DB CMC TECHNOLOGIES INC.

Address:
500 Rue Notre Dame, Lachine, QC H8S 2B2

DB CMC TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3109577. The registration start date is January 20, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3109577
Business Number 141791723
Corporation Name DB CMC TECHNOLOGIES INC.
Registered Office Address 500 Rue Notre Dame
Lachine
QC H8S 2B2
Incorporation Date 1995-01-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JACQUES DELORME 142 RUE ABBOTT, WESTMOUNT QC H3Z 2J9, Canada
ROBERT GUILLEMETTE 1018 RUE PIERRETTE, BELLEFEUILLE QC J0R 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-19 1995-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-20 current 500 Rue Notre Dame, Lachine, QC H8S 2B2
Name 1995-02-08 current DB CMC TECHNOLOGIES INC.
Name 1995-01-20 1995-02-08 3109577 CANADA INC.
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 1997-05-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-20 1997-05-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-01-20 Incorporation / Constitution en société

Office Location

Address 500 RUE NOTRE DAME
City LACHINE
Province QC
Postal Code H8S 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Becker Contractors Inc. 500 Rue Notre Dame, Lachine, QC H8S 2B2 1997-11-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Technologies Dominion Bridge Inc. 500 Notre Dame, Lachine, QC H8S 2B2 1996-03-11
Cedar Group Canada Inc. 500 Notre Dame Street, Lachine, QC H8S 2B2 1995-08-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Find all corporations in postal code H8S

Corporation Directors

Name Address
JACQUES DELORME 142 RUE ABBOTT, WESTMOUNT QC H3Z 2J9, Canada
ROBERT GUILLEMETTE 1018 RUE PIERRETTE, BELLEFEUILLE QC J0R 1A0, Canada

Entities with the same directors

Name Director Name Director Address
Q&M Effectiveness Inc. JACQUES DELORME 152 ABBOTT ST, WESTMOUNT QC H9X 3R2, Canada
LES AMEUBLEMENTS CONTACT LTEE JACQUES DELORME 156 METCALFE, WESTMOUNT QC , Canada
LES EQUIPEMENTS BOUCHER & ROBERT LTEE JACQUES DELORME 14 PRINCIPALE, STE-BRIGIDE QC J0J 1X0, Canada
SECONORD, SECURITE & CONTROLE ORDINES, INC. JACQUES DELORME 5382 LOUIS FRANCOEUR, MONTREAL NORD QC H1G 3B4, Canada
3780830 CANADA INC. ROBERT GUILLEMETTE 64 ELLENDALE DRIVE, NORTH BAY ON P1B 8X6, Canada
FERME ABIVERS INC. ROBERT GUILLEMETTE 1018 RUE PIERRETTE, BELLEFEUILLE QC J0R 1A0, Canada
D. & L. SERVICE MARKETING INTERNATIONAL INC. ROBERT GUILLEMETTE 1018 PIERRETTE, R.R. 3, ST-JEROME QC , Canada
GESTION R. GUILLEMETTE INC. ROBERT GUILLEMETTE 1018 RUE PIERRETTE, BELLEFEUILLE QC J0R 1A0, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S2B2
Category technologies
Category + City technologies + LACHINE

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on DB CMC 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