LITHIUTECH CANADA INC.

Address:
1001 Rue Lenoir, Bureau A404, Montreal, QC H4C 2Z6

LITHIUTECH CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3345815. The registration start date is February 13, 1997. The current status is Active.

Corporation Overview

Corporation ID 3345815
Business Number 890281348
Corporation Name LITHIUTECH CANADA INC.
Registered Office Address 1001 Rue Lenoir
Bureau A404
Montreal
QC H4C 2Z6
Incorporation Date 1997-02-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ELIRAN MAZOR 4850 COTE-DES-NEIGES, APT. NO.411, MONTREAL QC H3V 1G5, Canada
MOSHE NAVI 7427 CH DE LA COTE-SAINT-LUC, COTE SAINT-LUC QC H4W 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-12 1997-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-02 current 1001 Rue Lenoir, Bureau A404, Montreal, QC H4C 2Z6
Address 2002-01-02 2015-12-02 4760 Cote Vertu, St. Laurent, QC H4S 1J9
Address 1997-02-13 2002-01-02 4243 Wellington, Verdun, QC H4G 1V9
Name 1997-02-13 current LITHIUTECH CANADA INC.
Status 2019-07-17 current Active / Actif
Status 2019-07-17 2019-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-01 2019-07-17 Active / Actif
Status 2015-07-28 2015-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-05 2015-07-28 Active / Actif
Status 2014-07-23 2014-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-13 2014-07-23 Active / Actif

Activities

Date Activity Details
2007-06-19 Amendment / Modification Directors Changed.
1997-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1001 RUE LENOIR
City MONTREAL
Province QC
Postal Code H4C 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Fixed Point Attractor Inc. 1001 Rue Lenoir, Bureau A-207, Montreal, QC H4C 2Z6 1997-05-14
Productions Stonehaven Inc. 1001 Rue Lenoir, Suite B-235, Montreal, QC H4C 2Z6 1978-11-20
4001559 Canada Inc. 1001 Rue Lenoir, Bureau A404, Montreal, QC H4C 2Z6 2002-01-25
4313402 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-01-13
Les SystÈmes D'information Ullix Inc. 1001 Rue Lenoir, #b-345, Montreal, QC H4C 2Z6 2005-07-21
4215664 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-01-13
Production Le Bonheur Des Autres Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2004-01-30
Hello I'm Special Productions Inc. 1001 Rue Lenoir, Studio B 416, Montreal, QC H4C 2Z6 2004-04-21
6603301 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-07-25
6604021 Canada Inc. 1001 Rue Lenoir, Bureau A-500, Montreal, QC H4C 2Z6 2006-07-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12415623 Canada Inc. A-419, 1001, Rue Lenoir, Montréal, QC H4C 2Z6 2020-10-14
11993607 Canada Inc. 1001, Lenoir Street, Suite A-407, Montreal, QC H4C 2Z6 2020-04-06
Global Connectors Group Corporation 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 2019-05-10
Sdg Capital Corporation B111 - 1001 Rue Lenoir, Montreal, QC H4C 2Z6 2019-05-09
Studios Flawlessloop, Inc. 1001 Rue Lenoir, Suite B531, Montréal, QC H4C 2Z6 2019-04-03
Inpath Institute Inc. 1001 Rue Lenoir, Bureau B-218, Montréal, QC H4C 2Z6 2018-08-22
10878367 Canada Inc. A-408a, 1001 Rue Lenoir, Montréal, QC H4C 2Z6 2018-07-09
Momentumm Digital Inc. 1001 Rue Lenoir B-249, Montréal, QC H4C 2Z6 2018-06-20
Puzzle Medical Devices Inc. A-419-1001 Rue Lenoir, Montréal, QC H4C 2Z6 2018-05-30
FrÉdÉrico Inc. A114-1001, Lenoir Street, Montreal, QC H4C 2Z6 2018-05-28
Find all corporations in postal code H4C 2Z6

Corporation Directors

Name Address
ELIRAN MAZOR 4850 COTE-DES-NEIGES, APT. NO.411, MONTREAL QC H3V 1G5, Canada
MOSHE NAVI 7427 CH DE LA COTE-SAINT-LUC, COTE SAINT-LUC QC H4W 3G5, Canada

Entities with the same directors

Name Director Name Director Address
4001532 Canada Inc. MOSHE NAVI 7427 CH DE LA COTE-SAINT-LUC, COTE-SAINT-LUC QC H4W 3G5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 2Z6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on LITHIUTECH CANADA 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