ULTIMATROL TECHNOLOGIES INC.

Address:
7 Rue De Lauzon, Suite 35, Boucherville, QC J4B 1E7

ULTIMATROL TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3284409. The registration start date is August 6, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3284409
Business Number 891310492
Corporation Name ULTIMATROL TECHNOLOGIES INC.
Registered Office Address 7 Rue De Lauzon
Suite 35
Boucherville
QC J4B 1E7
Incorporation Date 1996-08-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS POULIN 141 CHEMIN STE-ANNE, SOREL QC J3P 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-05 1996-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-08-06 current 7 Rue De Lauzon, Suite 35, Boucherville, QC J4B 1E7
Name 1996-08-06 current ULTIMATROL 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 1998-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-06 1998-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-08-06 Incorporation / Constitution en société

Office Location

Address 7 RUE DE LAUZON
City BOUCHERVILLE
Province QC
Postal Code J4B 1E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3523331 Canada Inc. 27 Rue De Lauzon, Boucherville, QC J4B 1E7 1998-10-16
Mirald International Logistic Inc. 101 De Lauzon, Boucherville, QC J4B 1E7 1997-06-27
Socomar International Inc. 25-f De Lauzon, Boucherville, QC J4B 1E7 1993-02-08
Nova Derm International Inc. 2 De Lauzon, Suite 35, Boucherville, QC J4B 1E7 1991-05-24
Cap Ocean Performance Inc. 25-g Rue Lauzon, Boucherville, QC J4B 1E7 1990-07-23
Fenetres Polyverre Internationale Ltee 109 Rue De Lauzon, Boucherville, QC J4B 1E7 1988-04-29
Placements Michel Julien Inc. 115 De Lauzon, Boucherville, QC J4B 1E7 1983-03-22
160571 Canada Inc. 25e Rue De Lauzon, Boucherville, QC J4B 1E7 1979-12-21
Solarcan Isothermics Ltd. 111 De Lauzon, Boucherville, QC J4B 1E7 1979-11-19
Les Agences Michel Julien Inc. 115 Rue De Lauzon, Boucherville, QC J4B 1E7 1979-11-09
Find all corporations in postal code J4B1E7

Corporation Directors

Name Address
DENIS POULIN 141 CHEMIN STE-ANNE, SOREL QC J3P 1J6, Canada

Entities with the same directors

Name Director Name Director Address
2799537 CANADA INC. DENIS POULIN 141 CH STE-ANNE, SOREL QC J3P 1J6, Canada
P.M.L. SPORT LTEE DENIS POULIN 332 PERE MARQUETTE, STE JULIE QC , Canada
8398704 CANADA INC. Denis Poulin 29, chemin du Buis, Lac-Beauport QC G3B 1Z5, Canada
CONPOREC SCIENCE R & D INC. DENIS POULIN 141 CH STE ANNE, SOREL QC J3P 1J6, Canada
LES ENTREPRISES DENILIN INC. DENIS POULIN 420 AVENUE ST-AUGUSTIN, LOUISEVILLE QC J5V 1B7, Canada
CONSTRUCTION SHIR-DEN INC. DENIS POULIN 617 NORMANDIE, ST-JEAN-SUR-RICHELIEU QC J3B 4X1, Canada
MAMJE Inc. DENIS POULIN 4279 FARMERS WAY, CARLSBAD SPRINGS ON K0A 1K0, Canada
J.D. POULIN DRYWALL LIMITED DENIS POULIN 447, 2IEME AVE NORD, BEAUCEVILLE EST QC , Canada
DENSON INGÉNIERIE INC. DENIS POULIN 141 CHEMIN SAINTE-ANNE, SOREL QC J4N 1C7, Canada
DENSON AUTOMATION INC. DENIS POULIN 141 CHEMIN STE-ANNE, SOREL QC J3P 1J6, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B1E7
Category technologies
Category + City technologies + BOUCHERVILLE

Similar businesses

Corporation Name Office Address Incorporation
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30

Improve Information

Please provide details on ULTIMATROL 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches