LA CORPORATION DE TECHNOLOGIES DETROM

Address:
1305 Industrial Blvd, La Prairie, QC J5R 2E4

LA CORPORATION DE TECHNOLOGIES DETROM is a business entity registered at Corporations Canada, with entity identifier is 3010902. The registration start date is February 28, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3010902
Business Number 885035865
Corporation Name LA CORPORATION DE TECHNOLOGIES DETROM
DETROM TECHNOLOGIES CORPORATION
Registered Office Address 1305 Industrial Blvd
La Prairie
QC J5R 2E4
Incorporation Date 1994-02-28
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARCEL M. DETTWILER 18 DE LA POUDRIERE SUITE 102, VERDUN QC H4G 3J1, Canada
TIBOR SZELL 130 DE LA BARRE SUITE 1707, LONGUEUIL QC J4K 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-27 1994-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-02-28 current 1305 Industrial Blvd, La Prairie, QC J5R 2E4
Name 1994-02-28 current LA CORPORATION DE TECHNOLOGIES DETROM
Name 1994-02-28 current DETROM TECHNOLOGIES CORPORATION
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-28 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-02-28 Incorporation / Constitution en société

Office Location

Address 1305 INDUSTRIAL BLVD
City LA PRAIRIE
Province QC
Postal Code J5R 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.m.l. Container Service Inc. 1405 Boul. Industriel, Laprairie, QC J5R 2E4 1980-03-05
Mer-can Forest Products Inc. 1405 Boul Industriel, Laprairie, QC J5R 2E4
119819 Canada Inc. 1405 Boul. Industriel, Laprairie, QC J5R 2E4 1982-12-17
T.a.a. Alternative Inc. 1405 Boul. Industriel, Laprairie, QC J5R 2E4 1985-06-25
Sylpro Security Products Inc. 1405 Boulevard Industriel, La Prairie, QC J5R 2E4 1986-04-21
Le Groupe Amca-ldm Inc. 1405 Boul. Industriel, Laprairie, QC J5R 2E4 1986-05-16
Eastern Canada Grain Transfer Inc. 1405 Boulevard Industriel, La Prairie, QC J5R 2E4 1986-06-04
Jean-guy Hebert Lumber and Building Materials Inc. 1405 Boul. Industriel, La Prairie, QC J5R 2E4 1984-04-18
Mer-can Forest Products Inc. 1405 Boul. Industriel, Laprairie, QC J5R 2E4 1984-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
MARCEL M. DETTWILER 18 DE LA POUDRIERE SUITE 102, VERDUN QC H4G 3J1, Canada
TIBOR SZELL 130 DE LA BARRE SUITE 1707, LONGUEUIL QC J4K 1A4, Canada

Entities with the same directors

Name Director Name Director Address
ALDIS Technologies Inc. TIBOR SZELL 130 DE LA BARRE, SUITE 1707, LONGUEUIL QC J4K 1A4, Canada

Competitor

Search similar business entities

City LA PRAIRIE
Post Code J5R2E4
Category technologies
Category + City technologies + LA PRAIRIE

Similar businesses

Corporation Name Office Address Incorporation
Mds Coating Technologies Corporation 7810, Henri-bourassa Blvd. West, Saint-laurent, QC H4S 1P4
Brt Battery Regeneration Technologies Corporation 3 Cercle Crescent, Vaudreuil-dorion, QC J7V 0G1 1990-08-22
Bankchain Technologies Corporation 329 Hurdman St, Mattawa, ON P0H 1V0 2017-02-01
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Ultron Technologies Investment Corporation Inc. 500 Dorchester Blvd West, Suite 1000, Montreal, QC H3B 1P6 1985-04-10
La Corporation De Technologies Securitaires Phoebus 975 Boul St-joseph, Suite 227, Hull, QC J8Y 3X5 1988-04-06
Wanted Technologies Corporation 400, Boul Jean-lesage, Hall Est, Bureau 500, Quebec, QC G1K 8W1
Corporation Des Technologies Xicom 1545 Carling Avenue, Suite 205, Ottawa, ON K1Z 8P9
Corporation De Technologies D'ÉtanchÉitÉ Jyco/jyco Sealing Technologies Corporation 3995 Industrial Boulevard, Sherbrooke, QC J1L 2S7 2001-10-24
Corporation Nöord Technologies 201 Chemin Du Club Marin Suite 1610, Ile Des Soeurs, QC H3E 1T4 2004-07-07

Improve Information

Please provide details on LA CORPORATION DE TECHNOLOGIES DETROM 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