TECHNOLOGIES JUPITER INC. is a business entity registered at Corporations Canada, with entity identifier is 2295903. The registration start date is February 2, 1988. The current status is Dissolved.
Corporation ID | 2295903 |
Corporation Name |
TECHNOLOGIES JUPITER INC. JUPITER TECHNOLOGIES INC. |
Registered Office Address |
6321 Trans-canada Unti 32 Pte-claire QC H9R 5A5 |
Incorporation Date | 1988-02-02 |
Dissolution Date | 1997-03-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
TERRANCE BROPHY | 289 HURTEAU, DOLLARD-DES-ORMEAUX QC H9R 5A5, Canada |
JAN KNUDSEN | 129 1 ST BOULEVARD, TERRASSE VAUDREUIL QC J7B 5S9, Canada |
J.P. BUSSCHARET | 431 HAMPTON COURT, DOLLARD-DES-ORMEAUX QC H9G 1L1, Canada |
SHABIR CHOPRA | 6110 GRENIER, ST-HUBERT QC J3Y 6B8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-02-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-02-01 | 1988-02-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-02-02 | current | 6321 Trans-canada, Unti 32, Pte-claire, QC H9R 5A5 |
Name | 1988-02-02 | current | TECHNOLOGIES JUPITER INC. |
Name | 1988-02-02 | current | JUPITER TECHNOLOGIES INC. |
Status | 1997-03-20 | current | Dissolved / Dissoute |
Status | 1990-06-01 | 1997-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-02-02 | 1990-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-20 | Dissolution | |
1988-02-02 | Incorporation / Constitution en société |
Address | 6321 TRANS-CANADA |
City | PTE-CLAIRE |
Province | QC |
Postal Code | H9R 5A5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3115283 Canada Inc. | 6321 Trans-canadian, Suite 134, Pointe-claire, QC H9R 5A5 | 1995-02-06 |
Dic Ann's (pointe Claire) Ltée | 6361 Trans-canadienne, Bloc 101, Pointe-claire, QC H9R 5A5 | 1989-04-14 |
Concepts D'informatique Logimage Inc. | 6363 Trans-canada, Suite 201, St-laurent, QC H9R 5A5 | 1986-06-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Labrie-sabette Inc. | 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 | 2020-02-20 |
6625631 Canada Inc. | 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 | 2006-09-13 |
165721 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 1988-12-23 |
4198620 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2004-09-08 |
7129211 Canada Inc. | 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 | 2009-02-24 |
7147171 Canada Incorporated | 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 | 2009-03-27 |
7166621 Canada Inc. | 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 | 2009-05-01 |
8665273 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2013-10-16 |
9657355 Canada Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2016-03-06 |
Clinique Sante Et Physique Montreal Inc. | 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 | 2017-08-21 |
Find all corporations in postal code H9R |
Name | Address |
---|---|
TERRANCE BROPHY | 289 HURTEAU, DOLLARD-DES-ORMEAUX QC H9R 5A5, Canada |
JAN KNUDSEN | 129 1 ST BOULEVARD, TERRASSE VAUDREUIL QC J7B 5S9, Canada |
J.P. BUSSCHARET | 431 HAMPTON COURT, DOLLARD-DES-ORMEAUX QC H9G 1L1, Canada |
SHABIR CHOPRA | 6110 GRENIER, ST-HUBERT QC J3Y 6B8, Canada |
City | PTE-CLAIRE |
Post Code | H9R5A5 |
Category | technologies |
Category + City | technologies + PTE-CLAIRE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jupiter Midco 1 Inc. | 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 | |
Uniforme General Jupiter Ltee | 4127 St-laurent Boul, Montreal, QC H2W 1Y7 | 1981-06-25 |
Jupiter Freedom LtÉe | 526 Honoré-beaugrand, Montréal, QC H1L 5W9 | 2007-02-09 |
Jupiter Midco 2 Inc. | 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 | |
Jupiter Resources Inc. | 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 | |
Jupiter Solutions Inc. | 3020 Cherrier, L'ile-bizard, QC H9C 1C6 | 1999-05-10 |
10477486 Canada Inc. | 258 Rue De Jupiter, Chateauguay, QC J6K 0E4 | 2017-11-02 |
6274544 Canada Inc. | 16, Rue Jupiter, Gatineau, QC J8T 7W4 | 2004-08-19 |
4249267 Canada Inc. | 39 Jupiter, Gatineau, QC J8T 7W1 | 2004-07-29 |
Aniq R&d Inc. | 50 Jupiter Crescent, Hanwell, NB E3C 1M7 | 1997-11-10 |
Please provide details on TECHNOLOGIES JUPITER 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 |