GROUPE D'EVALUATION THERAPEUTIQUE TEG INC.

Address:
143 James St S, 6th Floor, Hamilton, ON L8P 3A1

GROUPE D'EVALUATION THERAPEUTIQUE TEG INC. is a business entity registered at Corporations Canada, with entity identifier is 3121020. The registration start date is February 22, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3121020
Business Number 898258777
Corporation Name GROUPE D'EVALUATION THERAPEUTIQUE TEG INC.
TEG THERAPEUTIC EVALUATION GROUP INC.
Registered Office Address 143 James St S
6th Floor
Hamilton
ON L8P 3A1
Incorporation Date 1995-02-22
Dissolution Date 1999-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MICHEL CARON 56 BIRCH HILL, HUDSON HEIGHTS QC J0P 1J0, Canada
JACQUES LELORIER 19 DE VIMY, OUTREMONT QC H3S 2P8, Canada
MITCHELL LEVINE 176 LOVERS LANE, ANCASTER ON L9G 1G8, Canada
STUART MCLEOD 137 ST MARGARET ROAD, ANCASTER ON L9G 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-21 1995-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-02-22 current 143 James St S, 6th Floor, Hamilton, ON L8P 3A1
Name 1995-02-22 current GROUPE D'EVALUATION THERAPEUTIQUE TEG INC.
Name 1995-02-22 current TEG THERAPEUTIC EVALUATION GROUP INC.
Status 1999-02-22 current Dissolved / Dissoute
Status 1995-02-22 1999-02-22 Active / Actif

Activities

Date Activity Details
1999-02-22 Dissolution
1995-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 143 JAMES ST S
City HAMILTON
Province ON
Postal Code L8P 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Madajo Corporation Ltd. 143 St-james St South, Suite 605, Hamilton, ON L8P 3A1 1954-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
MICHEL CARON 56 BIRCH HILL, HUDSON HEIGHTS QC J0P 1J0, Canada
JACQUES LELORIER 19 DE VIMY, OUTREMONT QC H3S 2P8, Canada
MITCHELL LEVINE 176 LOVERS LANE, ANCASTER ON L9G 1G8, Canada
STUART MCLEOD 137 ST MARGARET ROAD, ANCASTER ON L9G 2L1, Canada

Entities with the same directors

Name Director Name Director Address
LES PUCES ELECTRONIQUES EDUC LTEE MICHEL CARON ED DES ORMES, RR 3, ST-JEROME QC J7Z 5T5, Canada
MAURICE SHEINER CARPET SERVICES LTD. Michel Caron 6737, rue Charles-Daudelin, Laval QC H7N 5T3, Canada
97971 CANADA INC. Michel Caron 6737, rue Charles-Daudelin, Laval QC H7N 5T3, Canada
9838074 CANADA CORP. Michel Caron 580 Parkside Dr., Bathurst NB E2A 1N4, Canada
Dr Michel Caron, R&D Inc. Michel Caron 30 Bayside Road, North Bedeque PE C1N 4J9, Canada
DRE M. BOSSÉ ET DR M. CARON C.P. INC. Michel Caron 580 Parkside Drive, Bathurst NB E2A 1N4, Canada
9912258 CANADA INC. MICHEL CARON 6737 rue Charles-Daudelin, Laval QC H7L 5T3, Canada
LES ENTREPRISES MICHEL CARON M.C. INC. MICHEL CARON 37, RUE ST-LOUIS, STE-AGATHE-MONT QC , Canada
ECOLE DE LANGUES GERARD CARON LTEE MICHEL CARON 384 CHEMIN ALEXANDER, AYLMER QC J9H 5E1, Canada
3338312 CANADA INC. MICHEL CARON 384 CHEMIN ALEXANDER, AYLMER QC J9H 5E1, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P3A1

Similar businesses

Corporation Name Office Address Incorporation
Technology Evaluation Centers Inc. 300-1000 De Sérigny, Longueuil, QC J4K 5B1
Technology Evaluation Centers Inc. 740 Rue St-maurice, Suite 410, Montreal, QC H3C 1L5 2000-10-10
Technology Evaluation Centers Inc. 740 St-maurice, Suite 410, Montreal, QC H3C 1L5
Canadian Evaluation Society 555 Hall Avenue, Suite 2, Renfrew, ON K7V 4M7 1981-05-29
Canadian Evaluation Society Educational Fund 1485 Lapierriere Avenue, Ottawa, ON K1Z 7S8 1990-05-14
Gestion Évaluation Educan Inc. 560 St-laurent Ouest, Suite 106, Longueuil, QC J4H 3X3 1988-03-03
Evmed Medical Evaluation Inc. 4333 Rue Sainte-catherine, Suite 401, Westmount, QC H3Z 1P9
Corporation Nationale D'Évaluation De Sécurité 100-2015, 8e Avenue, Montreal, QC H1B 4H8 2006-06-06
Evaluation Medicale Evmed Inc. 4333 Rue Ste-catherine Ouest, Bureau 410, Montreal, QC H3Z 1P9 1986-08-27
Inspection & Evaluation Souterraines Seepro Inc. 300 Berkshire, Beaconsfield, QC H9W 1A5 1992-12-18

Improve Information

Please provide details on GROUPE D'EVALUATION THERAPEUTIQUE TEG 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