CENTRE DE TRAITEMENT I.T.L. OMNITECH INC.

Address:
360 Rue Lawrence, Bur. 2300, Greenfield-park, QC J4V 2Z4

CENTRE DE TRAITEMENT I.T.L. OMNITECH INC. is a business entity registered at Corporations Canada, with entity identifier is 2615860. The registration start date is June 13, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2615860
Business Number 123511230
Corporation Name CENTRE DE TRAITEMENT I.T.L. OMNITECH INC.
Registered Office Address 360 Rue Lawrence
Bur. 2300
Greenfield-park
QC J4V 2Z4
Incorporation Date 1990-06-13
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RANDY BOBACK 4836 RUE BIBEAU, PIERREFONDS QC H9J 3S3, Canada
ANDRE ST-JEAN 921 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
PAUL GILLIS 527 CHEMIN DU LAC, LERY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-12 1990-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-13 current 360 Rue Lawrence, Bur. 2300, Greenfield-park, QC J4V 2Z4
Name 1990-06-13 current CENTRE DE TRAITEMENT I.T.L. OMNITECH INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-13 1997-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1990-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 RUE LAWRENCE
City GREENFIELD-PARK
Province QC
Postal Code J4V 2Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Koop Des FranchisÉs Du Grand MontrÉal Inc. 360 Rue Lawrence, Bur. 2000, Greenfield Park, QC J4V 2Z4 1988-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre Bioligne Taschereau Inc. 360 Laurence, Suite 2000, Greenfield Park, QC J4V 2Z4 1990-03-15
Les Entreprises Guy Blais Inc. 216 Lawrence, Apt 212, Greenfield Park, QC J4V 2Z4 1987-09-09
141316 Canada Inc. 310 Lawrence Street, Greenfield Park, QC J4V 2Z4 1985-04-04
162916 Canada Inc. 310 Lawrence Street, Greenfield Park, QC J4V 2Z4 1988-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
RANDY BOBACK 4836 RUE BIBEAU, PIERREFONDS QC H9J 3S3, Canada
ANDRE ST-JEAN 921 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
PAUL GILLIS 527 CHEMIN DU LAC, LERY QC , Canada

Entities with the same directors

Name Director Name Director Address
FEDERATION CANADIENNE FRANCE-CANADA ANDRE ST-JEAN 255 RUE HUBERT, LONGUEIL QC J4V 1B9, Canada
3232573 CANADA INC. ANDRE ST-JEAN 1062 CHARCOT, PHASE 2, APP.602, BOUCHERVILLE QC J4B 0C1, Canada
LES IMMEUBLES ANDRE ST-JEAN INC. ANDRE ST-JEAN 4810 OUEST RUE JEAN-TALON, MONTREAL QC H4P 2N5, Canada
LA-SECURITAIRE-INC. ANDRE ST-JEAN 255 HUBERT, GREENFIELD PARK, BROSSARD QC , Canada
3065642 CANADA INC. ANDRE ST-JEAN 860 DES ERABLES, BUCKINGHAM QC J8L 3P3, Canada
OMNITECH MIGRATION INTERNATIONAL INC. ANDRE ST-JEAN 921 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
141636 CANADA INC. ANDRE ST-JEAN 921 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
LE GROUPE DE PLACEMENTS POLYDIX II INC. ANDRE ST-JEAN 256 CHAMP DORE, ST-MATHIEU DE BELOEIL QC J3G 4S5, Canada
3363694 CANADA INC. ANDRE ST-JEAN 860 DES ERABLES, BUCKINGHAM QC J8L 3P3, Canada
VD12 GROUPE D'INFORMATION TECHNOLOGIQUE INC. PAUL GILLIS 527 CHEMIN DU LAC, LERY QC J6N 1A2, Canada

Competitor

Search similar business entities

City GREENFIELD-PARK
Post Code J4V2Z4

Similar businesses

Corporation Name Office Address Incorporation
Systemes Graphiques Omnitech Inc. 880 Wellington St., Ottawa, ON K1R 6K7
Groupe Conseil Omnitech Inc. 1389, Rue GalilÉe, QuÉbec, QC G1P 4G4 2003-05-20
Omnitech Health Inc. 1401, Rue Nobel, Bureau 101, Sainte-julie, QC J3E 1Z4 2011-03-29
Omnitech Computer Centre Incorporated 2 E Dundonald Street, Toronto, ON M4Y 1K2 2003-08-14
Centre De Traitement Des Risques Limitee 4141 Sherbrooke St. West, MontrÉal, QC H3C 1C1 1980-11-01
Omnitech Industrial Services Ltd. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1975-07-07
Les Extrusions Omnitech Inc. 75 Rue De Vaudreuil, Boucherville, QC J4B 1K7 1995-05-17
Centre De Traitement Acier Nova LtÉe 6001 Irwin Street, Lasalle, QC H8N 1A1 1997-10-01
Centre De Traitement Lanaudiere Inc. 60 Rue St-jacques Bur. 800, MontrÉal, QC H2Y 1L5 2003-05-07
Centre De Traitement Bio-masse Inc. 179 Rue St-louis, Lemoyne, QC J4R 2L3 1986-02-24

Improve Information

Please provide details on CENTRE DE TRAITEMENT I.T.L. OMNITECH 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