N.L. TECHNIK HOLDING INC.

Address:
507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8

N.L. TECHNIK HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 2565307. The registration start date is January 18, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2565307
Business Number 879493393
Corporation Name N.L. TECHNIK HOLDING INC.
GESTION N.L. TECHNIK INC.
Registered Office Address 507 Place D'armes
Suite 1701
Montreal
QC H2Y 2W8
Incorporation Date 1990-01-18
Dissolution Date 1996-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAND LASSONDE 1028 RUE MICHEL MOREAU, BOUCHERVILLE QC J4B 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-17 1990-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-01-18 current 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8
Name 1990-01-18 current N.L. TECHNIK HOLDING INC.
Name 1990-01-18 current GESTION N.L. TECHNIK INC.
Status 1996-03-12 current Dissolved / Dissoute
Status 1995-05-01 1996-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-18 1995-05-01 Active / Actif

Activities

Date Activity Details
1996-03-12 Dissolution
1990-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 507 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nashville Sportswear Ltd. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-09-04
Draperies Centrale Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-09-04
Lyndist Inc. 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2X4 1979-11-26
Communication Serco Inc. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1978-03-30
Tanamex Holding Ltd. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1988-11-17
Bolduc, Cadorette Inc. 507 Place D'armes, Suite 1900, Montreal, QC H2Y 2W8 1990-12-18
Présence 2000 Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-02-18
2693313 Canada Inc. 507 Place D'armes, Bur. 1101, Montreal, QC H2Y 2W8 1991-02-25
Sadesca Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-03-01
Leigh Ferguson International Inc. 507 Place D'armes, 13e Etage, Montreal, QC H2Y 2W8 1991-04-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3377245 Canada Inc. 507 Place D'armes, #1402, Montreal, QC H2Y 2W8 1997-05-27
2716933 Canada Inc. 507 Place D'armes, 13e Etage, Montreal, QC H2Y 2W8 1991-05-16
Santexport Inc. 507 Place D'armes, Bur. 900, Montreal, QC H2Y 2W8 1991-05-29
Association Canada Et Vous 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1991-07-17
Hydro National Inc. 507 Place D'armes, Suite 1400, Montreal, QC H2Y 2W8 1988-06-08
Gestion Multi-ind Inc. 507 Place D'armes, Suite 1101, Montreal, QC H2Y 2W8 1991-10-31
2850427 Canada Inc. 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1992-09-08
Pelcard Marketing Inc. 507 Place D'armes, Suite 1210, Montreal, QC H2Y 2W8 1992-09-29
Groupe Leduc Solis Capital Inc. 507 Place D'armes, Suite 1620, Montreal, QC H2Y 2W8 1992-12-11
Le Groupe LÉger & LÉger International Inc. 507 Place D'armes, 700, Montreal, QC H2Y 2W8 1993-01-08
Find all corporations in postal code H2Y2W8

Corporation Directors

Name Address
NORMAND LASSONDE 1028 RUE MICHEL MOREAU, BOUCHERVILLE QC J4B 4A1, Canada

Entities with the same directors

Name Director Name Director Address
GEYSER ELECTRONIC PUBLISHING LTD. NORMAND LASSONDE 1028 MICHEL-MOREAU, BOUCHERVILLE QC J4B 4A1, Canada
GEYSER SCIENTIFIQUE INC. NORMAND LASSONDE 1028 RUE MICHEL MOREAU, BOUCHERVILLE QC J4B 4A1, Canada
TECKCAP INC. NORMAND LASSONDE 1028 MICHEL MOREAU, BOUCHERVILLE QC J4B 4A1, Canada
INFORMATIQUES GEYSER inc. NORMAND LASSONDE 1028 RUE MICHEL-MOREAU, BOUCHERVILLE QC J4B 4A1, Canada
SERVICES INFORMATIQUES ICEBERG INTERNATIONAL INC. NORMAND LASSONDE 2020 RUE UNIVERSITE, BUR. 1037, MONTREAL QC H3A 2A5, Canada
MEDIADIX LTEE NORMAND LASSONDE 45 DE L'OASIS, ST JEAN QC , Canada
3561895 CANADA INC. NORMAND LASSONDE 12 WEST PRINCIPALE STREET, NOTRE-DAME-DES-BOIS QC J0B 2E0, Canada
ICEBERG INFORMATICS INC. NORMAND LASSONDE 84 CHARLOTTE-DENYS, BOUCHERVILLE QC J4B 7M8, Canada
SYSTEMES FINANCIERS ICEBERG INC. NORMAND LASSONDE 84 CHARLOTTE-DENYS, BOUCHERVILLE QC J4B 7M8, Canada
176428 CANADA INC. NORMAND LASSONDE 84 CHARLOTTE DENYS, BOUCHERVILLE QC J4B 7M8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2W8

Similar businesses

Corporation Name Office Address Incorporation
C.o. Technik Sign Services Ltd. 8025 Leonard De Vinci, Montreal, QC H1Z 3K5 1980-10-14
Technik-eaucan Inc. 54 9 Ieme Ave., Roxboro, QC H8Y 2M9 1988-09-20
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
Macula Technik Inc. #5 - 8610 Kitimat Road, Mississauga, ON L5N 5M2 2003-05-02
Phaser Technik Inc. 1365 Newton, Boucherville, QC J4B 5H2 1982-07-29
Vdubfixer Auto Technik Inc. 2 Mellus Drive, Nashton, BC V0G 1M0 2017-03-08
Hohmann Auto Technik Ltd. Site 33, Rr #12, Box 8, Springbank, AB T3E 6W3 1982-04-15
Endeavor Technik Inc. 182 Kennard Avenue, North York, ON M3H 4M7 2014-02-21
E3 Energy Technik Inc. 205 Wynford Drive # 3004, Toronto, ON M3C 3P4 2018-05-01

Improve Information

Please provide details on N.L. TECHNIK HOLDING 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