CORPORATION DE TECHNOLOGIES PHOENIX

Address:
407 St-laurent Boulevard, Suite 600, Montreal, QC H2Y 2Y5

CORPORATION DE TECHNOLOGIES PHOENIX is a business entity registered at Corporations Canada, with entity identifier is 2795281. The registration start date is January 24, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2795281
Business Number 885047662
Corporation Name CORPORATION DE TECHNOLOGIES PHOENIX
PHOENIX TECHNOLOGIES CORPORATION
Registered Office Address 407 St-laurent Boulevard
Suite 600
Montreal
QC H2Y 2Y5
Incorporation Date 1992-01-24
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
EFTHEMIOS MOUKAS 17105 BRUNSWICK BOUL, KIRKLAND QC H9J 1K7, Canada
GEORGES TSOUKAS 26 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
DEMETRE VELONAS 940 TASSE, ST-LAURENT QC H4L 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-23 1992-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-24 current 407 St-laurent Boulevard, Suite 600, Montreal, QC H2Y 2Y5
Name 1992-01-24 current CORPORATION DE TECHNOLOGIES PHOENIX
Name 1992-01-24 current PHOENIX TECHNOLOGIES CORPORATION
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-24 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-01-24 Incorporation / Constitution en société

Office Location

Address 407 ST-LAURENT BOULEVARD
City MONTREAL
Province QC
Postal Code H2Y 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vroom Video Inc. 407 St-laurent Boulevard, Suite 701, Montreal, QC H2Y 2Y5 1989-03-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
3400743 Canada Inc. 407 Blvd. Saint-laurent, Suite 401, Montreal, QC H2Y 2Y5 1997-08-12
C.i.i.f. Canadian Interiors International Furnish Ing Inc. 407 St-laurent, Suite 401, Montreal, QC H2Y 2Y5 1993-03-25
2707268 Canada Inc. 407 Boul. St-laurent, Suite 600, Montreal, QC H2Y 2Y5 1991-04-16
Van Harbour Physical Distribution Ltd. 407 St-laurent Street, Suite 701, Montreal, QC H2Y 2Y5 1988-11-14
Descorp Management Inc. 407 Boul. Saint-laurent, Suite 701, Montreal, QC H2Y 2Y5 1988-08-23
La Societe D'exportation De La Revalorisation Des Techniques En Economies D'energie Int. Ltee. 407 Boul St-laurent, Suite 900, Montreal, QC H2Y 2Y5 1988-08-16
159782 Canada Inc. 415 Le Moyne, Montreal, QC H2Y 2Y5 1987-12-31
Langan, Bush & Brown Communications Inc. 407 Boul. St. Laurent, Suite 701, Montreal, QC H2Y 2Y5 1987-11-04
M.b.c. Mideast Business Connection Ltd. 407 Saint-laurent, Suite 401, Montreal, QC H2Y 2Y5 1985-08-21
La Societe Immobiliere Pacadi Inc. 407 Boulevard St-laurent, Suite 601, Montreal, QC H2Y 2Y5 1985-05-30
Find all corporations in postal code H2Y2Y5

Corporation Directors

Name Address
EFTHEMIOS MOUKAS 17105 BRUNSWICK BOUL, KIRKLAND QC H9J 1K7, Canada
GEORGES TSOUKAS 26 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C2, Canada
DEMETRE VELONAS 940 TASSE, ST-LAURENT QC H4L 1P3, Canada

Entities with the same directors

Name Director Name Director Address
154982 CANADA INC. DEMETRE VELONAS 940 TASSE STREET, ST-LAURENT QC H4L 1P3, Canada
2749963 CANADA INC. DEMETRE VELONAS 940 TASSE STREET, ST-LAURENT QC H4L 1P3, Canada
3377709 CANADA INC. EFTHEMIOS MOUKAS 17105 BRUNSWICK STREET, KIRKLAND QC H9J 1K7, Canada
THE GREAT CANADIAN POULTRY MARKETING GROUP, LTD. EFTHEMIOS MOUKAS 17105 BRUNSWICK BOUL, KIRKLAND QC H9J 1K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2Y5
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Phoenix Packaging International Corporation 2530 Rue Lapierre, Lasalle, QC H8N 2W9
La Corporation D'emballage Internationale Phoenix 847 Mccaffrey Street, St-laurent, QC H4T 1N3 1980-01-30
Phoenix Acoustics Corporation 180 Bellrose West, Laval, QC H7L 6A2 2001-03-29
Alcell Technologies Inc. 371 /queen Street, Suite 400, Phoenix Square, Fredericton, NB E3B 1B1
Phoenix Agricultural & Green Technologies Inc. 193 Portrush Avenue, Nepean, ON K2J 5K1 2014-01-28
Phoenix Monitoring Technologies Inc. 6023 Culp Street, Niagara Falls, ON L2G 2B6 2018-12-18
Phoenix Mentorat Partenaires Inc. 4524 Roitelet, Sherbrooke, QC J1N 2Z1 1990-03-12
Phoenix, Fruits De Mer, Inc. 182 Roger Pilon, Dollard Des Ormeaux, QC H9B 2B6 1982-12-10
Phoenix Optical Inc. 5210 Avenue Van-horne, Montreal, QC H3W 1J7 1981-02-20
Phoenix Deterrent Systems Inc. 200 Rue Racine Est, Bur 109, Chicoutimi, QC G7H 1S1 1996-11-22

Improve Information

Please provide details on CORPORATION DE TECHNOLOGIES PHOENIX 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