TECHNOLOGIES AUTO VU INC.

Address:
2280 Alfred-nobel Blvd., Suite 400, St-laurent, QC H4S 2A4

TECHNOLOGIES AUTO VU INC. is a business entity registered at Corporations Canada, with entity identifier is 3279634. The registration start date is July 18, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3279634
Business Number 141793307
Corporation Name TECHNOLOGIES AUTO VU INC.
AUTO VU TECHNOLOGIES INC.-
Registered Office Address 2280 Alfred-nobel Blvd.
Suite 400
St-laurent
QC H4S 2A4
Incorporation Date 1996-07-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE RACZ 110 WILLOWDALE, OUTREMONT QC H3T 1E9, Canada
ALAIN CÔTÉ 3767 GREY AVE., MONTREAL QC H4A 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-17 1996-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-24 current 2280 Alfred-nobel Blvd., Suite 400, St-laurent, QC H4S 2A4
Address 1999-04-15 2007-05-24 300 St-sacrement, Suite 415, Montreal, QC H2Y 1X4
Address 1996-07-18 1999-04-15 300 St-sacrement, Suite 503, Montreal, QC H2Y 1X4
Name 1996-07-18 current TECHNOLOGIES AUTO VU INC.
Name 1996-07-18 current AUTO VU TECHNOLOGIES INC.-
Status 2007-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-07-18 2007-11-01 Active / Actif

Activities

Date Activity Details
2005-11-28 Amendment / Modification
2005-08-18 Amendment / Modification
2001-05-01 Amendment / Modification
1999-05-06 Amendment / Modification Directors Limits Changed.
Directors Changed.
1996-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2280 Alfred-Nobel Blvd.
City St-Laurent
Province QC
Postal Code H4S 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jordale Technologies Inc. 2280 Alfred-nobel Blvd., 3rd Floor, St-laurent, QC H4S 2A4 2006-09-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
11692836 Canada Inc. 2280, Boulevard Alfred-nobel, Montréal, QC H4S 2A4 2019-10-21
Aptlogix Incorporated 2300 Boulevard Alfred Nobel, Suite100, Montréal, QC H4S 2A4 2018-07-20
Big-natures Inc. 2300 Alfred-nobel Blvd, Saint-laurent, QC H4S 2A4 2018-01-24
Complete Af Solutions Inc. 2300 Rue Alfred-nobel, #230, St-laurent, QC H4S 2A4 2016-07-14
Reqly Inc. 2300 Alfred Nobel Blvd, St-laurent, QC H4S 2A4 2016-01-11
9510397 Canada Inc. 2300 Boul. Alfred-nobel, Montréal, QC H4S 2A4 2015-11-13
Les Solutions Médicales Soundbite Inc. 2300 Alfred-nobel, Montréal, QC H4S 2A4 2013-10-21
Nanophyll Inc. 2300 Alfred Nobel, Montreal, QC H4S 2A4 2011-05-03
6718019 Canada Inc. 2280, Boul. Alfred-nobel, Suite 400, Saint-laurent, QC H4S 2A4 2007-02-09
Art Advanced Research Technologies Inc. 2300 Boulevard Alfred-nobel, Saint-laurent, QC H4S 2A4 2006-10-13
Find all corporations in postal code H4S 2A4

Corporation Directors

Name Address
PIERRE RACZ 110 WILLOWDALE, OUTREMONT QC H3T 1E9, Canada
ALAIN CÔTÉ 3767 GREY AVE., MONTREAL QC H4A 3N8, Canada

Entities with the same directors

Name Director Name Director Address
VOLAILLE NOVO INC. Alain Côté 2192, rue Tour-du-Parc, Longueuil QC J4N 1T2, Canada
Chartered Professional Accountants of Canada International Alain Côté 277 Wellington Street West, Toronto ON M5V 3H2, Canada
7980159 CANADA INC. Alain Côté 34 rue Veber, Salaberry-de-Valleyfield QC J6T 5L8, Canada
GENETEC INC. ALAIN CÔTÉ 3767 GREY AVENUE, MONTREAL QC H4A 3N8, Canada
6718019 CANADA INC. ALAIN CÔTÉ 3767, GREY AVENUE, MONTRÉAL QC H4A 3N8, Canada
9873902 CANADA INC. Alain Côté 541A, rue Saint-Lambert, Salaberry-de-Valleyfield QC J6T 6K8, Canada
PLACEMENTS AURALEX INC. ALAIN CÔTÉ 3767 AVENUE GREY, MONTREAL QC H4A 3N8, Canada
MOTEL ATLANTIQUE (CAP-DES-ROSIERS) INC. ALAIN CÔTÉ 1334, DE CAP-DES-ROSIERS BLVD., GASPÉ QC G4X 6H3, Canada
FESTIVAL MONDIAL DE FOLKLORE (DRUMMOND) Alain Côté 955, rue Du Faucon, Drummondville QC J2B 7V4, Canada
6891322 CANADA INC. ALAIN CÔTÉ 2010 - 1155 BOULEVARD RENÉ-LÉVESQUE OUES, MONTRÉAL QC H3B 2J8, Canada

Competitor

Search similar business entities

City St-Laurent
Post Code H4S 2A4
Category technologies
Category + City technologies + St-Laurent

Similar businesses

Corporation Name Office Address Incorporation
Sowal Auto Technologies Ltd. 631 Amelia Crescent, Burlington, ON L7L 6E6 1984-04-24
Auto Den Glenn Auto Debosselage 2 Inc. 5 Paiement Street, Ste-genevieve, QC H9H 2S6 1993-01-19
Pieces D'auto At-pac Inc. 10700 Henri-bourassa East, Montreal, QC H1G 1C9 1983-03-30
Les Ventes D'auto R.i.s.i. Inc. 850 Markham Road, Mount Royal, QC H3P 3A5 1982-09-28
G.a.p. (auto Guaranty) Limited 1433 Est R Fleury, Montreal, QC 1975-03-05
Kcp Auto Center Inc. 1085 Port Royal Ouest, Montreal, QC 1978-10-30
Auto Plus Enterprises Ltd. 1280, Rue Nobel, Boucherville, QC J4B 5H1 1976-10-06
R.d. Auto Location Ltee 255 Boul Sauve, St. Eustache, QC J7P 2A9 1961-04-07
C.n. Auto Location Ltee 10738 Des Prairies, Montreal, QC H2B 2K8 1980-07-11
Les Placements Auto L.k. Ltee 6100 Decarie Boulevard, Montreal, QC 1979-02-28

Improve Information

Please provide details on TECHNOLOGIES AUTO VU 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