TECHNO SCOPE MEDICALE INC.

Address:
3121, Boul. Taschereau, Greenfield Park, QC J4V 2H2

TECHNO SCOPE MEDICALE INC. is a business entity registered at Corporations Canada, with entity identifier is 3206246. The registration start date is December 4, 1995. The current status is Active.

Corporation Overview

Corporation ID 3206246
Business Number 141037648
Corporation Name TECHNO SCOPE MEDICALE INC.
Registered Office Address 3121, Boul. Taschereau
Greenfield Park
QC J4V 2H2
Incorporation Date 1995-12-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE BUZENET 370 WILLIAM BIRKS, ST-BRUNO DE MONTARVILLE QC J3V 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-03 1995-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-06 current 3121, Boul. Taschereau, Greenfield Park, QC J4V 2H2
Address 2003-07-18 2006-12-06 1780, Rue Allard, Suite B, Brossard, QC J4W 1Z4
Address 1995-12-04 2003-07-18 9e Place Du Commerce, Brossard, QC J4W 2V6
Name 1995-12-04 current TECHNO SCOPE MEDICALE INC.
Status 1995-12-04 current Active / Actif

Activities

Date Activity Details
1995-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3121, boul. Taschereau
City Greenfield Park
Province QC
Postal Code J4V 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7980116 Canada Inc. 3141 Boulevard Taschereau, #400, Greenfield Park, QC J4V 2H2 2011-10-14
Ugoburo Inc. 3141 Boulevard Taschereau, Bureau 101, Greenfield Park, QC J4V 2H2 2010-12-14
U Cabaret Inc. 2993 Boul.taschereaau, Greenfield Park, QC J4V 2H2 2004-07-20
7980116 Canada Inc. 400-3141 Boulevard Taschereau, Greenfield Park, QC J4V 2H2
7980124 Canada Inc. 3141 Boulevard Taschereau, Greenfield Park, QC J4V 2H2 2011-10-14
SociÉtÉ FinanciÈre Marcafran Inc. 400-3141 Boulevard Taschereau, Greenfield Park, QC J4V 2H2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
SERGE BUZENET 370 WILLIAM BIRKS, ST-BRUNO DE MONTARVILLE QC J3V 1P2, Canada

Entities with the same directors

Name Director Name Director Address
D.P.M.V. ST-JOSEPH INC. SERGE BUZENET 370 RUE WILLIAM BIRKS, ST-BRUNO QC J3V 1P2, Canada

Competitor

Search similar business entities

City Greenfield Park
Post Code J4V 2H2

Similar businesses

Corporation Name Office Address Incorporation
Distributeur Automatique Scope Inc. 60 20th Avenue, St. Marthe Sur Le Lac, QC J0N 1P0 1980-08-29
Scope Industrial Properties Corporation 700-5250 Boul. Décarie, Montréal, QC H3X 3Z6 2015-11-04
Allan Scope & Associes Inc. 1253 Mcgill College Ave, Suite 241, Montreal, QC H3B 2Y5 1979-04-03
Full Scope Welding Ltd. 2339 Woodstock Drive, Abbotsford, BC V3G 2E5 2014-10-06
Les Entreprises Quali Scope Inc. 7349 Rue Azilda, Anjou, QC H1K 3A4 1995-08-16
Cylinder-head Techno Inc. 8636 Rue Lafrenaie, Montreal, QC H1P 2B5 1988-01-26
Techno Furnitures Ltd. 27 Bellefeuille, St-charles Borromee, QC J6E 7G9 1978-12-04
Techno Paiements Inc. 7024 Chemin Guelph, Côte Saint-luc, QC H4W 1G9 2014-07-14
Techno Therapie Ressources Inc. 6445 Cote De Liesse, St-laurent, QC H4T 1E5 1969-12-22
Évo Techno Inc. 1055-107 Rue De Senezergues, Québec, QC G1R 3E8 2010-06-15

Improve Information

Please provide details on TECHNO SCOPE MEDICALE 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