PAD SYSTEM TECHNOLOGIES INC.

Address:
1400, Rue Du Fort, Bureau 6000, MontrÉal, QC H3H 2T2

PAD SYSTEM TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2401258. The registration start date is November 16, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2401258
Business Number 121155808
Corporation Name PAD SYSTEM TECHNOLOGIES INC.
Registered Office Address 1400, Rue Du Fort
Bureau 6000
MontrÉal
QC H3H 2T2
Incorporation Date 1988-11-16
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE DORAIS 1 CARRE WESTMOUNT, #2000, MONTREAL QC H3Z 2P9, Canada
JACQUES MARCHAND 595 RUE DES BEGONIAS, STE-DOROTHEE QC H7X 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-11-15 1988-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-31 current 1400, Rue Du Fort, Bureau 6000, MontrÉal, QC H3H 2T2
Address 1988-11-16 2002-12-31 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7
Name 1992-05-08 current PAD SYSTEM TECHNOLOGIES INC.
Name 1989-01-13 1992-05-08 LASALLE COLLEGE MEDIATIC INC.
Name 1989-01-13 1989-01-13 164987 CANADA INC.
Name 1988-11-16 1992-05-08 COLLEGE LASALLE MEDIATIQUE INC.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-15 2008-04-17 Active / Actif
Status 2006-03-06 2006-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-23 2006-03-06 Active / Actif
Status 1999-03-01 1999-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
1988-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2006-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400, RUE DU FORT
City MONTRÉAL
Province QC
Postal Code H3H 2T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3731537 Canada Inc. 1400, Rue Du Fort, MontrÉal, QC H3H 2T1 2000-03-14
165940 Canada Inc. 1400, Rue Du Fort, Bureau 6000, Montreal, QC H3H 2T1 1989-01-12
8601062 Canada Inc. 1400, Rue Du Fort, 9000, Montréal, QC H3H 2T1 2013-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
2508435 Canada Inc. 2000 Ste-catherine Ouest, Montreal, QC H3H 2T2 1989-08-22
131427 Canada Inc. 2000 Rue Ste-catherine Ouest, Montreal, QC H3H 2T2 1984-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
ANDRE DORAIS 1 CARRE WESTMOUNT, #2000, MONTREAL QC H3Z 2P9, Canada
JACQUES MARCHAND 595 RUE DES BEGONIAS, STE-DOROTHEE QC H7X 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
KNITASTIKS (CANADA) INC. ANDRE DORAIS 1 WESTMOUNT SQ. #1810, WESTMOUNT QC H3Z 2P0, Canada
170591 Canada Inc. ANDRE DORAIS 2810 HILL PARK, WESTMOUNT QC H3H 1T1, Canada
95194 CANADA INC. ANDRE DORAIS 9010, RUE ST-DENIS, MONTREAL QC H2M 1R2, Canada
7677995 CANADA INC. ANDRE DORAIS 1 WESTMOUNT SQUARE, SUITE 2000, WESTMOUNT QC H3Z 2P9, Canada
7675089 CANADA INC. ANDRE DORAIS 1 WESTMOUNT SQUARE, SUITE 2000, WESTMOUNT QC H3Z 2P9, Canada
CREDIT DU NORD (1980) INC. ANDRE DORAIS 2810 HILL PARK ROAD, MONTREAL QC H3H 1T1, Canada
SUPER-BOITES M.T.L. INC. ANDRE DORAIS 71 RUE DE LA SARCELLE, VARENNES QC J3X 2A2, Canada
GESTION CANAL SANTE INC. ANDRE DORAIS 2810 HILL PARK ROAD, MONTREAL QC H3H 1T1, Canada
Centre des métiers du film et de la télévision (CMFT) Inc. ANDRE DORAIS 2810 HILL PARK, MONTREAL QC H3H 1T1, Canada
CANAL SANTE INC. ANDRE DORAIS 2810 HILL PARK RD., MONTREAL QC H3H 1T1, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3H 2T2
Category technologies
Category + City technologies + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Technologies Power System & T.d. Inc. 3535 Boul. Saint-charles, Bureau 305, Kirkland, QC H9H 5B9 2003-05-26
System D Technologies Inc. 1001 Rue Lenoir, Local B-111, Montreal, QC H4C 2Z6 2010-05-21
Agc System & Technologies Inc. 951 Touraine, Bellefeuille, QC J0R 1A0 1993-02-25
System-on-chip Technologies Inc. 704 Brandenburg Blvd, Waterloo, ON N2T 2V4 2002-01-16
System-on-chip (soc) Technologies Inc. 60 Baffin Place, Unit #5, Waterloo, ON N2V 1Z7 2008-10-21
Debut System Technologies Inc. 1718 Jade Street, Pickering, ON L1X 0E1 2019-06-14
Ottawa Fluid System Technologies Inc. 18-d Enterprise Avenue, Nepean, ON K2G 0A6 1990-09-20
American Applied Automation System Technologies Inc. 3037 Woodland Ave, Windsor, ON N9E 1Z4 2009-03-11
Advanced System Solutions for Egress and Technologies Inc. 4072 Pheasant Run, Mississauga, ON L5L 2C1 2003-06-18
8533784 Canada Inc. 1650 Rue Champlain, Trois-rivières, QC G9A 4S9

Improve Information

Please provide details on PAD SYSTEM 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