ULTRON TECHNOLOGIES INVESTMENT CORPORATION INC.

Address:
500 Dorchester Blvd West, Suite 1000, Montreal, QC H3B 1P6

ULTRON TECHNOLOGIES INVESTMENT CORPORATION INC. is a business entity registered at Corporations Canada, with entity identifier is 1886169. The registration start date is April 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1886169
Business Number 885035469
Corporation Name ULTRON TECHNOLOGIES INVESTMENT CORPORATION INC.
LA CORPORATION D'INVESTISSEMENT ULTRON TECHNOLOGIES INC.
Registered Office Address 500 Dorchester Blvd West
Suite 1000
Montreal
QC H3B 1P6
Incorporation Date 1985-04-10
Dissolution Date 1995-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMON WHELAN 4060 HENRI JULIEN, MONTREAL QC H2W 2K3, Canada
BRUCE TIRER 4998 DE MAISONNEUVE, WESTMOUNT QC H3Z 1M8, Canada
JOHN XANTHOUDAKIS 7994 TURLEY STREET, LASALLE QC H8N 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-09 1985-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-10 current 500 Dorchester Blvd West, Suite 1000, Montreal, QC H3B 1P6
Name 1985-09-11 current ULTRON TECHNOLOGIES INVESTMENT CORPORATION INC.
Name 1985-09-11 current LA CORPORATION D'INVESTISSEMENT ULTRON TECHNOLOGIES INC.
Name 1985-04-10 1985-09-11 141411 CANADA INC.
Status 1995-12-12 current Dissolved / Dissoute
Status 1987-08-01 1995-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-10 1987-08-01 Active / Actif

Activities

Date Activity Details
1995-12-12 Dissolution
1985-04-10 Incorporation / Constitution en société

Office Location

Address 500 DORCHESTER BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
157128 Canada Inc. 615 Boul. Rene-levesque West, Suite 615, Montreal, QC H3B 1P6 1987-07-21
152025 Canada Inc. 615 Blvd. Dorchester West, Suite 820, Montreal, QC H3B 1P6 1986-10-01
81664 Canada Ltd. 615 Dorchester Blvd West, Suite 1010, Montreal, QC H3B 1P6 1977-05-16
114152 Canada Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P6 1982-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
SIMON WHELAN 4060 HENRI JULIEN, MONTREAL QC H2W 2K3, Canada
BRUCE TIRER 4998 DE MAISONNEUVE, WESTMOUNT QC H3Z 1M8, Canada
JOHN XANTHOUDAKIS 7994 TURLEY STREET, LASALLE QC H8N 2A4, Canada

Entities with the same directors

Name Director Name Director Address
150100 CANADA INC. BRUCE TIRER 4998 MAISONNEUE BLVD. WEST, MONTREAL QC , Canada
C.C.S. COMPLETE COMMUNICATIONS SERVICES INC. BRUCE TIRER 4998 DE MAISONNEUVE WEST, STE 1313, MONTREAL QC , Canada
LASERDYNE INDUSTRIES INC. BRUCE TIRER 4998 DE MAISONNEUVE BLVD, APT.1313, MONTREAL QC , Canada
LASERDYNE TECHNOLOGIES INC. BRUCE TIRER 4998 DE MAISONNEUVE, SUITE 1313, MONTREAL QC H3Z 3B9, Canada
LES TECHNOLOGIES SYNTRAN DATA INC. BRUCE TIRER 4998 DE MAISONNEUVE BLVD., APT.1313, MONTREAL QC , Canada
OLYMPUS UNITED FUNDS CORPORATION JOHN XANTHOUDAKIS 242 PLACE FELIX GUYON, LAVAL QC H7M 5M2, Canada
NORSHIELD DEVELOPMENT FOUNDATION JOHN XANTHOUDAKIS 242 PLACE FELIX GUYON, VIMONT, LAVAL QC H7M 5M2, Canada
CORPORATION D'INVESTISSEMENTS MONTARA JOHN XANTHOUDAKIS 242 FELIX GUYON PLACE, VIMONT (LAVAL) QC H7M 5M2, Canada
150100 CANADA INC. JOHN XANTHOUDAKIS 7994 TURLEY, LASALLE QC , Canada
DANAPLEX POLYMERE (CANADA) INC. JOHN XANTHOUDAKIS 242 PLACE FELIX GUYON, LAVAL QC H7M 5M2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1P6
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Technologie Ultron 500 Dorchester West, Suite 1000, Montreal, QC H2Z 1Y4 1980-12-12
La Corporation De Microsystems Ultron 500 Dorchester W., Suite 1000, Montreal, QC H2Z 1Y4 1984-12-20
Ultron Data Corporation 500 Dorchester Blvd. West, Montreal, QC H2Z 1W7 1984-06-07
Ultron Investment Group Corp. 458 Windhurst Gate, Richmond Hill, ON L4C 2V4 2018-01-22
Ultron Media Ltd. 60 Columbia Way, Unit #888, Markham, ON L3R 0C9 2018-03-28
Mds Coating Technologies Corporation 7810, Henri-bourassa Blvd. West, Saint-laurent, QC H4S 1P4
Brt Battery Regeneration Technologies Corporation 3 Cercle Crescent, Vaudreuil-dorion, QC J7V 0G1 1990-08-22
Ultron Energy Corp. 458 Windhurst Gate, Richmond Hill, ON L4C 2V4 2017-09-01
Bankchain Technologies Corporation 329 Hurdman St, Mattawa, ON P0H 1V0 2017-02-01
Power Technology Investment Corporation 751 Victoria Square, Montreal, QC H2Y 2J3

Improve Information

Please provide details on ULTRON TECHNOLOGIES INVESTMENT CORPORATION 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