MOPTECH INTERNATIONAL INC.

Address:
2105-b Boul. Des Entreprises, Terrebonne, QC J6Y 1W9

MOPTECH INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3279651. The registration start date is July 18, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3279651
Business Number 141623553
Corporation Name MOPTECH INTERNATIONAL INC.
Registered Office Address 2105-b Boul. Des Entreprises
Terrebonne
QC J6Y 1W9
Incorporation Date 1996-07-18
Dissolution Date 2006-08-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
BONNIE STRUTHERS 173 GLENCOE, MONT-ROYAL QC H3R 2B6, Canada
JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
ATTILA HORVATH 13471 BOUL. LAURIER, LAPLAINE QC J7M 1W5, 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 2007-10-29 current 2105-b Boul. Des Entreprises, Terrebonne, QC J6Y 1W9
Address 2007-10-19 2007-10-29 8255 Marius Barbeau, St-francois, Laval, QC H7A 3B6
Address 1996-07-18 2007-10-19 8255 Marius Barbeau, St-francois, Laval, QC H7A 3B6
Name 2007-10-19 current MOPTECH INTERNATIONAL INC.
Name 1996-07-18 2007-10-19 MOPTECH INTERNATIONAL INC.
Status 2011-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-10-19 2011-01-01 Active / Actif
Status 2006-08-15 2007-10-19 Dissolved / Dissoute
Status 2006-03-06 2006-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-15 2006-03-06 Active / Actif
Status 2004-02-03 2004-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-18 1998-11-01 Active / Actif

Activities

Date Activity Details
2009-11-09 Amendment / Modification
2007-10-19 Revival / Reconstitution
2006-08-15 Dissolution Section: 212
1996-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2105-B BOUL. DES ENTREPRISES
City TERREBONNE
Province QC
Postal Code J6Y 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6079652 Canada Inc. 2105-b Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2003-03-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471434 Canada Inc. 2275 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2020-11-04
Dhollandia Canada Inc. 2105, Boulevard Des Entreprises, Terrebonne, QC J6Y 1W9 2013-09-16
Groupe V-tech Gartner Inc. 2103 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2012-02-08
7335181 Canada Inc. 2175, Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2010-02-18
Gestion Marc Paradis Inc. 2085 Boul Des Entreprises, Terrebonne, QC J6Y 1W9 2002-02-15
Quatrex Environnement Inc. 2085 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 1990-07-03
Gestion Patrick Paradis Inc. 2085 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2002-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9700625 Canada Inc. 3000, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 2016-04-07
Groupe Industriel Premium Inc. 3000 Des Batisseurs, Terrebonne, QC J6Y 0A2 2009-07-08
4472900 Canada Inc. 3100 Des Bâtisseurs Street, Terrebonne, QC J6Y 0A2 2008-04-30
Plastixx Extrusion Technologies Inc. 3100, Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2005-10-12
Bank Deposit Supplies of Canada Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2005-05-27
Énergie S.b.b. International Inc. 3005, Rue Des Bâtisseurs, Terrebonne, QC J6Y 0A2 1996-02-07
110549 Canada Inc. 3055 Des Batisseurs, Terrebonne, QC J6Y 0A2 1981-09-21
Canstahl Inc. 3000, Des Batisseurs, Terrebonne, QC J6Y 0A2
4349482 Canada Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 2006-05-02
Systemes D'emballage Inflatable I.p.s. Inc. 3100 Rue Des Batisseurs, Terrebonne, QC J6Y 0A2 1995-03-15
Find all corporations in postal code J6Y

Corporation Directors

Name Address
BONNIE STRUTHERS 173 GLENCOE, MONT-ROYAL QC H3R 2B6, Canada
JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
ATTILA HORVATH 13471 BOUL. LAURIER, LAPLAINE QC J7M 1W5, Canada

Entities with the same directors

Name Director Name Director Address
6079652 CANADA INC. ATTILA HORVATH 13471 BOUL. LAURIER, LAPLAINE QC J7M 1W5, Canada
HORVEX CO. LTD. ATTILA HORVATH 23 PICARDY, BAIE D'URFE QC H9X 3G3, Canada
NORMONT INDUSTRIAL HARDWARE CANADA LTD. BONNIE STRUTHERS 173 GLENCOE, MOUNT ROYAL QC H3R 2B6, Canada
FABRICATION NORMONT INC. BONNIE STRUTHERS 173, AVENUE GLENCOE, MONT-ROYAL QC H3R 2B6, Canada
3757846 CANADA INC. BONNIE STRUTHERS 8354 LABARRE STREET, MONTREAL QC H4P 2E7, Canada
4198743 CANADA INC. BONNIE STRUTHERS 173 GLENCOE AVE., MOUNT-ROYAL QC H3R 2B6, Canada
NORMONT INDUSTRIAL HARDWARE CANADA LTD. JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
FABRICATION NORMONT INC. JOHN STRUTHERS 4520 PROMENADES PATON, APP. 205, LAVAL QC H7W 4X1, Canada
6079652 CANADA INC. JOHN STRUTHERS 302-24 CHEMIN BATES, OUTREMONT QC H2V 1A8, Canada
Lincourt Struthers Inc. JOHN STRUTHERS 394 PINE RIDGE, ROSEMERE QC J7A 4S4, Canada

Competitor

Search similar business entities

City TERREBONNE
Post Code J6Y 1W9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Sun International Real Estate Inc. 3153 Avenue Des Aristocrates, Laval, QC H7E 5H4 2017-03-07
C & C Outdoor International Inc. 173 Boulevard Laurier, Suite 3, St-basile Le Grand, QC 1990-04-24
Elevator Equipment International E.e.i. Inc. 1068 Rue De La Briere, Prevost, QC J0R 1R0 1984-07-05

Improve Information

Please provide details on MOPTECH 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