985-01-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
3460452 Canada Inc. 6695 Millcreek Dr, Unit 5, Mississauga, ON L5N 5R8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
JOHN LENG P.O. BOX 829, TOWNSEND, MASSACHUSETS , United States
ARTHUR P. EARLE 63 WHITE PINE DRIVE, BEACONSFIELD QC H9W 5E4, Canada
JAMES ESTILL RR 5, GUELPH ON N1H 6J2, Canada
RICHARD EARLE 15 OAKLANDS AVENUE, TORONTO ON M4V 2E4, Canada

Entities with the same directors

Name Director Name Director Address
SIMPSON GUERIN INC. ARTHUR P. EARLE 63 PROMENADE WHITE PINE, BEACONSFIELD QC H9W 5E4, Canada
3205070 CANADA INC. ARTHUR P. EARLE 63 WHITE PINE DRIVE, BEACONSFIELD QC H9W 5E4, Canada
KIK Interactive Inc. James Estill 23 Grange Street, Guelph ON N1E 2T6, Canada
MAGENTA COMPUTER SYSTEMS INC. JAMES ESTILL R.R. 5, GUELPH ON , Canada
MARNANSU ENTERPRISES LTD. JAMES ESTILL RR 5, GUELPH ON N1H 6J2, Canada
Clik Interactive Inc. James Estill 23 Grange Street, Guelph ON N1E 2T6, Canada
KIK Interactive Inc. James Estill 23 Grange Street, Guelph ON N1E 2T6, Canada
A.E.S. LEASING LTD. JOHN LENG 52 DELAVIGNE ROAD, MONTREAL QC H3Y 2C2, Canada
70048 CANADA LTD. JOHN LENG 52 DELAVIGNE ROAD, WESTMOUNT QC H3Y 2C2, Canada
AVEC TECHNOLOGIES INTERNATIONALES INC. JOHN LENG BOX 829, TOWNSEND , United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N5R8
Category technologies
Category + City technologies + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Avec Services Techniques Inc. 6695 Millcreek Drive, Unit 1, Mississauga, ON L5N 5R8 1985-01-22
Avec Shway Inc. Avec Shway, 809 Queen Street West, Toronto, ON M6J 1G1 2004-02-27
Le Groupe Avec Toi-meme Inc. 203 Louis-lalande, Boucherville, QC J4B 6P6 1983-04-22
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
Lg Technologies Group Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1996-04-10
SociÉtÉ De Technologies Groupe Électrovision 1010 Sherbrooke St West, Suite 716, Montreal, QC H3A 2R7 1987-09-18
Alpex Technologies Group Inc. 1400 Blv Du Parc Technologique, Bureau 202, Quebec, QC G1P 4R7 1996-04-18
Emertech Emerging Technologies Group Inc. 2-7435, Rue Lautrec, Brossard, QC J4Y 3H8 1996-06-24
Maxi-technologies Groupe (mtg) Inc. 1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6 2009-07-23
Cancino Technologies Group Inc. 535 Lepine Street, Dorval, Montreal, QC H9P 2S9 2002-12-30

Improve Information

Please provide details on LE GROUPE AVEC 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