CRL TECHNOLOGIES INC.

Address:
1695 Rue Atmec, Unite 7, Gatineau, QC J8P 7G7

CRL TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2327520. The registration start date is May 2, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2327520
Business Number 871893459
Corporation Name CRL TECHNOLOGIES INC.
Registered Office Address 1695 Rue Atmec
Unite 7
Gatineau
QC J8P 7G7
Incorporation Date 1988-05-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVE VANGORKUM 1540 CUMBER LAND RIDGE DR., CUMBERLAND ON , Canada
LIONEL BORCHU 169 RUE CADILLAC, VAL D'OR QC , Canada
JACQUES BISSON 144 GUIGES, OTTAWA ON , Canada
PAUL BISSON 688 PRINCESS LOUISE, ORLEANS QC , Canada
ANDRE LASCELLE 1705 THEBERGE, VAL D'OR QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-01 1988-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-01-11 current 1695 Rue Atmec, Unite 7, Gatineau, QC J8P 7G7
Name 1988-10-12 current CRL TECHNOLOGIES INC.
Name 1988-05-02 1988-10-12 161819 CANADA INC.
Status 1993-10-08 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-05-02 1993-10-08 Active / Actif

Activities

Date Activity Details
1988-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1695 RUE ATMEC
City GATINEAU
Province QC
Postal Code J8P 7G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3523420 Canada Inc. 1695 Rue Atmec, Unite 10, Gatineau, QC J8P 7G7 1998-10-23
Terranetix Corporation 1695 Rue Atmec, Unit 8, Gatineau, QC J8P 7G7 1999-01-12
Dumont Gagnon Equipements De Securite Inc. 1695 Rue Atmec, Unite 06, Gatineau, QC J8P 7G7 1995-05-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
3575748 Canada Inc. 1651 Rue Routhier, Gatineau, QC J8P 7G7 1999-01-07
Gadgestco Inc. 16 De Becancour, Gatineau, QC J8P 7G7 1996-10-23
Centre De Collision Certifie De Gatineau Inc. 171c Poupore, Gatineau, QC J8P 7G7 1996-07-22
3274411 Canada Inc. 230 Boul. De L'aeroport, Gatineau, QC J8P 7G7 1996-06-28
3188809 Canada Inc. 31 De Becancour, Unite 1, Gatineau, QC J8P 7G7 1995-10-02
(m.a.d.) Mission Against Drugs Inc. 485 Boul. St-rene Est, Gatineau, QC J8P 7G7 1995-07-17
3164641 Canada Inc. 11 Place De Tembleton, Gatineau, QC J8P 7G7 1995-07-11
3147657 Canada Inc. 183 Boul De L'aeroport, Gatineau, QC J8P 7G7 1995-05-16
3092861 Canada Inc. 195 Boul. De L'aeroport, Gatineau, QC J8P 7G7 1994-12-05
3023826 Canada Inc. 670 Boul St-rene Est, Gatineau, QC J8P 7G7 1994-04-15
Find all corporations in postal code J8P7G7

Corporation Directors

Name Address
STEVE VANGORKUM 1540 CUMBER LAND RIDGE DR., CUMBERLAND ON , Canada
LIONEL BORCHU 169 RUE CADILLAC, VAL D'OR QC , Canada
JACQUES BISSON 144 GUIGES, OTTAWA ON , Canada
PAUL BISSON 688 PRINCESS LOUISE, ORLEANS QC , Canada
ANDRE LASCELLE 1705 THEBERGE, VAL D'OR QC , Canada

Entities with the same directors

Name Director Name Director Address
8550506 CANADA INC. ANDRE LASCELLE 246, CHEMIN DE FOSTER, BOLTON-OUEST QC J0E 2T0, Canada
COCKPIT RETROFIT LTD. JACQUES BISSON 475 AVE. LAURIER OUEST, STE 1001, OTTAWA ON , Canada
2855143 CANADA INC. JACQUES BISSON 139-B DE LA SAVANE, GATINEAU QC J8T 1S1, Canada
AERO-VUE CANADA INC. JACQUES BISSON 222 RUE HILLCREST, GATINEAU QC , Canada
Technologies Jacson Mic Inc. JACQUES BISSON 17 PLACE BARON, KIRKLAND QC H9S 3X9, Canada
DARSONHAN CORPORATION JACQUES BISSON 475 AVENUE LAURIER W SUITE 1001, OTTAWA ON , Canada
Aeronautique Gatineau 3 B Inc. JACQUES BISSON 1807 RADWAY TERRACE, ORLEANS ON , Canada
166324 CANADA INC. JACQUES BISSON 475 LAURIER WEST APP. 1001, OTTAWA ON K1R 7X1, Canada
6156118 CANADA INC. PAUL BISSON 842 HURTUBISE ST., GATINEAU QC J8P 1Z6, Canada
COCKPIT RETROFIT LTD. PAUL BISSON 688 PRINCESS LOUISE, ORLEANS ON , Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P7G7
Category technologies
Category + City technologies + GATINEAU

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on CRL 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