TECHNIK-EAUCAN INC.

Address:
54 9 Ieme Ave., Roxboro, QC H8Y 2M9

TECHNIK-EAUCAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2379431. The registration start date is September 20, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2379431
Business Number 124914664
Corporation Name TECHNIK-EAUCAN INC.
Registered Office Address 54 9 Ieme Ave.
Roxboro
QC H8Y 2M9
Incorporation Date 1988-09-20
Dissolution Date 2013-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH J. SILVER 1023 HYMAN BLVD, SUITE 201, DOLLARD DES ORMEAUX QC H9B 2L4, Canada
ERIC M. SILVER 20 DEERFIELD DRIVE, APT 702, NEPEAN ON K2G 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-19 1988-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-03 current 54 9 Ieme Ave., Roxboro, QC H8Y 2M9
Address 2001-03-09 2006-11-03 54 9 Ieme Ave., Royboro, QC H8Y 2M9
Address 1999-11-30 2001-03-09 4921 Chateau Pierrefonds, Pierrefonds, QC H9K 1G9
Address 1988-09-20 1999-11-30 1023 Hyman Blvd, Suite 201, Dollard-des-ormeaux, QC H9B 2L4
Name 1988-09-20 current TECHNIK-EAUCAN INC.
Status 2013-10-04 current Dissolved / Dissoute
Status 2013-06-03 2013-10-04 Active / Actif
Status 2013-02-20 2013-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-30 2013-02-20 Active / Actif
Status 1999-01-01 1999-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-20 1999-01-01 Active / Actif

Activities

Date Activity Details
2013-10-04 Dissolution Section: 210(3)
1988-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 54 9 IEME AVE.
City ROXBORO
Province QC
Postal Code H8Y 2M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
RALPH J. SILVER 1023 HYMAN BLVD, SUITE 201, DOLLARD DES ORMEAUX QC H9B 2L4, Canada
ERIC M. SILVER 20 DEERFIELD DRIVE, APT 702, NEPEAN ON K2G 2L2, Canada

Entities with the same directors

Name Director Name Director Address
HYDROSIM inc. RALPH J. SILVER 1023 HYMAN BLVD SUITE 201, DOLLARD DES ORMEAUX QC H9B 2L4, Canada

Competitor

Search similar business entities

City ROXBORO
Post Code H8Y 2M9

Similar businesses

Corporation Name Office Address Incorporation
N.l. Technik Holding Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1990-01-18
C.o. Technik Sign Services Ltd. 8025 Leonard De Vinci, Montreal, QC H1Z 3K5 1980-10-14
Soudure Technik Al 13 Inc. 3111, 3e Rue, Grand-mÈre, QC G9T 5K5 1988-03-04
Soudure Technik Al 13 Inc. 3111 - 3e Rue, Grand-mere, QC G9T 5K5
Hohmann Auto Technik Ltd. Site 33, Rr #12, Box 8, Springbank, AB T3E 6W3 1982-04-15
Macula Technik Inc. #5 - 8610 Kitimat Road, Mississauga, ON L5N 5M2 2003-05-02
Endeavor Technik Inc. 182 Kennard Avenue, North York, ON M3H 4M7 2014-02-21
Vdubfixer Auto Technik Inc. 2 Mellus Drive, Nashton, BC V0G 1M0 2017-03-08
E3 Energy Technik Inc. 205 Wynford Drive # 3004, Toronto, ON M3C 3P4 2018-05-01
Phaser Technik Inc. 1365 Newton, Boucherville, QC J4B 5H2 1982-07-29

Improve Information

Please provide details on TECHNIK-EAUCAN 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