GROUPE D.M.R. CONSEILLER EN TECHNOLOGIE EDUCATIVE INC.

Address:
520 John Egan, Aylmer, QC J9H 3V7

GROUPE D.M.R. CONSEILLER EN TECHNOLOGIE EDUCATIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 1928082. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1928082
Business Number 102209210
Corporation Name GROUPE D.M.R. CONSEILLER EN TECHNOLOGIE EDUCATIVE INC.
Registered Office Address 520 John Egan
Aylmer
QC J9H 3V7
Incorporation Date 1985-05-31
Dissolution Date 2003-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT GAGNE 520 JOHN EGAN, AYLMER QC J9H 3V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-31 current 520 John Egan, Aylmer, QC J9H 3V7
Name 1985-05-31 current GROUPE D.M.R. CONSEILLER EN TECHNOLOGIE EDUCATIVE INC.
Status 2003-02-26 current Dissolved / Dissoute
Status 1989-09-02 2003-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-31 1989-09-02 Active / Actif

Activities

Date Activity Details
2003-02-26 Dissolution Section: 212
1985-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 520 JOHN EGAN
City AYLMER
Province QC
Postal Code J9H 3V7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365806 Canada Inc. 3 - 141 Rue D'augusta, Gatineau, QC J9H 0A4 2012-12-07
3435318 Canada Inc. 3-133, Rue D'augusta, Aylmer, QC J9H 0A4 1997-11-17
Beriwa Inc. 122 Rue Du Colonial, Gatineau, QC J9H 0A5 2015-08-11
9287299 Canada Inc. 85, Rue Augusta, Gatineau, QC J9H 0A5 2015-05-07
7070527 Canada Inc. 85 D'agusta, Gatineau, QC J9H 0A5 2008-10-31
6257054 Canada IncorporÉe 85 D'augusta, Gatineau, QC J9H 0A5 2004-07-08
3189881 Canada Inc. 85, D'augusta, Gatineau, QC J9H 0A5 1995-10-04
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
11963333 Canada Inc. 75 Rue Du Colonial, Gatineau, QC J9H 0A6 2020-03-16
Find all corporations in postal code J9H

Corporation Directors

Name Address
ROBERT GAGNE 520 JOHN EGAN, AYLMER QC J9H 3V7, Canada

Entities with the same directors

Name Director Name Director Address
TDG TRANSIT DESIGN GROUP INC. ROBERT GAGNE 112 Waterside Drive, MISSISSAUGA ON L5G 4T8, Canada
AEC SYMMAF INC. Robert Gagne 206 Sienna Park Bay SW, Calgary AB T3H 4T1, Canada
VISION PROCESSUS SSBB INC. ROBERT GAGNE 3480 RENE-LEVESQUE, VAUDREUIL-DORION QC J7V 8P5, Canada
3794091 CANADA LIMITED ROBERT GAGNE 4130 ROSSLAND CRES., MISSISSAUGA ON L5L 4B6, Canada
ONTARIO COLLEGE OF TEACHERS FOUNDATION ROBERT GAGNE 101 BLOOR STREET WEST, TORONTO ON M5S 0A1, Canada
GESTION TRENCIN INC. ROBERT GAGNE 105 RUE DES HIRONDELLES, ST-BASILE-LE-GRAND QC J3N 1L1, Canada
170389 CANADA INC. ROBERT GAGNE 4130 ROSSLAND CRESCENT, MISSISSAUGA ON L5L 4B6, Canada
3794091 CANADA LIMITED ROBERT GAGNE 4130 ROSSLAND CRESCENT, MISSISSAUGA ON L5L 4B6, Canada
170390 CANADA INC. ROBERT GAGNE 4130 ROSSLAND CRESCENT, MISSISSAUGA ON , Canada
LES AMEUBLEMENTS R. GAGNE LTEE ROBERT GAGNE 278 DU BOCAGE, ROSEMERE QC J7A 4A1, Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9H3V7

Similar businesses

Corporation Name Office Address Incorporation
Groupe Logestic Technologie Inc. 1065 St-louis, Plessisville, QC G6L 2M4 1988-06-14
Groupe Abc Canada, Conseiller En Crédit-recouvrement Inc. 1801, Montcalm, Terrebonne, QC J6W 4K4 2016-01-20
Groupe Logestic Technologie-construction Inc. 802 St-louis, Plessisville, QC G6L 2M1 1992-03-09
Workgroup In Art and Technology 41 Delaware Avenue, Ottawa, ON K2P 0Z2 1992-11-20
Groupe De Haute Technologie Fournelle Limitee 3233, Place Basile Routhier, Shawinigan, QC G9N 8B5 1984-08-20
Canadian Interoperability Technology Interest Group Inc. 300 Terry Fox Drive, Unit 100, Ottawa, ON K2K 0E3 2012-05-30
Le Groupe De Technologie Arawa Inc. 11205 Cote De Liesse, Dorval, QC H9P 1B1 1987-06-30
Harvard Technology Group Inc. 5449 Royalmount, Town of Mount Royal, QC H4P 1J3 2001-01-25
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Gcti Groupe Conseil En Technologie De L'information Inc. 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 1999-07-13

Improve Information

Please provide details on GROUPE D.M.R. CONSEILLER EN TECHNOLOGIE EDUCATIVE 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