TECHNO-CVC INC.

Address:
5825 Boul. Metropolitain Est, St-leonard, QC H1P 1X3

TECHNO-CVC INC. is a business entity registered at Corporations Canada, with entity identifier is 2368790. The registration start date is August 22, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2368790
Business Number 886017771
Corporation Name TECHNO-CVC INC.
Registered Office Address 5825 Boul. Metropolitain Est
St-leonard
QC H1P 1X3
Incorporation Date 1988-08-22
Dissolution Date 1994-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ANDRE GAGNON 515 RUE CARDINAL, CHOMEDEY, LAVAL QC H7V 1T6, Canada
CLAUDE GAGNON 295 BOULEVARD MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-21 1988-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-22 current 5825 Boul. Metropolitain Est, St-leonard, QC H1P 1X3
Name 1988-08-22 current TECHNO-CVC INC.
Status 1994-05-17 current Dissolved / Dissoute
Status 1988-08-22 1994-05-17 Active / Actif

Activities

Date Activity Details
1994-05-17 Dissolution
1988-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5825 BOUL. METROPOLITAIN EST
City ST-LEONARD
Province QC
Postal Code H1P 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Outils Rodac Tools Inc. 5727 Boul Metropolirain, Montreal, QC H1P 1X3 1997-07-29
Trans-canada Auto Leasing (1990) Ltd. 5715 Boul. Metropolitain Est, St-leonard, QC H1P 1X3 1990-12-20
142680 Canada Inc. 5715 Est Boul Metropolitain, St-leonard, QC H1P 1X3 1985-06-10
Lorakan Ventes/sales Inc. 5755 Metropolitain Est, St-leonard, QC H1P 1X3 1985-01-28
137633 Canada Inc. 5715 Metropolitain, St-leonard, QC H1P 1X3 1985-01-07
135737 Canada Inc. 5725 Est Boul Metropolitain, St-leonard, QC H1P 1X3 1984-09-24
Asbestos, Eaman Inc. 5785 Metropolitain Blvd. East, St Leonard, QC H1P 1X3 1984-04-24
Gestion Sobesma Inc. 5785 Metropolitain Boul. East, St-leonard, QC H1P 1X3 1984-01-31
Batterie Industrielle Gagnon Inc. 5825 Est, Boulevard Metropolitain, Montreal, QC H1P 1X3 1980-05-05
Isopro (quebec) Inc. 5785 Boul. Metropolitain Est, St-leonard, QC H1P 1X3 1979-12-31
Find all corporations in postal code H1P1X3

Corporation Directors

Name Address
ANDRE GAGNON 515 RUE CARDINAL, CHOMEDEY, LAVAL QC H7V 1T6, Canada
CLAUDE GAGNON 295 BOULEVARD MORTAGNE, BOUCHERVILLE QC J4B 1B4, Canada

Entities with the same directors

Name Director Name Director Address
ISOLOGIC INNOVATIVE RADIOPHARMACEUTICALS LTD. RADIOPHARMACEUTIQUES NOVATEURS ISOLOGIC LTÉE Andre Gagnon 1855 32e Ave., Lachine QC H8T 3J1, Canada
MGOL HOLDINGS INC. ANDRE GAGNON 10 BURROWS ROAD, OTTAWA, ON K1J 6E6, Canada
LES CONSULTANTS PAGARD INC. ANDRE GAGNON 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada
Le Groupe Coginac Inc. ANDRE GAGNON 8460 RENARD, BROSSARD QC J4X 1R3, Canada
THE MR. GAS FOUNDATION ANDRE GAGNON 5502 WEST RIVER DRIVE, MANOTICK ON K4M 1G8, Canada
96655 CANADA INC. ANDRE GAGNON 1210 RUE PELLERIN, BROSSARD QC J4W 2L3, Canada
147233 CANADA INC. ANDRE GAGNON 397A PLACE LOUVAIN, MONTREAL QC H2N 1A1, Canada
Groupe Fortune 1000 inc. ANDRE GAGNON 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada
2805111 CANADA INC. ANDRE GAGNON 1039 CHEMIN PERRY, AYLMER QC J9H 5C9, Canada
HERBAPAK INC. ANDRE GAGNON 895 CROISSANT SAVARD, BROSSARD QC J4X 1X9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P1X3

Similar businesses

Corporation Name Office Address Incorporation
Techno Furnitures Ltd. 27 Bellefeuille, St-charles Borromee, QC J6E 7G9 1978-12-04
Cylinder-head Techno Inc. 8636 Rue Lafrenaie, Montreal, QC H1P 2B5 1988-01-26
Techno Paiements Inc. 7024 Chemin Guelph, Côte Saint-luc, QC H4W 1G9 2014-07-14
Techno Therapie Ressources Inc. 6445 Cote De Liesse, St-laurent, QC H4T 1E5 1969-12-22
Évo Techno Inc. 1055-107 Rue De Senezergues, Québec, QC G1R 3E8 2010-06-15
Techno Ferme Sud-ouest Inc. 964 Rue Principale Ouest, Farnham, QC J2N 1L1 1983-03-10
Techno-quad Products Inc. 1068 Rue Boisverdure, C.p. 9850, Sainte-foy, QC G1V 4C3 1997-03-26
Techno-matic Cleaning Inc. 3206 Rue Jarry Est, Montreal, QC H1Z 2E3 1986-01-31
Techno Rubber Inc. 468 St-rock Nord C, C.p. 4180, Rock Forest, QC J1N 2R6
A.c. Techno Concept Alphanumeric Inc. 4045, Rue Beaubien Est, Suite 100, MontrÉal, QC H1X 1H7 2015-01-29

Improve Information

Please provide details on TECHNO-CVC 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