LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD

Address:
1405 Peel St., Suite 500, Montreal, QC H3A 1S5

LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD is a business entity registered at Corporations Canada, with entity identifier is 33880. The registration start date is September 13, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 33880
Corporation Name LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD
NORTHERN CONSOLIDATED TECHNOLOGIES CORP.
Registered Office Address 1405 Peel St.
Suite 500
Montreal
QC H3A 1S5
Incorporation Date 1979-09-13
Dissolution Date 1985-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SHELDON MINTZBERG 1405 PEEL STREET SUITE 500, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-12 1979-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-13 current 1405 Peel St., Suite 500, Montreal, QC H3A 1S5
Name 1979-09-13 current LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD
Name 1979-09-13 current NORTHERN CONSOLIDATED TECHNOLOGIES CORP.
Status 1985-01-24 current Dissolved / Dissoute
Status 1979-09-13 1985-01-24 Active / Actif

Activities

Date Activity Details
1985-01-24 Dissolution
1979-09-13 Incorporation / Constitution en société Section: 210

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1405 PEEL ST.
City MONTREAL
Province QC
Postal Code H3A 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publicite Bates Inc. 1405 Peel St., Montreal, QC H3A 1S5 1978-12-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.v.t.r. Financial Group Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A 1S5 1993-04-08
Franchise Marketing Consultants (europe) Inc. 1405 Rue Peel, 5e Etage, Montreal, QC H3A 1S5 1979-10-26
Mintcor Holdings Ltd. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 1977-01-28
Telemedia Communications Inc. 1411 Peel, Suite 500, Montreal, QC H3A 1S5
Telemedia Communications Ontario Inc. 1411 Peel St, Suite 500, Montreal, QC H3A 1S5
C.v.t.r. Realty Inc. 1411 Peel, Bur 500, Montreal, QC H3A 1S5 1993-04-08
Radiomedia Enterprises Inc. 1411 Peel, Bureau 310, MontrÉal, QC H3A 1S5 1996-04-18
TÉlÉmÉdia Inc. 1411 Rue Peel, Bur. 500, Montreal, QC H3A 1S5
3438457 Canada Inc. 1411 Peel Street, Suite 500, Montreal, QC H3A 1S5
TÉlÉmÉdia Inc. 1411 Peel, Bureau 310, MontrÉal, QC H3A 1S5
Find all corporations in postal code H3A1S5

Corporation Directors

Name Address
SHELDON MINTZBERG 1405 PEEL STREET SUITE 500, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
163814 CANADA INC. SHELDON MINTZBERG 717 UPPER LANDSDOWNE, WESTMOUNT QC H3Y 1S5, Canada
MARINE PROPERTIES LTD. SHELDON MINTZBERG 717 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1S5, Canada
MARINE PROPERTIES INTERNATIONAL INC. Sheldon Mintzberg 717, Upper Lansdowne, Westmount QC H3Y 1J5, Canada
IMH INLAND MARINE HOLDINGS INC. SHELDON MINTZBERG 414 WOOD AVENUE, WESTMOUNT QC , Canada
149835 CANADA INC. SHELDON MINTZBERG 414 WOOD AVENUE, MONTREAL QC H3Y 3J2, Canada
152742 CANADA INC. SHELDON MINTZBERG 414 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
150302 CANADA INC. SHELDON MINTZBERG 414 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
125362 CANADA INC. SHELDON MINTZBERG 414 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
162255 CANADA INC. SHELDON MINTZBERG 414 WOOD AVENUE, WESTMOUNT QC , Canada
LE GROUPE MARINE HYMUS INC. SHELDON MINTZBERG 144, RUE PEEL,, SUITE 700, MONTRÉAL QC H3A 1S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1S5
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
C-chip Technologies Corporation (north-america) 400, Montpellier, MontrÉal, QC H4N 2G7 2005-02-01
Northern Lighting Technologies Corp. 270 Timberbank Boulevard, Unit 151, Toronto, ON M1W 2M1 2018-03-17
Passeport Technologies Inc. 320, Rue Collège Nord, Richmond, QC J0B 2H0 2005-02-23
Compagnie De Chaussures Consolidees Ltee 26 Amos Street, A Mart P.o.box 198, Montreal, QC H5A 1A9 1975-05-28
Mds Coating Technologies Corporation 7810, Henri-bourassa Blvd. West, Saint-laurent, QC H4S 1P4
Brt Battery Regeneration Technologies Corporation 3 Cercle Crescent, Vaudreuil-dorion, QC J7V 0G1 1990-08-22
Consolidated Refining Solutions Inc. 747 De Salaberry, Kirkland, QC H9A 5A9 2006-09-13
Italmecc Technologies North America Inc. 100 Bass Pro Mills Drive, Unit 39, Concord, ON L4K 5X1 2017-05-23
Kaizen Technologies North America Inc. 1000 De La Gauchetiere Ouest, Ste 2400, Montreal, QC H3B 4W5 2004-06-08

Improve Information

Please provide details on LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD 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