ALPEX TECHNOLOGIES GROUP INC.

Address:
1400 Blv Du Parc Technologique, Bureau 202, Quebec, QC G1P 4R7

ALPEX TECHNOLOGIES GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3250814. The registration start date is April 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3250814
Corporation Name ALPEX TECHNOLOGIES GROUP INC.
GROUPE ALPEX TECHNOLOGIES INC.
Registered Office Address 1400 Blv Du Parc Technologique
Bureau 202
Quebec
QC G1P 4R7
Incorporation Date 1996-04-18
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-FRANCOIS AUDET 3343 CHEMIN ST-LOUIS, APP. 6, STE-FOY QC G1W 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-17 1996-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-04-18 current 1400 Blv Du Parc Technologique, Bureau 202, Quebec, QC G1P 4R7
Name 1996-04-18 current ALPEX TECHNOLOGIES GROUP INC.
Name 1996-04-18 current GROUPE ALPEX 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 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-18 1998-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-04-18 Incorporation / Constitution en société

Office Location

Address 1400 BLV DU PARC TECHNOLOGIQUE
City QUEBEC
Province QC
Postal Code G1P 4R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alpex Multimedia Inc. 1400 Blv Du Parc Technologique, Bureau 202, Quebec, QC G1P 4R7 1995-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elections Ncp Inc. 1400 Bl Du Parc Technologique, Quebec, QC G1P 4R7 1993-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumière, Bureau 200, Québec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumière, Québec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2016-01-14
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, Québec, QC G1P 0B3
Probewell Lab Inc. 4500 Rue Michelet, Québec, QC G1P 0B5
Find all corporations in postal code G1P

Corporation Directors

Name Address
JEAN-FRANCOIS AUDET 3343 CHEMIN ST-LOUIS, APP. 6, STE-FOY QC G1W 1S1, Canada

Entities with the same directors

Name Director Name Director Address
Pantero Group Inc. JEAN-FRANCOIS AUDET 1838 MARIE-DUBOIS STREET, CARIGNAN QC J3L 3P9, Canada
Pantero Technologies Inc. JEAN-FRANCOIS AUDET 1838 RUE MARIE-DUBOIS, CARIGNAN QC J3L 3P9, Canada
HOLDING BLEU AZUR INC. JEAN-FRANCOIS AUDET 1838 RUE MARIE DUBOIS, CARIGNAN QC J3L 3P9, Canada
ALPEX TÉLÉMATIQUE INC. JEAN-FRANCOIS AUDET 3343 CHEMIN ST-LOUIS, APP. 6, STE-FOY QC G1W 1S1, Canada
PGFP Holdings Inc. JEAN-FRANCOIS AUDET 1838 RUE MARIE-DUBOIS, CARIGNAN QC J3L 3P9, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1P4R7
Category technologies
Category + City technologies + QUEBEC

Similar businesses

Corporation Name Office Address Incorporation
Les Exportations De Fibres Alpex Ltee 2285 Oxford, Montreal, QC H4A 2X7 1991-11-27
Alpex Multimedia Inc. 1400 Blv Du Parc Technologique, Bureau 202, Quebec, QC G1P 4R7 1995-11-06
Alpex International Inc. 67 Saint-georges Road, Rigaud, QC J0P 1H0 1999-10-22
Alpex Industrial Components Inc. 1515 Fiesta Ave., Cumberland, ON K4C 1A7 2000-07-24
Alpex Prime Inc. 145 Traders Blvd E Suite 38, Mississauga, ON L4Z 3L3 2010-11-22
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
Lg Technologies Group Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1996-04-10
SociÉtÉ De Technologies Groupe Électrovision 1010 Sherbrooke St West, Suite 716, Montreal, QC H3A 2R7 1987-09-18
Le Groupe Avec Technologies Inc. 6695 Millcreek Drive, Unit 1, Mississauga, ON L5N 5R8 1985-01-25
Emertech Emerging Technologies Group Inc. 2-7435, Rue Lautrec, Brossard, QC J4Y 3H8 1996-06-24

Improve Information

Please provide details on ALPEX TECHNOLOGIES GROUP 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