CENTRE DE DÉVELOPPEMENT D'ENTREPRISES TECHNOLOGIQUES DE L'OUTAOUAIS

Address:
815 Boul. De La CarriÈre, Bureau 202, Gatineau, QC J8Y 6T4

CENTRE DE DÉVELOPPEMENT D'ENTREPRISES TECHNOLOGIQUES DE L'OUTAOUAIS is a business entity registered at Corporations Canada, with entity identifier is 2435136. The registration start date is February 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2435136
Business Number 128817913
Corporation Name CENTRE DE DÉVELOPPEMENT D'ENTREPRISES TECHNOLOGIQUES DE L'OUTAOUAIS
Registered Office Address 815 Boul. De La CarriÈre
Bureau 202
Gatineau
QC J8Y 6T4
Incorporation Date 1989-02-06
Dissolution Date 2016-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
FRANCOIS BLAIS 100 RUE HERZBERG, KANATA ON K2K 2A6, Canada
CLAUDE MORASSE 148 RUE DE LA POINTE-PELÉE, GATINEAU QC J8V 0G4, Canada
JEAN CASEAULT 925 DE LA CARRIERE, BUREAU 10, GATINEAU QC J8Y 6W5, Canada
LAURENT THAUVETTE 15 RUE JUAN DES PINS, GATINEAU QC J8T 6B7, Canada
ANDRÉ MANSEAU 101 RUE ST-JEAN DE BOSCO, C.P. 1250, GATINEAU QC J8X 3X7, Canada
ANDRÉ VAILLANT 63 RUE MORIN, GATINEAU QC J8X 2M9, Canada
MICHEL FORTIER 815 BOUL. DE LA CARRIÈRE, BUREAU 202, GATINEAU QC J8Y 6T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-02-05 1989-02-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 815 Boul. De La CarriÈre, Bureau 202, Gatineau, QC J8Y 6T4
Address 1989-02-06 2004-03-31 775 Boul De La Carriere, Bureau 209, Hull, QC J8Y 6V1
Name 1998-11-05 current CENTRE DE DÉVELOPPEMENT D'ENTREPRISES TECHNOLOGIQUES DE L'OUTAOUAIS
Name 1989-02-06 1998-11-05 CENTRE D'INCUBATION TECHNOLOGIQUE D'ENTREPRISE 2001 INC.
Status 2016-07-15 current Dissolved / Dissoute
Status 2016-02-16 2016-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-01 2016-02-16 Active / Actif
Status 2004-12-16 2005-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-07-15 Dissolution Section: 222
2002-03-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1989-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-22
2012 2011-05-27
2011 2010-05-28

Office Location

Address 815 BOUL. DE LA CARRIÈRE
City GATINEAU
Province QC
Postal Code J8Y 6T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3498298 Canada Inc. 815 Boul. De La CarriÈre, Bureau 101, Gatineau, QC J8Y 6T4 1998-09-09
3361152 Canada Inc. 815 Boul. De La Carriere, Bureau 102 :, Gatineau, QC J8Y 6T4
Solutions Antenne 815 Boul. De La CarriÈre, Bureau 206, Gatineau, QC J8Y 6T4 2000-05-11
Pcsso Incorporated 815 Boul. De La Carrière, Bureau 202, Gatineau, QC J8Y 6T4 2013-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Viva Assurance Inc. 204-815 Boul. De La Carrière, Gatineau, QC J8Y 6T4 2020-09-10
12212552 Canada Inc. 203-815 Boulevard De La Carrière, Gatineau, QC J8Y 6T4 2020-07-21
Asensetek Canada Inc. 815 Boul. De La Carrière, Bureau 203, Gatineau, QC J8Y 6T4 2019-09-06
Qudot Photonics Inc. 202-815, Boul. De La Carrière, Gatineau, QC J8Y 6T4 2014-09-26
Extrn Inc. 206-815, Boul. De La Carrière, Gatineau, QC J8Y 6T4 2014-01-15
8379700 Canada Inc. 815, Boul. De La Carrière Suite 207, Gatineau, QC J8Y 6T4 2012-12-14
U238 Inc. 805 Boul. De La Carrière #205, Gatineau, QC J8Y 6T4 2012-04-06
Cool Roof Innovations Inc. 202-815 Boul. De La Carriere, Gatineau, QC J8Y 6T4 2010-07-01
Rimbosh Logistics Ltd. 815, Boulevard De La Carrière, Bureau 106, Gatineau, QC J8Y 6T4 2010-06-01
7197713 Canada Inc. 815, Boul. De La Carrière, Suite 205, Gatineau, QC J8Y 6T4 2009-06-26
Find all corporations in postal code J8Y 6T4

Corporation Directors

Name Address
FRANCOIS BLAIS 100 RUE HERZBERG, KANATA ON K2K 2A6, Canada
CLAUDE MORASSE 148 RUE DE LA POINTE-PELÉE, GATINEAU QC J8V 0G4, Canada
JEAN CASEAULT 925 DE LA CARRIERE, BUREAU 10, GATINEAU QC J8Y 6W5, Canada
LAURENT THAUVETTE 15 RUE JUAN DES PINS, GATINEAU QC J8T 6B7, Canada
ANDRÉ MANSEAU 101 RUE ST-JEAN DE BOSCO, C.P. 1250, GATINEAU QC J8X 3X7, Canada
ANDRÉ VAILLANT 63 RUE MORIN, GATINEAU QC J8X 2M9, Canada
MICHEL FORTIER 815 BOUL. DE LA CARRIÈRE, BUREAU 202, GATINEAU QC J8Y 6T4, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE DE RECHERCHE EN TECHNOLOGIES LANGAGIÈRES (CRTL) ANDRÉ MANSEAU 127 CHEMIN DE LA MINE, CHELSEA QC J9B 1C7, Canada
6248616 CANADA INC. André VAILLANT 63, François-Morin, Gatineau QC J8V 2K1, Canada
CLAUDE MORASSE CONSULTING INC. CLAUDE MORASSE 360 RUE LABINE, GATINEAU QC J8R 1E2, Canada
3986811 Canada Inc. FRANCOIS BLAIS 87 23 AVENEUE, AT-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
FRANCOIS BLAIS CONSTRUCTION INC. FRANCOIS BLAIS 51 RUE MORIN, ST-CONSTANT QC J0L 1Y0, Canada
PUBLICITE PLASTIQUE BLAIS LTEE FRANCOIS BLAIS 60, CHEMIN DES CASCADES, MONTMAGNY QC G5V 3M5, Canada
COMMUNICATIONS MULTIDEV JDL INC. JEAN CASEAULT 241 RUE DU DOME, HULL QC J8Z 3G6, Canada
Simgen Inc. JEAN CASEAULT 241, RUE DU DÔME, HULL QC J8Z 3G6, Canada
3946941 CANADA INC. JEAN CASEAULT 3237, RUE DU HARFANG, BEAUPORT QC G1C 7W9, Canada
SOPAR-Bala Vikasa LAURENT THAUVETTE 15, RUE JUAN-LES-PINS, GATINEAU QC J8T 6B7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 6T4

Similar businesses

Corporation Name Office Address Incorporation
Outaouais Tire Centre Inc. 1311 Chemin Vanier, Aylmer, QC J9H 5E4 1995-12-12
Outaouais Wellness Learning Centre 128 Bordeaux St., Gatineau, QC J9H 5G9 2014-12-02
Centre Islamique De L'outaouais 4 Rue Lois, Gatineau, QC J8Y 3R1 2003-01-06
Outaouais Alcoholic Rehabilitation Centre 110 Boulevard St. Joseph, Hull, QC J8Y 3W8 1976-06-03
The Centre for Innovative Social Enterprise Development (cised) 7 Bayview Station Road, Ottawa, ON K1Y 2C5 2013-03-28
Outaouais Environment and Energy Saving Center Inc. 55 Rue Castillou, Gatineau, QC J8T 5Y4 1991-04-24
Mobility Ottawa-outaouais: Systems&enterprises Inc. 1290 Route 105, Chelsea, QC J9B 1P4 2010-04-06
Centre D'alarme De L'outaouais Ltee 1481 South Russell Road, P.o. Box 58, Russell, ON K0A 3B0 1981-06-04
Centre De Developpement D'entreprises Canada-afrique (cdeca) Inc. 1972 Montee Lebeau, Ville Le Gardeur, QC J6A 5H5 1980-05-26
Le Centre Pour Les Societes Scientifiques, Technologiques Et Savantes 151 Slater Street, Suite 906 Chemical Ins, Ottawa, ON K1P 5H3 1977-10-31

Improve Information

Please provide details on CENTRE DE DÉVELOPPEMENT D'ENTREPRISES TECHNOLOGIQUES DE L'OUTAOUAIS 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