MANUFACTURE TECHNOSUB INC.

Address:
1156, Ave LariviÈre, Rouyn-noranda, QC J9X 4K8

MANUFACTURE TECHNOSUB INC. is a business entity registered at Corporations Canada, with entity identifier is 2986345. The registration start date is December 22, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2986345
Business Number 137943247
Corporation Name MANUFACTURE TECHNOSUB INC.
Registered Office Address 1156, Ave LariviÈre
Rouyn-noranda
QC J9X 4K8
Incorporation Date 1993-12-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LÉANDRE GERVAIS 291 PONT CHAMPAGNE, VAL D'OR QC J9P 0C1, Canada
BENOÎT DESORMEAUX 15 RUE D'ARMAGNAC, CANDIAC QC J5R 6E2, Canada
HÉLÈNE CARTIER 184, avenue du Béarn, Saint-Lambert QC J4S 1L1, Canada
GAÉTAN LANGLOIS 200-545 boulevard Crémazie Est, Montréal QC H2M 2W4, Canada
BRYAN COATES 232 PLACE CARTIER, SAINT-LAMBERT QC J4R 2V8, Canada
YVAN BLAIS 10, HÉLÈNE, ROUYN-NORANDA QC J9X 6C9, Canada
PATRICK MARTEL 931 RUE LAVALLÉE, ROUYN- NORANDA QC J9Y 6X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-21 1993-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-20 current 1156, Ave LariviÈre, Rouyn-noranda, QC J9X 4K8
Address 2005-05-25 2006-06-20 1156, Ave LariviÈre, Rouyn-noranda, QC J9X 4K8
Address 1993-12-22 2005-05-25 280 Avenue Lariviere, Rouyn-noranda, QC J9X 4H4
Name 2001-12-06 current MANUFACTURE TECHNOSUB INC.
Name 1999-12-02 2001-12-06 TECHNOSUB INC.
Name 1993-12-22 1999-12-02 LOCATION BLAIS INC.
Status 2016-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-12-22 2016-06-01 Active / Actif

Activities

Date Activity Details
2010-12-10 Amendment / Modification
2007-10-12 Amendment / Modification
2001-12-06 Amendment / Modification Name Changed.
1999-12-02 Amendment / Modification Name Changed.
1993-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1156, AVE LARIVIÈRE
City ROUYN-NORANDA
Province QC
Postal Code J9X 4K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7736169 Canada Inc. 1034, Avenue Larivière, Bureau 4, Rouyn-noranda, QC J9X 4K8 2011-01-01
Groupe Technosub Inc. 1156, Avenue Larivière, Rouyn-noranda, QC J9X 4K8 2010-12-01
Blais Capital Inc. 1156 Avenue LariviÈre, Rouyn-noranda, QC J9X 4K8 2001-12-05
Tora Rouyn Limitee 1074 Avenue Larivière, Rouyn-noranda, QC J9X 4K8 1988-01-01
121352 Canada Inc. 1156 Avenue Lariviere, Rouyn Noranda, QC J9X 4K8 1983-02-11
121352 Canada Inc. 1156 Avenue LariviÈre, Rouyn-noranda, QC J9X 4K8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dion Peinture Industrielle Inc. 1651, Avenue Davy, Rouyn-noranda, QC J9X 0A8 2002-02-04
Dion Revetements Specialises Inc. 1651, Avenue Davy, Rouyn-noranda, QC J9X 0A8 2003-10-10
7249667 Canada Inc. 3-464, Avenue QuÉbec, Rouyn-noranda, QC J9X 0B1 2009-09-28
4157907 Canada Inc. 2-464, Avenue Québec, Rouyn-noranda, QC J9X 0B1 2003-04-17
Gestion Ccmf Inc. 806, Avenue Terry-fox, Rouyn-noranda, QC J9X 0B2 2005-01-10
Gestion Annosix Inc. 806 Av Terry-fox, Rouyn-noranda, QC J9X 0B2 1981-03-30
Gestion Ccmf Inc. 806, Avenue Terry-fox, Rouyn-noranda, QC J9X 0B2
6988024 Canada Inc. 775 Avenue Terry Fox, Rouyn-noranda, QC J9X 0B3 2008-06-03
4452160 Canada Inc. 741 Terry Fox, Rouyn-noranda, QC J9X 0B3 2007-11-09
6998046 Canada Inc. 775 Avenue Terry Fox, Rouyn-nornada, QC J9X 0B3 2008-06-20
Find all corporations in postal code J9X

Corporation Directors

Name Address
LÉANDRE GERVAIS 291 PONT CHAMPAGNE, VAL D'OR QC J9P 0C1, Canada
BENOÎT DESORMEAUX 15 RUE D'ARMAGNAC, CANDIAC QC J5R 6E2, Canada
HÉLÈNE CARTIER 184, avenue du Béarn, Saint-Lambert QC J4S 1L1, Canada
GAÉTAN LANGLOIS 200-545 boulevard Crémazie Est, Montréal QC H2M 2W4, Canada
BRYAN COATES 232 PLACE CARTIER, SAINT-LAMBERT QC J4R 2V8, Canada
YVAN BLAIS 10, HÉLÈNE, ROUYN-NORANDA QC J9X 6C9, Canada
PATRICK MARTEL 931 RUE LAVALLÉE, ROUYN- NORANDA QC J9Y 6X5, Canada

Entities with the same directors

Name Director Name Director Address
121352 CANADA INC. BENOÎT DESORMEAUX 15 RUE D'ARMAGMAC, CANDIAC QC J5R 6E2, Canada
7612214 CANADA INC. BRYAN COATES 232 PLACE CARTIER, SAINT-LAMBERT QC J4R 2V8, Canada
9909494 CANADA INC. Bryan Coates 232 Place Cartier, Saint-Lambert QC J4R 2V8, Canada
9852239 Canada Inc. Bryan Coates 232 Place Cartier, Saint-Lambert QC J4R 2V8, Canada
9444572 Canada Inc. Bryan Coates 232 Place Cartier, Saint-Lambert QC J4R 2V8, Canada
121352 CANADA INC. BRYAN COATES 232 PLACE CARTIER, SAINT-LAMBERT QC J4R 2V8, Canada
EXPLORATION OSISKO-BAIE JAMES INC. Bryan Coates 232 Place Cartier, Saint-Lambert QC J4R 2V8, Canada
121352 CANADA INC. BRYAN COATES 232 PLACE CARTIER, SAINT-LAMBERT QC J4R 2V8, Canada
CANADIAN MINERAL INDUSTRY EDUCATION FOUNDATION Bryan Coates 232 Place Cartier, Saint-Lambert QC J4R 2V8, Canada
LA FEDERATION DES CHAMBRES DE COMMERCE DE LA PROVINCE DE QUEBEC BRYAN COATES 1100 AVE DES CANADIENS-DE-MONTREAL, BUREAU 300, MONTREAL QC H3B 2S2, Canada

Competitor

Search similar business entities

City ROUYN-NORANDA
Post Code J9X 4K8

Similar businesses

Corporation Name Office Address Incorporation
Manufacture Lune D'amour Ltee 7345 St-lawrence Blvd, Montreal, QC H2R 1W6 1992-03-13
Groupe Technosub Inc. 1156, Avenue Larivière, Rouyn-noranda, QC J9X 4K8 2010-12-01
Manufacture De Fauteuil Roulant Impact Inc. 3175 St-catherine St East, Montreal, QC H1W 2C4 1997-04-09
Art Et Manufacture Inc. 133 Rue Wood, Sherbrooke, QC J1J 2X4 2016-04-22
Quebec Manufacture of Technology M.t.q. Inc. 1723 Rue Powell, Jonquiere, QC G7S 2Y8 1986-08-26
La Manufacture De Draperies & Couvre-lits Empire Ltee. 3637 Metropolitain Est, Ch 1007, Montreal, QC H1Z 2J5 1979-10-29
Joundi Manufacture (1981) Ltee 15 Rue Notre-dame Est, Suite 28, Montreal, QC 1981-10-22
Deguil Manufacture of Canada Co. Ltd. 4784 Du Tremblay, Laval, QC 1975-01-28
Manufacture Laudy Inc. 3333 Est, Rue Cremazie, Ch. 512, Montreal, QC 1980-07-22
Manufacture Rolly Inc. 181 Clare, Ottawa, QC K1Z 7C5 1989-08-10

Improve Information

Please provide details on MANUFACTURE TECHNOSUB 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