BOK TECHNOLOGIES INC.

Address:
5 Vincent D'indy, Suite 718, Outremont, QC H2V 2S7

BOK TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2550741. The registration start date is December 12, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2550741
Business Number 130058357
Corporation Name BOK TECHNOLOGIES INC.
TECHNOLOGIES BOK INC.
Registered Office Address 5 Vincent D'indy, Suite 718
Outremont
QC H2V 2S7
Incorporation Date 1989-12-12
Dissolution Date 2001-07-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GIA LOC TRAN 5476 RUE TRANS ISLAND, MONTREAL QC H3W 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-11 1989-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-18 current 5 Vincent D'indy, Suite 718, Outremont, QC H2V 2S7
Address 1989-12-12 2001-06-18 5476 Rue Trans Island, Montreal, QC H3W 3A8
Name 1989-12-12 current BOK TECHNOLOGIES INC.
Name 1989-12-12 current TECHNOLOGIES BOK INC.
Status 2001-07-30 current Dissolved / Dissoute
Status 1989-12-12 2001-07-30 Active / Actif

Activities

Date Activity Details
2001-07-30 Dissolution Section: 210
1989-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 VINCENT D'INDY, SUITE 718
City OUTREMONT
Province QC
Postal Code H2V 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Relaecnoc Terces Secret Concealer Corp. 5 Vincent D'indy, Suite 718, Montreal, QC H2V 2S7 2013-01-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Supmont Inc. 501-5 Avenue Vincent-d'indy, Montréal, QC H2V 2S7 2017-06-05
Hpfsoft Inc. 5 Vincent D'indy, # 516, Montreal, QC H2V 2S7 2012-10-01
Les Affaires Principales Qcis Inc. 312-5, Avenue Vincent D'indy, Outremont, QC H2V 2S7 2012-01-07
Noveltelecom Inc. 5 Vincent D`indy, #516, Outremont, QC H2V 2S7 2001-06-29
Auteurs Huong & Guy Limitee 5 Vincent D'indy, No 411, Outremont, QC H2V 2S7 1999-08-05
Placements Guy Charles Henri Beauchemin Inc. 5 Vincent D'indy, Appt. 601, Outremont, QC H2V 2S7 1998-07-27
2867770 Canada Inc. 5 Rue Vincent D'indy, Bureau 504, Outremont, QC H2V 2S7 1992-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
GIA LOC TRAN 5476 RUE TRANS ISLAND, MONTREAL QC H3W 3A8, Canada

Entities with the same directors

Name Director Name Director Address
RELAECNOC TERCES SECRET CONCEALER CORP. Gia Loc Tran 718-5 Vincent d'Indy, Montreal QC H2V 2S7, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 2S7
Category technologies
Category + City technologies + OUTREMONT

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 BOK 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