POWER TECHNOLOGY INVESTMENT CORPORATION

Address:
751 Victoria Square, Montreal, QC H2Y 2J3

POWER TECHNOLOGY INVESTMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2639726. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2639726
Business Number 102774205
Corporation Name POWER TECHNOLOGY INVESTMENT CORPORATION
CORPORATION D'INVESTISSEMENTS EN TECHNOLOGIES POWER
Registered Office Address 751 Victoria Square
Montreal
QC H2Y 2J3
Dissolution Date 2009-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NATHALIE PRATTE 354 OUTREMONT, OUTREMONT QC H2V 3M1, Canada
ANTHONY R. GRAHAM 9 HIGHLAND AVE., TORONTO ON M4W 2A2, Canada
FRANÇOIS PLAMONDON 4450 SHERBROOKE OUEST, APP. PH-1, WESTMOUNT QC H3Z 1E6, Canada
LUC JOBIN 10, AVENUE MAPLEWOOD, OUTREMONT QC H2V 2L8, Canada
PETER KRUYT 72 BELMONT CRESCENT, WESTMOUNT QC H3Y 1Y4, Canada
ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
MICHEL PLESSIS-BÉLAIR 945, CHEMIN DUNSMUIR, VILLE MONT-ROYAL QC H3R 3A1, Canada
PAUL DESMARAIS 29 RAMEZAY RD, WESTMOUNT QC H3Y 3J8, Canada
EDGAR F. JR. KAISER 4753 PILOT HOUSE ROAD, WEST VANCOUVER BC V7W 1J2, Canada
LESLIE RAENDEN 35 DONJEK ROAD, WHITEHORSE YT Y1A 3P8, Canada
GÉRARD VEILLEUX 1321 SHERBROOKE OUEST, SUITE F-40, MONTRÉAL QC H3G 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-31 1990-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-09-01 current 751 Victoria Square, Montreal, QC H2Y 2J3
Name 2000-08-10 current POWER TECHNOLOGY INVESTMENT CORPORATION
Name 2000-08-10 current CORPORATION D'INVESTISSEMENTS EN TECHNOLOGIES POWER
Name 1990-09-01 2000-08-10 DIFFUSION POWER INC.
Name 1990-09-01 2000-08-10 POWER BROADCASTING INC.
Status 2009-07-13 current Dissolved / Dissoute
Status 1990-09-01 2009-07-13 Active / Actif

Activities

Date Activity Details
2009-07-13 Dissolution Section: 210
2000-08-10 Amendment / Modification Name Changed.
1990-09-01 Amalgamation / Fusion Amalgamating Corporation: 1375199.
1990-09-01 Amalgamation / Fusion Amalgamating Corporation: 1848542.
1990-09-01 Amalgamation / Fusion Amalgamating Corporation: 2515580.
1990-09-01 Amalgamation / Fusion Amalgamating Corporation: 74896.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 751 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Power Corporation Du Canada 751 Victoria Square, Montreal, QC H2Y 2J3 1925-04-18
Florican Corp. 751 Victoria Square, Suite 601, Montreal, QC 1977-01-12
152245 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1986-10-08
2795957 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1992-02-14
Investissements Des Fortifications Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1992-09-11
Ressources Énergétiques Jolliet Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1993-05-21
3411893 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-09-17
Marquette Communications (1997) Corporation 751 Victoria Square, Montreal, QC H2Y 2J3 1997-11-05
3439453 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-12-12
3439461 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation D'actifs Power Asie 751 Square Victoria, Montreal, QC H2Y 2J3 1992-12-14
Corporation Industrielle PCc 751 Victoria Square, Montreal, QC H2Y 2J3 1978-10-05
Corporation Industrielle PCc (1993) 751 Victoria Square, Montreal, QC H2Y 2J3 1989-11-15
Daros Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1948-03-18
Ressources P.C.c. Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1981-02-23
Gestion Pfc-fcq Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1989-04-06
Corporation De Ressources Jolliet 751 Victoria Square, Montreal, QC H2Y 2J3 1989-04-20
167749 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1989-04-26
2978598 Canada Inc. 751 Square Victoria, Montreal, QC H2Y 2J3 1993-12-01
Corporation Internationale Power 751 Square Victoria, Montreal, QC H2Y 2J3 1994-03-04
Find all corporations in postal code H2Y2J3

Corporation Directors

Name Address
NATHALIE PRATTE 354 OUTREMONT, OUTREMONT QC H2V 3M1, Canada
ANTHONY R. GRAHAM 9 HIGHLAND AVE., TORONTO ON M4W 2A2, Canada
FRANÇOIS PLAMONDON 4450 SHERBROOKE OUEST, APP. PH-1, WESTMOUNT QC H3Z 1E6, Canada
LUC JOBIN 10, AVENUE MAPLEWOOD, OUTREMONT QC H2V 2L8, Canada
PETER KRUYT 72 BELMONT CRESCENT, WESTMOUNT QC H3Y 1Y4, Canada
ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
MICHEL PLESSIS-BÉLAIR 945, CHEMIN DUNSMUIR, VILLE MONT-ROYAL QC H3R 3A1, Canada
PAUL DESMARAIS 29 RAMEZAY RD, WESTMOUNT QC H3Y 3J8, Canada
EDGAR F. JR. KAISER 4753 PILOT HOUSE ROAD, WEST VANCOUVER BC V7W 1J2, Canada
LESLIE RAENDEN 35 DONJEK ROAD, WHITEHORSE YT Y1A 3P8, Canada
GÉRARD VEILLEUX 1321 SHERBROOKE OUEST, SUITE F-40, MONTRÉAL QC H3G 1J4, Canada

Entities with the same directors

Name Director Name Director Address
2790343 CANADA INC. ANDRE DESMARAIS 55 Place Belvédère, Westmount QC H3Y 1G6, Canada
SYSTEMATION BROADCASTING EQUIPMENT (SBE) LTD. LES EQUIPEMENTS DE RADIODIFFUSION SYSTEMATIO ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
RENOVATION A. DESMARAIS LTEE ANDRE DESMARAIS 6350 VAL D'ANJOU, ANJOU QC H1M 1S9, Canada
BOMBARDIER INC. ANDRE DESMARAIS 17 AVENUE FORDEN, WESTMOUNT QC H3Y 2Y6, Canada
167884 CANADA INC. ANDRE DESMARAIS 17 FORDEN AVE, WESTMOUNT QC H3Y 2Y6, Canada
4387163 Canada Inc. ANDRE DESMARAIS 17 AVENUE FORDEN, WESTMOUNT QC H3Y 3A6, Canada
3365565 CANADA INC. ANDRE DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
INVESTORS GROUP INC. ANDRE DESMARAIS 55 Belvedere Road, WESTMOUNT QC H3Y 1G6, Canada
SOUTHAM INC. ANDRE DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
PAUL G. DESMARAIS FOUNDATION ANDRE DESMARAIS 55 PLACE BELVEDERE, WESTMOUNT QC H3Y 1G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2J3
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Corporation D'actifs Power Asie 751 Square Victoria, Montreal, QC H2Y 2J3 1992-12-14
Corporation Énergie Renouvelable Power 200 Wellington St W, Suite 1102, Toronto, ON M5V 3C7 2015-06-17
Crt Power Holding Corporation 5255 De Sorel Street, Montreal, QC H4P 1G8 2004-03-18
Corporation Internationale Power 751 Square Victoria, Montreal, QC H2Y 2J3 1994-03-04
Power Energy Corporation 751 Square Victoria, Montreal, QC H2Y 2J3 2012-03-22
Power Financial Corporation 759 Victoria Square, Montreal, QC 1959-06-03
Corporation Financiere Power 751 Victoria Square, Montreal, QC H2Y 2J3
Power Pacific Investment Management Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 2018-06-21
Investissements Duck Power Inc. 625 Place Schumann, Brossard, QC J4X 9Z7 1990-03-26
Power Globe Corporation 181 Hymus Blvd, Suite 201, Pointe-claire, QC H9R 5P4 2000-03-09

Improve Information

Please provide details on POWER TECHNOLOGY INVESTMENT CORPORATION 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