TECHNOLOGIE GIRAEM INC.

Address:
213 Diane, Longueuil, QC J4J 2C1

TECHNOLOGIE GIRAEM INC. is a business entity registered at Corporations Canada, with entity identifier is 2973120. The registration start date is November 16, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2973120
Business Number 136952207
Corporation Name TECHNOLOGIE GIRAEM INC.
Registered Office Address 213 Diane
Longueuil
QC J4J 2C1
Incorporation Date 1993-11-16
Dissolution Date 1998-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-CLAUDE PIGEON 1269 GREEN, LONGUEUIL QC J4K 1T6, Canada
RICHARD O'BREHAM STAGE COACH RD, STANSTEAD QC J0B 3E0, Canada
MARC PILON 213 DIANE, LONGUEUIL QC J4J 2C1, Canada
RAYMOND JARRY NoAddressLine, LAC CASTOR, LA MIVERVE QC J0T 1S0, Canada
JEAN-FRANCOIS JARRY 1269 GREEN, LONGUEUIL QC J4K 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-15 1993-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-16 current 213 Diane, Longueuil, QC J4J 2C1
Name 1993-11-16 current TECHNOLOGIE GIRAEM INC.
Status 1998-09-30 current Dissolved / Dissoute
Status 1993-11-16 1998-09-30 Active / Actif

Activities

Date Activity Details
1998-09-30 Dissolution
1993-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 213 DIANE
City LONGUEUIL
Province QC
Postal Code J4J 2C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
127069 Canada Inc. 243 Rue Wolfe, Apt. 4, Longueuil, QC J4J 2C1 1983-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation Les Vieux Amis Inc. 125-300 Rue Lamane, Longueuil, QC J4J 0A1 1999-10-28
3823369 Canada Inc. 1038 Viger Street, Longueuil, QC J4J 1A3 2000-10-18
7549202 Canada Inc. 1067 Viger, Longueuil, QC J4J 1A4 2010-08-02
4488466 Canada Inc. 825 Bellerive, 102, Longueuil, QC J4J 1A5 2008-12-16
3322882 Canada Inc. 825 Rue Bellerive, Bur 102, Longueuil, QC J4J 1A5 1996-12-23
Bd87-yattech Solutions Inc. Rue Prieur, Longueuil, QC J4J 1C1 2018-02-01
Plani-taxe F.b. Inc. 5-830, Prieur, Longueuil, QC J4J 1C1 1983-10-28
103904 Canada Ltee 907, Francis, Longueuil, QC J4J 1E3 1981-02-11
Maritime-plus Inc. 1047 Rue Francis, Longueuil, QC J4J 1E7 1991-05-06
Aspartame Jack Productions Inc. 1095 Francis, Longueuil, QC J4J 1G1 2014-03-06
Find all corporations in postal code J4J

Corporation Directors

Name Address
JEAN-CLAUDE PIGEON 1269 GREEN, LONGUEUIL QC J4K 1T6, Canada
RICHARD O'BREHAM STAGE COACH RD, STANSTEAD QC J0B 3E0, Canada
MARC PILON 213 DIANE, LONGUEUIL QC J4J 2C1, Canada
RAYMOND JARRY NoAddressLine, LAC CASTOR, LA MIVERVE QC J0T 1S0, Canada
JEAN-FRANCOIS JARRY 1269 GREEN, LONGUEUIL QC J4K 1T6, Canada

Entities with the same directors

Name Director Name Director Address
9219889 CANADA INC. Marc Pilon 38 Promenade ave., Ottawa ON K2E 5X8, Canada
8784892 CANADA INC. Marc Pilon 25 Fifeshire cres., Ottawa ON K2E 7J7, Canada
ATLANTIDE DESIGN INC. MARC PILON 57 AVENUE DU PIQUET, OKA QC , Canada
Greater Petawawa Referee Association Marc Pilon 627 Birch St, Pembroke ON K8H 7K7, Canada
TRANSFORME QUÉBEC · TRANSFORM QUÉBEC Marc Pilon 586 Rue Poulin, Sherbrooke QC J1E 2N5, Canada
86304 CANADA INC. RICHARD O'BREHAM 36 LABONTE APP. 302, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J2C1

Similar businesses

Corporation Name Office Address Incorporation
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Agl Technologie Inc. 950 Bergar, Laval, QC H7L 5A1 1998-10-28
Cepn-technologie 95 Rue De L’ours, Wendake, QC G0A 4V0 2002-11-29
10754544 Canada Inc. 75, Rue De La Technologie, Gatineau, QC J8Z 3G4 2018-04-27
Meeir Technologie Inc. 17 Dalhousie, Candiac, QC J5R 6K7 2007-01-15
Miliscan3d Inc. 165, Boulevard De La Technologie, Gatineau, QC J8Z 3G4 2017-07-01
Technologie Carmi Inc. 22 42e Ave, Montreal, QC H1A 3B3 1991-11-15
Lhabia Technologie Inc. 359 Rue Des Cassailles, QuÉbec, QC G1C 8B4 2002-08-03
Scz Technologie Inc. 12 Rue Snair, Kirkland, QC H9J 4A2 2018-07-12
Militech Inc. 165, Boulevard De La Technologie, Gatineau, QC J8Z 3G4 2013-06-11

Improve Information

Please provide details on TECHNOLOGIE GIRAEM 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