TECHNOLOGIES INTERACTIVE BAHN INC.

Address:
10585 Waverly, Montreal, QC H3L 2W5

TECHNOLOGIES INTERACTIVE BAHN INC. is a business entity registered at Corporations Canada, with entity identifier is 3115291. The registration start date is February 6, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3115291
Business Number 140524414
Corporation Name TECHNOLOGIES INTERACTIVE BAHN INC.
BAHN INTERACTIVE TECHNOLOGIES INC.
Registered Office Address 10585 Waverly
Montreal
QC H3L 2W5
Incorporation Date 1995-02-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RONALD BRISEBOIS 10585 WAVERLY, MONTREAL QC H3L 2W5, Canada
MARTIN PAGE 2039 RUE ST HUBERT, MONTREAL QC H2L 3Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-05 1995-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-02-06 current 10585 Waverly, Montreal, QC H3L 2W5
Name 1995-02-06 current TECHNOLOGIES INTERACTIVE BAHN INC.
Name 1995-02-06 current BAHN INTERACTIVE TECHNOLOGIES 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 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-06 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-02-06 Incorporation / Constitution en société

Office Location

Address 10585 WAVERLY
City MONTREAL
Province QC
Postal Code H3L 2W5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
RONALD BRISEBOIS 10585 WAVERLY, MONTREAL QC H3L 2W5, Canada
MARTIN PAGE 2039 RUE ST HUBERT, MONTREAL QC H2L 3Z6, Canada

Entities with the same directors

Name Director Name Director Address
La compagnie de la rue Old Orchard Inc. MARTIN PAGE 4179 OLD ORCHARD, MONTREAL QC H4A 3B3, Canada
La Chambre de Commerce de Montmagny MARTIN PAGE 205 CHEMIN DES POIRIER, MONTMAGNY QC G5V 4J9, Canada
3551784 CANADA INC. MARTIN PAGE 1491 DU QUAI, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada
ARDI TELECOM INC. MARTIN PAGE 74 TERRASSE VILLEBON, REPENTIGNY QC J6A 1P5, Canada
2880539 CANADA INC. RONALD BRISEBOIS 1000 DE LA GAUCHETIERE OUEST, BUR.320, MONTREAL QC H3B 4W5, Canada
GROUPE PROGESTIC INC. RONALD Brisebois 111 RUE DUKE, MONTRÉAL QC H3C 2M1, Canada
EZENET INC. RONALD BRISEBOIS 111 DUKE STREET, 9TH FLOOR, MONTREAL QC H3C 2M1, Canada
ENTREPRISES COGNI-SCIENCE 2000 INC. RONALD BRISEBOIS 8875 CROISSANT ROUYN, BROSSARD QC J4X 2T5, Canada
META-4 COMPUTER SYSTEMS INC. RONALD BRISEBOIS 111 DUKE ST, 9TH FLOOR, MONTRÉAL QC H3C 2M1, Canada
RONALD BRISEBOIS MANAGEMENT INC. RONALD BRISEBOIS 28, avenue Kelvin, OUTREMONT QC H2V 1T2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3L2W5
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Interactive Technologies Inc. 1780 Water Street, Miramichi, NB E1N 3A6 2012-03-29
Ad-vance Interactive Technologies Ltd. 116 Ranleigh Ave, Toronto, ON M4N 1W9 2010-09-23
Sucre Interactive Technologies Inc. 202, 502 Third Avenue, Fernie, BC V0B 1M0 2019-08-14
Marketaid Interactive Technologies Corporation 64 Carlyle Ave, Ottawa, ON K1S 4Y4 2005-10-04
Sun Interactive Technologies Corp. 3907 Hertford St, Burnaby, BC V5G 2R5 2007-09-19
Canlink Interactive Technologies Ltd. 120 Herzberg Road, Kanata, ON K2K 3B7 1996-04-22
E-tv Interactive Technologies Inc. 2110 Williams Parkway Unit 6, Brampton, ON L6S 5X6 1999-03-12
Setal Interactive Technologies Inc. 558 Gilmour St, Suite 2, Ottawa, ON K1R 5L6 1996-03-20
My Interactive Menu (mimenu) Technologies Inc. 248 Yellowood Circle, 1st Floor, Thornhill, ON L4J 8L9 2009-12-29
K-bahn Enterprises Inc. 4a 50 Howe Drive, Kitchener, ON N2E 0A3 2020-01-13

Improve Information

Please provide details on TECHNOLOGIES INTERACTIVE BAHN 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