Aragon Technologies International Inc.

Address:
12520 57e Avenue, MontrÉal, QC H1E 2N4

Aragon Technologies International Inc. is a business entity registered at Corporations Canada, with entity identifier is 3132480. The registration start date is March 28, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3132480
Business Number 896179579
Corporation Name Aragon Technologies International Inc.
Registered Office Address 12520 57e Avenue
MontrÉal
QC H1E 2N4
Incorporation Date 1995-03-28
Dissolution Date 2006-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC LARIVIERE 12520 57E AVENUE, MONTREAL QC H1E 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-27 1995-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-08 current 12520 57e Avenue, MontrÉal, QC H1E 2N4
Address 1995-03-28 2004-04-08 9047 Maritain, St-leonard, QC H1R 3J4
Name 1995-03-28 current Aragon Technologies International Inc.
Status 2006-08-17 current Dissolved / Dissoute
Status 2004-04-08 2006-08-17 Active / Actif
Status 2004-02-03 2004-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-09 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-28 1999-07-09 Active / Actif

Activities

Date Activity Details
2006-08-17 Dissolution Section: 210
1995-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2004-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12520 57E AVENUE
City MONTRÉAL
Province QC
Postal Code H1E 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Laïus Social 12520 57e Avenue, Montréal, QC H1E 2N4 2019-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
MARC LARIVIERE 12520 57E AVENUE, MONTREAL QC H1E 2N4, Canada

Entities with the same directors

Name Director Name Director Address
2956683 CANADA INC. MARC LARIVIERE 8 CH. CIMETIERE ALLEMAND RR 4, AMOS QC J9T 3A3, Canada
86988 CANADA LTEE MARC LARIVIERE 158, BOUL. HOTEL DE VILLE, VAL D'OR QC , Canada
3166449 CANADA INC. MARC LARIVIERE 120 AVE DES JONQUILLES, HULL QC J9A 2J5, Canada
3872416 CANADA INC. MARC LARIVIERE 52 HOTEL DE VILLE, #23, HULL QC J8X 2E2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1E 2N4
Category technologies
Category + City technologies + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Aragon Games Network Inc. 1843 Rue St Andre, Montreal, QC H2L 3T9 1996-01-29
Aragon Food Products Ltd. 950 Rue De L'industrie, St-jerome, QC J7Y 4B8 1977-01-10
Aragon Fashions Inc. 8440 Boul. St-laurent, Suite 300, Montreal, QC H2P 2M5 1977-11-29
D'aragon Direct Sales Inc. 12778, Boul. De L'acadie, Montréal, QC H3M 2V2 1994-04-19
Century 21 Immeubles Aragon Inc. 47 Brunswick, Dollard Des Ormeaux, QC 1982-03-31
Seismitec Land & Sea Technologies International Inc. 92 Fair St, Richmond, QC J0B 2H0 1990-05-28
Technologies Pharmaceutiques Canadien International (c.p.t.) Inc. 502 Lakeshore Road, Beaconsfield, QC H9W 4J7 1991-03-25
Centre International Pour Les Sciences Et Les Technologies Aérospatiales 1440 Ste-catherine W, Suite 424, Montreal, QC H3G 1M8 1992-08-05
Eykx International Products and Technologies Inc. 3463 Sainte-famille, Montreal, QC H2X 2K7 1985-05-13
International Secure Technologies 2500 Inc. 6875, Boulevard DÉcarie, MontrÉal, QC H3W 3E4 2002-11-20

Improve Information

Please provide details on Aragon Technologies International 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