VINECAN TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3267580. The registration start date is June 19, 1996. The current status is Dissolved.
Corporation ID | 3267580 |
Business Number | 141399410 |
Corporation Name |
VINECAN TECHNOLOGIES INC. TECHNOLOGIES VINECAN INC. |
Registered Office Address |
9083 Henri-julien Montreal QC H2M 1N1 |
Incorporation Date | 1996-06-19 |
Dissolution Date | 2015-02-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 2 |
Director Name | Director Address |
---|---|
DINH-HUAN DUONG | 8600 RAYMOND-PELLETIER, SUITE 606, MONTREAL QC H2M 2W7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-06-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1996-06-18 | 1996-06-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-10-23 | current | 9083 Henri-julien, Montreal, QC H2M 1N1 |
Address | 2011-03-01 | 2014-10-23 | 9162 Millen, Montreal, QC H2M 2W7 |
Address | 2008-09-22 | 2011-03-01 | 9160 Millen, Montreal, QC H2M 2W7 |
Address | 2007-09-21 | 2008-09-22 | 8600 Raymond-pelletier, Suite 606, Montreal, QC H2M 1W7 |
Address | 2007-06-28 | 2007-09-21 | 1616 Sauriol E., Montreal, QC H2C 1X1 |
Address | 2003-12-11 | 2007-06-28 | 6 Rue Inson, Brownburg-chatham, QC J8G 2L9 |
Address | 1996-06-19 | 2003-12-11 | 9154 Millen, Montreal, QC H2M 1W7 |
Name | 2000-06-22 | current | VINECAN TECHNOLOGIES INC. |
Name | 2000-06-22 | current | TECHNOLOGIES VINECAN INC. |
Name | 1996-06-19 | 2000-06-22 | VINECAN TECHNOLOGIES INC. |
Status | 2015-02-26 | current | Dissolved / Dissoute |
Status | 2013-12-02 | 2015-02-26 | Active / Actif |
Status | 2013-11-19 | 2013-12-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-06-19 | 2013-11-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-02-26 | Dissolution | Section: 210(2) |
2000-06-22 | Amendment / Modification | Name Changed. |
1996-06-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-12-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2013-12-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-12-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3660541 Canada Inc. | 9083 Henri-julien, Montreal, QC H2M 1N1 | 1999-09-13 |
3682099 Canada Inc. | 9083 Henri-julien, Montreal, QC H2M 1N1 | 2000-02-24 |
3768511 Canada Inc. | 9083 Henri-julien, Montreal, QC H2M 1N1 | 2000-06-01 |
3775747 Canada Inc. | 9083 Henri-julien, Montreal, QC H2M 1N1 | 2000-06-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
168678 Canada Inc. | 8540, Raymond-pelletier #402, Montreal, QC H2M 0A1 | 1989-07-18 |
Kinergo Inc. | 8540, Rue Raymond-pelletier, App. 804, Montréal, QC H2M 0A1 | 1981-07-02 |
Gestion D. Courchesne Inc. | 8500 Raymond-pelletier Appt #102, Montréal, Québec, QC H2M 0A3 | 2016-03-09 |
François Collette M.d. Inc. | 602-8580 Rue Raymond Pelletier, Montreal, QC H2M 0A3 | 2012-04-25 |
Famous Little Star Inc. | 8500 Raymond-pelletier, Ste-307, Montreal, QC H2M 0A3 | 2008-04-28 |
Manuri Formation Inc. | 8520 Rue Raymond-pelletier, Unite 701, Montréal, QC H2M 0A4 | 2007-12-04 |
4412613 Canada Inc. | 8520 Rue Raymond-pelletier Apt#303, Montreal, QC H2M 0A4 | 2007-03-01 |
Services H.e. Masseau Inc. | 8520 Rue Raymond Pelletier #803, Montréal, QC H2M 0A4 | 2005-07-08 |
Bono Foods Inc. | 607 Rue De Louvain Est, Montreal, QC H2M 1A5 | 2015-12-25 |
Saint Louis Bgm Limitée | 651 Rue De Louvain Est, Montreal, QC H2M 1A7 | 2013-09-18 |
Find all corporations in postal code H2M |
Name | Address |
---|---|
DINH-HUAN DUONG | 8600 RAYMOND-PELLETIER, SUITE 606, MONTREAL QC H2M 2W7, Canada |
Name | Director Name | Director Address |
---|---|---|
3660541 CANADA INC. | DINH-HUAN DUONG | 9083 HENRI-JULIEN, MONTREAL QC H2M 1N1, Canada |
3768511 Canada Inc. | DINH-HUAN DUONG | 9083 HENRI-JULIEN, MONTREAL QC H2M 1N1, Canada |
3775747 CANADA INC. | DINH-HUAN DUONG | 9083 HENRI-JULEN, MONTREAL QC H2M 1N1, Canada |
City | MONTREAL |
Post Code | H2M 1N1 |
Category | technologies |
Category + City | technologies + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Transferts De Technologies Europeennes (e.t.t.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1986-01-20 |
Marketucan Technologies Inc. | 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 | 2011-09-30 |
Cryopak VÉrification Technologies Inc. | 6818 Jarry Est, Montreal, QC H1P 1W3 | |
Innovative Technologies B.g.w. Inc. | 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 | 1989-08-28 |
Technologies Mds Inc. | 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 | 1997-04-10 |
Ffd Technologies Inc. | 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 | 2013-03-26 |
Kes Technologies Environnementales Inc. | 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 | 2005-06-17 |
Advanced Fiber Technologies (aft) Inc. | 72 Queen Street, Lennoxville, QC J1M 2C3 | 2002-02-08 |
Future Clean Technologies | 8069 Rue Juliette, Montréal, QC H8N 1W5 | 2019-04-03 |
C.a.t. Clean Atmospheric Technologies Inc. | 92 Rue Fair, Richmond, QC J0B 2H0 | 1995-03-17 |
Please provide details on VINECAN TECHNOLOGIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |