COMPENDIUM CONTECH LTEE

Address:
223 St-jean, Longueuil, QC J4H 2X4

COMPENDIUM CONTECH LTEE is a business entity registered at Corporations Canada, with entity identifier is 1987399. The registration start date is October 22, 1985. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1987399
Business Number 104914601
Corporation Name COMPENDIUM CONTECH LTEE
Registered Office Address 223 St-jean
Longueuil
QC J4H 2X4
Incorporation Date 1985-10-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
William Morris 32 Mortimer Street, Suite 30, London W1W7RE, United Kingdom
George Przybylowski 10 Alcorn Avenue, Suite 100, Toronto ON M4V 3A9, Canada
Thomas C. Etter 100 Wall Street, Suite 901, New York NY 10005, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-21 1985-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-18 current 223 St-jean, Longueuil, QC J4H 2X4
Address 1987-11-25 2003-02-18 257 St-jean, Longueuil, QC J4H 2X4
Name 1991-06-25 current COMPENDIUM CONTECH LTEE
Name 1987-11-25 1987-11-25 147454 CANADA INC.
Name 1985-10-22 1991-06-25 SOCIETE IMMOBILIERE CHAUMONT LTEE
Status 2014-12-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-12-17 2014-12-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1996-02-16 2014-12-17 Active / Actif
Status 1995-02-01 1996-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-12-23 Discontinuance / Changement de régime Jurisdiction: Ontario
2010-11-26 Amendment / Modification
1985-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 223 ST-JEAN
City LONGUEUIL
Province QC
Postal Code J4H 2X4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
William Morris 32 Mortimer Street, Suite 30, London W1W7RE, United Kingdom
George Przybylowski 10 Alcorn Avenue, Suite 100, Toronto ON M4V 3A9, Canada
Thomas C. Etter 100 Wall Street, Suite 901, New York NY 10005, United States

Entities with the same directors

Name Director Name Director Address
PENTON MEDIA CANADA INC. George Przybylowski 10 Alcorn Avenue, Suite 100, Toronto ON M4V 3A9, Canada
CANADIAN FOUNDATION FOR PHYSICALLY DISABLED PERSONS GEORGE PRZYBYLOWSKI 35 CARAVAN DR, TORONTO ON M3B 1M9, Canada
PENTON MEDIA CANADA INC. Thomas C. Etter 711 3rd Avenue, 8th Floor, New York NY 10017, United States
Accenture HR Services Inc. WILLIAM MORRIS 600 DE MAISONNEUVE BLVD. WEST, SUITE 2800, MONTREAL QC H3A 2J2, Canada
Nares Landing Association William Morris 179 Ridgewood Drive, Peterborough ON K9J 1P2, Canada
CAN-DEL INVESTMENT CORPORATION LIMITED WILLIAM MORRIS 118 FAIRLAWN AVE, TORONTO ON M5M 1S8, Canada
Cleansport Inc. William Morris 259 Steelcase Road West, Markham ON L3R 2P6, Canada
Sneaker Sheets Inc. William Morris 259 Steelcase Road West, Markham ON L3R 2P6, Canada
Vault.io Canada Inc. William Morris 5837 Rue Saint-Urbain, Montréal QC H2T 2X4, Canada
ENERGEX PELLET FUEL INC. · GRANULES COMBUSTIBLES ENERGEX INC. WILLIAM MORRIS 1075 E. South Boulder Rd. Ste 210, Louisville CO 80027, United States

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H 2X4

Similar businesses

Corporation Name Office Address Incorporation
Reduction De Bpc Contech Inc. 75 Wanless Crt., Ayr, ON N0B 1E0 1995-06-08
Contech E.t.c. Limited Carleton University, Ottawa, ON K1S 5B6 1978-09-19
Dungeons Compendium Inc. 400 Claude-léveillée, Vaudreuil-dorion, QC J7V 0Y8 2020-08-17
Contech Software Corporation 3546 Aylmer St., Apt. #3, Montreal, QC H2X 2B8 2000-05-23
First Contech Corporation 55 Shaver Road, Unit 1, Rr 8, Brantford, ON N3T 5M1 2006-10-11
Inventors' Compendium (int'l.) Corp. 42 Tofino Crescent, Don Mills, ON M3B 1R8 1982-07-20
9382917 Canada Inc. Unit 2 - 42 Bridgeport Rd E, C/o - Compendium Nancial, Waterloo, ON N2J 0B3 2015-07-27
Compendium Nancial Inc. Unit 2 - 42 Bridgeport Road East, Waterloo, ON N2J 0B3 2017-08-21
Compendium Information Services Ltd. 215 Somerset West, Suite 501, Ottawa, ON K2P 0J1 1985-05-09
Contech Laboratories Inc. 1185 West Georgia Street, 16th Floor, Vancouver, BC V6E 4G5 1983-12-29

Improve Information

Please provide details on COMPENDIUM CONTECH LTEE 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