INTECHNO SOFTWARE INC.

Address:
100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2

INTECHNO SOFTWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 2842220. The registration start date is August 4, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2842220
Business Number 880650668
Corporation Name INTECHNO SOFTWARE INC.
LOGICIELS INTECHNO INC.
Registered Office Address 100 Boul Alexis-nihon
Bureau 600
Montreal
QC H4M 2P2
Incorporation Date 1992-08-04
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
CLAUDE OBERSON 38 RUE DE MARCHE, 1211, GENEVE, 3 , Switzerland
JEAN BOURBONNAIS 4040 CHEMIN TRAFALGAR, MONTREAL QC H3Y 1R2, Canada
ALAIN CLEROUX 100 RUE HALL, APP. 303, ILE DES SOEURS QC H3E 2P3, Canada
IAIN DRUMMOND 85 BORD DU LAC, POINTE CLAIRE QC H9S 4H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-03 1992-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-04 current 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2
Name 1995-05-16 current INTECHNO SOFTWARE INC.
Name 1995-05-16 current LOGICIELS INTECHNO INC.
Name 1992-08-04 1995-05-16 2842220 CANADA INC.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-27 2005-10-04 Active / Actif
Status 1999-12-01 2000-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-20 1999-12-01 Active / Actif
Status 1997-12-01 1998-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
1992-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 BOUL ALEXIS-NIHON
City MONTREAL
Province QC
Postal Code H4M 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Patelis Entertainment Inc. 100 Boul Alexis-nihon, Bureau 946, St-laurent, QC H4M 2P5 1997-10-16
Taxon Investments Ltd. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1977-07-20
Les Investissements Arapro Inc. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1981-07-10
Arabic Computer Technology Corporation 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1981-11-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
2865726 Canada Inc. 100 Boul.alexis-nihon, Bur.600, Saint-laurent, QC H4M 2P2 1992-11-02
2861101 Canada Inc. 100 Boul Alexis Nihon, Bur 600, Montreal, QC H4M 2P2 1992-10-16
La Compagnie De Location A.e.s. Ltee 100 Alexis-nihon Blvd, Suite 600, St. Laurent, QC H4M 2P2 1974-12-30
A.e.s. Data Ltd./ltee 100 Alexis Nihon Boulevard, Suite 600, St. Laurent, QC H4M 2P2 1974-09-17
La Corporation D'investissement Esluc 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1980-09-30
Technologies Alis Inc. 100 Alexis Nihon Blvd, Suite 600, St-laurent, QC H4M 2P2 1981-02-02
113765 Canada Inc. 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1982-02-25

Corporation Directors

Name Address
CLAUDE LEMAY 11 RUE WINDSOR, WESTMOUNT QC H3Y 2L7, Canada
CLAUDE OBERSON 38 RUE DE MARCHE, 1211, GENEVE, 3 , Switzerland
JEAN BOURBONNAIS 4040 CHEMIN TRAFALGAR, MONTREAL QC H3Y 1R2, Canada
ALAIN CLEROUX 100 RUE HALL, APP. 303, ILE DES SOEURS QC H3E 2P3, Canada
IAIN DRUMMOND 85 BORD DU LAC, POINTE CLAIRE QC H9S 4H5, Canada

Entities with the same directors

Name Director Name Director Address
FINANCIÈRE CKLP INC. ALAIN CLEROUX 100 RUE HALL, APP. 303 ILE-DES-SOEURS, VERDUN QC H3E 1P3, Canada
LES SYSTEMES DE COMMUNICATIONS INCOTEL (ESTRIE) LTEE. ALAIN CLEROUX 55 COTE STE CATHERINE, OUTREMONT QC , Canada
SOLUTIONS ALTO INC. ALAIN CLEROUX 100 RUE HALL, APP. 303, VERDUN QC H3E 1P3, Canada
CLEROUX RENOVATION LTEE ALAIN CLEROUX 199 ROUTE 300, CASSELMAN ON K0A 1M0, Canada
GESTION CERCAD INC. ALAIN CLEROUX 1725 RUE LAJOIE, OUTREMONT QC H2V 1R9, Canada
GESTION NAVARQUE LTEE ALAIN CLEROUX 3410 GRIFFITH, ST-LAURENT QC H4T 1A7, Canada
INCOTEL COMMUNICATION SYSTEMS LTD. ALAIN CLEROUX 55 COTE STE CATHERINE, OUTREMONT QC , Canada
LES EDITIONS ROC EPINES INC. CLAUDE LEMAY 666 RUE SHERBROOKE OUEST STE 1501, MONTREAL QC H3A 1E7, Canada
LES INVESTISSEMENTS BRISSAUGIL INC. CLAUDE LEMAY 666 OUEST RUE SHERBROOKE 1501, MONTREAL QC H3A 1E7, Canada
FOXTON & PETRELA INC. CLAUDE LEMAY 666 OUEST, RUE SHERBROOKE #1501, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4M2P2

Similar businesses

Corporation Name Office Address Incorporation
Logiciels Polylog Software Inc. 86 Geneva St, Ottawa, ON K1Y 3N7 1984-11-16
Xbi Software Inc. 5764 Wolseley Avenue, Cote St. Luc, QC H4W 2L7 2001-10-19
Ma & B Logiciels Inc. 11605 Ross, Pierrefonds, QC H8Y 1C5 1997-04-30
Logiciels Ptg Inc. 2135 De La Montagne, Montreal, QC H3G 1Z8 1995-06-21
Lfe Software Inc. 5760, Avenue LÉger, CÔte St-luc, QC H4W 2E7 2005-05-26
Logiciels Say-c Inc. 340 25th Street, Brandon, MB R7B 1Z3 1987-12-29
Vsb Software Inc. 3788 Avenue Girouard, Montréal, QC H4A 3C7 2010-05-18
A5m Software Systems Inc. 216 Du Bosquet, Rimouski, QC G5L 6V9 1986-10-27
Ethic Software Inc. 780, Rue Jacques-porlier, Boucherville, QC J4B 7X8 2006-07-19
Logiciels Dci Software Inc. 6600, Transcanadienne, Bureau 110, Pointe-claire, QC H9R 4S2 2007-03-29

Improve Information

Please provide details on INTECHNO SOFTWARE 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