ZBUS TECHNOLOGIES INC.

Address:
281 Montee Des Pionniers, Lachenaie, QC J6W 1R1

ZBUS TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2864479. The registration start date is October 29, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2864479
Business Number 141510065
Corporation Name ZBUS TECHNOLOGIES INC.
TECHNOLOGIES ZBUS INC.
Registered Office Address 281 Montee Des Pionniers
Lachenaie
QC J6W 1R1
Incorporation Date 1992-10-29
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE CARDINAL 11639 RUE JOLY, PIERREFONDS QC H8Y 1E5, Canada
CLAUDE FISETTE 136 MARIE-THERESE HUNAULT, LACHENAIE QC J6V 1L5, Canada
JEAN-LOUIS BEDARD 1515 RUE MINGAN, LAVAL QC H7Y 1W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-28 1992-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-26 current 281 Montee Des Pionniers, Lachenaie, QC J6W 1R1
Address 1992-10-29 1998-03-26 451 Des Oueillets, Lachenaie, QC J6W 5L5
Name 2000-05-10 current ZBUS TECHNOLOGIES INC.
Name 2000-05-10 current TECHNOLOGIES ZBUS INC.
Name 2000-03-27 2000-05-10 TECHNOLOGIES ZBUS INC.
Name 1992-10-29 2000-03-27 RESEAU T.I.P. INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-09 2004-01-05 Active / Actif
Status 1999-02-01 1999-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-09 1999-02-01 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
2000-05-10 Amendment / Modification Name Changed.
2000-03-27 Amendment / Modification Name Changed.
1992-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 281 MONTEE DES PIONNIERS
City LACHENAIE
Province QC
Postal Code J6W 1R1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ess Smart Card Inc. 1179, Rue De L'express, Terrebonne, QC J6W 0A2 2018-02-23
10631981 Canada Inc. 1179 Rue De L`express, Terrebonne, QC J6W 0A2 2018-02-14
Cerberus Cvc-r Ltée 980 Rue De L’express, Terrebonne, QC J6W 0A2 2015-08-10
8282285 Canada Inc. 1179 Rue De L'express, Terrebonne, QC J6W 0A2 2012-08-26
7335512 Canada Inc. 1181 Rue L'express, Lachenaie, QC J6W 0A2 2010-02-18
Worldbus Design Corporation 1111 De L'express, Terrebonne, QC J6W 0A2 2008-03-07
San@sro Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2001-06-07
Sandb Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2017-06-02
Begouin Transport Inc. 831 Avenue Du Terroir, Terrebonne, QC J6W 0A3 2016-03-22
Aquaweb Distributions Inc. 1161 Rue LÉvis, Terrebonne, QC J6W 0A9 2009-03-30
Find all corporations in postal code J6W

Corporation Directors

Name Address
ANDRE CARDINAL 11639 RUE JOLY, PIERREFONDS QC H8Y 1E5, Canada
CLAUDE FISETTE 136 MARIE-THERESE HUNAULT, LACHENAIE QC J6V 1L5, Canada
JEAN-LOUIS BEDARD 1515 RUE MINGAN, LAVAL QC H7Y 1W1, Canada

Entities with the same directors

Name Director Name Director Address
LES ALARMES ANCAR INC. ANDRE CARDINAL 9113 RUE MATANE, LASALLE QC H8R 2L5, Canada
ISOGAT INC. ANDRE CARDINAL GALIPEAU, THURSO QC , Canada
LES PRODUCTIONS GRAPHIQUES CARDINAL LTEE ANDRE CARDINAL 20 PLACE CALEDONIE, CANDIAC QC J5R 4G8, Canada
Universal Electronic Integration Technologies Inc. CLAUDE FISETTE 136 RUE MARIE-THÉRÈSE HUNEAULT, LACHENAIE QC J8V 1L5, Canada
3178251 CANADA INC. CLAUDE FISETTE 136 RUE MARIE-THERESE-HUNAULT, LACHENAIE QC J6V 1L5, Canada
169080 CANADA INC. CLAUDE FISETTE 451 DES OEILLETS, LACHENAIE QC , Canada
ÉCLUSE - BER ROULANT, RIVIÈRE DES PRAIRIES JEAN-LOUIS BEDARD 2500 BOUL DANIEL JOHNSON SUITE 810, CHOMEDEY-LAVAL QC H7T 2P6, Canada

Competitor

Search similar business entities

City LACHENAIE
Post Code J6W 1R1
Category technologies
Category + City technologies + LACHENAIE

Similar businesses

Corporation Name Office Address Incorporation
Zbus Limited 1917-263 Pharmacy Avenue, Toronto, ON M1L 3E8 2016-11-16
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on ZBUS 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