CINETIC TECHNOLOGIES INC.

Address:
2795 Halpern Street, St. Laurent, QC H4S 1P8

CINETIC TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2624338. The registration start date is July 9, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2624338
Business Number 123926206
Corporation Name CINETIC TECHNOLOGIES INC.
Registered Office Address 2795 Halpern Street
St. Laurent
QC H4S 1P8
Incorporation Date 1990-07-09
Dissolution Date 1999-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID GELLER 6526 COLLINS AVE, COTE ST-LUC QC H4W 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-08 1990-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-09 current 2795 Halpern Street, St. Laurent, QC H4S 1P8
Name 1990-07-09 current CINETIC TECHNOLOGIES INC.
Status 1999-12-06 current Dissolved / Dissoute
Status 1998-05-07 1999-12-06 Active / Actif
Status 1997-11-01 1998-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-12-06 Dissolution Section: 210
1990-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2795 HALPERN STREET
City ST. LAURENT
Province QC
Postal Code H4S 1P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Levee De Fonds Tandem Inc. 2893 Halpern St, St-laurent, QC H4S 1P8 1993-03-10
Jarici Inc. 2795 Halpern Ave, St-laurent, QC H4S 1P8 1990-09-11
Transmission A.s.k. Inc. 2871 Halpern Street, St-laurent, QC H4S 1P8 1983-08-29
Force 13 Communication Inc. 2845 Rue Halpern, Ville St-laurent, QC H4S 1P8 1980-09-10
Vis Miniature Screw Ltee 2885 Halpern, St-laurent, QC H4S 1P8 1980-04-25
Les Systemes Infoplus Ltee 2865 Halpern, St Laurent, QC H4S 1P8 1979-08-08
Service Hydraulique Graco Ltee 2825 Halpern Street, Ville St. Laurent, QC H4S 1P8 1979-03-05
Aubitech Ltee 2625 Halpern Nord, Ville St-laurent, QC H4S 1P8 1977-12-05
Systemes De Controle Avantageux A.c.s. Inc. 2891 Halpern Street, St Laurent, QC H4S 1P8 1989-01-30
Centre Du Camion Brisson LtÉe 2625 Halpern, St-laurent, QC H4S 1P8 1985-01-25
Find all corporations in postal code H4S1P8

Corporation Directors

Name Address
DAVID GELLER 6526 COLLINS AVE, COTE ST-LUC QC H4W 3E5, Canada

Entities with the same directors

Name Director Name Director Address
DAVID GELLER ASSOCIATES CANADA INC. DAVID GELLER 6 MEADOW LANE, FREEPORT, NEWARK , United States
C.C.C.L. CANADIAN CONSUMER COMPANY LIMITED DAVID GELLER 6 MEADOW LANE, FREEPORT, LONG ISLAND , United States
R.F. MICROWAVE LTD. DAVID GELLER 78 LYNWOOD AVENUE, UNIT 2, TORONTO ON M4V 1K4, Canada
2816750 CANADA INC. DAVID GELLER 79 MARSHAM STREET, UNIT 903, WESTMINSTER, SWIP4SB, United Kingdom
Merit-Trax Technologies Inc. DAVID GELLER 4285 15th Sideroad, King City ON L7B 1K4, Canada
INDUSTRIE JUVENILE MARKETING INC. DAVID GELLER 6526 COLLINS AVE, COTE ST-LUC QC H4W 2E5, Canada
COPART COINS LIMITED DAVID GELLER 6 MEADOW LANE, FREEPORT, LONG ISLAND , United States

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4S1P8
Category technologies
Category + City technologies + ST. LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20

Improve Information

Please provide details on CINETIC 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