TGIS Technologies Inc.

Address:
490 Saint-joseph Blvd., Suite 490, Gatineau, QC J8Y 3Y7

TGIS Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 2582520. The registration start date is March 7, 1990. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2582520
Business Number 127280691
Corporation Name TGIS Technologies Inc.
Registered Office Address 490 Saint-joseph Blvd.
Suite 490
Gatineau
QC J8Y 3Y7
Incorporation Date 1990-03-07
Dissolution Date 1997-08-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT MOSES 1 GLEN PARK AVE., PH4, TORONTO ON M6B 4M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-06 1990-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-25 current 490 Saint-joseph Blvd., Suite 490, Gatineau, QC J8Y 3Y7
Address 2002-08-12 2009-11-25 16 Chemin Pelletier, Chelsea, QC J9B 2A6
Address 1990-03-07 2002-08-12 7667 Cure Clermont, Anjou, QC H1K 1X2
Name 2005-07-05 current TGIS Technologies Inc.
Name 1990-03-07 2005-07-05 Consultants TGIS Inc.
Status 2009-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-05-03 2009-12-01 Active / Actif
Status 1997-08-18 2001-05-03 Dissolved / Dissoute
Status 1992-07-01 1997-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-03-07 1992-07-01 Active / Actif

Activities

Date Activity Details
2006-03-23 Amendment / Modification
2006-03-03 Amendment / Modification
2005-07-05 Amendment / Modification Name Changed.
2001-05-03 Revival / Reconstitution
1997-08-18 Dissolution
1990-03-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 490 SAINT-JOSEPH BLVD.
City GATINEAU
Province QC
Postal Code J8Y 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cactus (isp) Internet Inc. 490 Saint-joseph Blvd., Suite 103, Gatineau, QC J8Y 3Y7 1998-10-22
Cactus Commerce Inc. 490 Saint-joseph Blvd., Suite 300, Gatineau, QC J8Y 3Y8 1995-10-12
Pci Geomatics Enterprises Inc. 490 Saint-joseph Blvd., Suite 400, Gatineau, QC J8Y 3Y7
Pci Geomatics Enterprises Inc. 490 Saint-joseph Blvd., Suite 204, Gatineau, QC J8Y 3Y7

Corporations in the same postal code

Corporation Name Office Address Incorporation
9639616 Canada Inc. 442b, Boul. Saint-joseph, Gatineau, QC J8Y 3Y7 2016-02-22
8290474 Canada Inc. 490 St. Joseph Blvd., Suite 103, Gatineau, QC J8Y 3Y7 2012-09-06
K.t.w.r Inc. 434b Boul. St. Joseph Blvd., Gatineau, QC J8Y 3Y7 2011-11-28
Lucore Global Holdings Incorporated 103-490 St. Joseph Blvd., Gatineau, QC J8Y 3Y7 2011-07-15
7558821 Canada Inc. 442, Boulevard St-joseph, Gatineau, QC J8Y 3Y7 2010-05-21
7264763 Canada Inc. 426, Boulevard St-joseph, Gatineau, QC J8Y 3Y7 2009-10-23
Alary, St-pierre & Durocher, Arpenteurs-gÉomÈtres Inc. 440, Boulevard St-joseph, Gatineau, QC J8Y 3Y7 2008-10-17
Traduction Columbia Inc. 376 Boulevard Saint-joseph, Gatineau, QC J8Y 3Y7 2006-12-19
4357698 Canada Inc. 470 St Joseph, #424, Hull, QC J8Y 3Y7 2006-04-26
Vanillasoft Corp. 490 Boulevard Saint-joseph, Suite 202, Gatineau, QC J8Y 3Y7 2005-04-04
Find all corporations in postal code J8Y 3Y7

Corporation Directors

Name Address
ROBERT MOSES 1 GLEN PARK AVE., PH4, TORONTO ON M6B 4M5, Canada

Entities with the same directors

Name Director Name Director Address
CORRUTECH INTERNATIONAL (CANADA) INC. ROBERT MOSES 5 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
3369587 Canada Inc. Robert Moses 827 Good Hope Dr, Castle Rock CO , United States
NIMBUS 9 PRODUCTIONS LIMITED ROBERT MOSES 5 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
HIDDEN CHANNEL PRODUCTIONS INC. ROBERT MOSES 5 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
SYNTRONICS-INDIA SYSTEMS INC. ROBERT MOSES 5 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
SYNTRONICS VENTURES INC. ROBERT MOSES 5 ORMSBY CRES., TORONTO ON M5P 2V2, Canada
153222 CANADA LIMITED ROBERT MOSES 5 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
PCI EPS INC. ROBERT MOSES SUITE 1001, 10 PRUE AVENUE, TORONTO ON M6B 1R4, Canada
PCI CARTO INC. ROBERT MOSES SUITE 1001, 10 PRUE AVENUE, TORONTO ON M6B 1R4, Canada
PCI GEOMATICS ENTERPRISES INC. ROBERT MOSES 10 PRUE AVENUE, SUITE 1001, TORONTO ON M6B 1R4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 3Y7
Category technologies
Category + City technologies + GATINEAU

Similar businesses

Corporation Name Office Address Incorporation
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
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
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30

Improve Information

Please provide details on TGIS 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