AmTeck CYBER*VISION INC.

Address:
7194 Rue Jarry Est, Montreal, QC H1J 1G5

AmTeck CYBER*VISION INC. is a business entity registered at Corporations Canada, with entity identifier is 3411281. The registration start date is September 25, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3411281
Business Number 873967178
Corporation Name AmTeck CYBER*VISION INC.
Registered Office Address 7194 Rue Jarry Est
Montreal
QC H1J 1G5
Incorporation Date 1997-09-25
Dissolution Date 2004-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JOHN Y. PICARD 7194 RUE JARRY EST, MONTREAL QC H1G 1G5, Canada
RENE THERRIEN 4540 PROMENADE PATON #210, LAVAL QC H7W 4W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-24 1997-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-09-25 current 7194 Rue Jarry Est, Montreal, QC H1J 1G5
Name 1997-09-25 current AmTeck CYBER*VISION INC.
Status 2004-03-02 current Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-24 2003-10-15 Active / Actif
Status 2000-01-05 2000-03-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-25 2000-01-05 Active / Actif

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1997-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7194 RUE JARRY EST
City MONTREAL
Province QC
Postal Code H1J 1G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nakhal Freres Export Inc. 7310 Jarry Est, Montreal, QC H1J 1G5 1985-05-30
108087 Canada Ltee/ltd. 7188 Jarry Street East, Ville D'anjou, QC H1J 1G5 1981-06-23
Rajona Export Inc. 7310 Est, Rue Jarry, Anjou, QC H1J 1G5 1980-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
JOHN Y. PICARD 7194 RUE JARRY EST, MONTREAL QC H1G 1G5, Canada
RENE THERRIEN 4540 PROMENADE PATON #210, LAVAL QC H7W 4W6, Canada

Entities with the same directors

Name Director Name Director Address
173315 CANADA INC. JOHN Y. PICARD 7302 RUE ROI RENE, ANJOU QC H1K 3G6, Canada
149894 CANADA INC. RENE THERRIEN 4540 PROMENADE PATON, APP. 210, LAVAL QC H7W 4W6, Canada
FIARAM FIABILITE INC. - RENE THERRIEN 127 LES PINS, LAVAL SUR LE LAC QC H7R 1C8, Canada
LES IMMEUBLES CHAMPENOIS LTEE RENE THERRIEN 5537 WILLIAM-ALLAN, MONTREAL-NORD QC , Canada
BARRIE MEMORIAL HOSPITAL FOUNDATION RENE THERRIEN 11 BRIDGE ST., ORMSTOWN QC J0S 1K0, Canada
LALONDE, GIROUARD, LETENDRE & ASSOCIES LTEE RENE THERRIEN 127 LES PINS, LAVAL SUR LE LAC QC H7R 1C8, Canada
IMMOBILIERE COLASI INC. RENE THERRIEN 127 LES PINS, LAVAL-SUR-LE-LAC QC H7R 1C8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1J1G5

Similar businesses

Corporation Name Office Address Incorporation
Cyber Entertainment Agency Inc. 395, Avenue Richelieu, Vanier, ON K1L 6J3 2015-03-18
Cyber Jewelry Inc. 404-1160 Chemin Du Golf, Montreal, QC H3E 1H4 2016-02-11
Amteck Services Inc. 24 Pentonville Road, Brampton, ON L6R 3R9 2020-08-06
Cyber-nine Inc. 3805 Rue Celine-marier, St-laurent, QC H4R 3N3 2017-08-11
Rocan Gestion De Cyber Risques Inc. 43 De La Châtelaine, Gatineau, QC J8V 2N4 2014-11-20
Cyber Media Network Inc. 5890 Monkland Ave. Suite 16, Montreal, QC H4A 1G2 2017-07-03
Fusion Cyber Group Inc. 313-970 Montée De Liesse, Montreal, QC H4T 1W7 2004-07-13
Nivtop Cyber Design Inc. 37 Rue Cleve, Hampstead, QC H3X 1A7 2017-09-25
Hvl Cyber Web Solutions Inc. 5260 Rue De Verdun, Montreal, QC H4H 1K1 2000-02-24
General Cyber Systems Corporation 34 Gervais, Kirkland, QC H9H 4Z9 2008-07-22

Improve Information

Please provide details on AmTeck CYBER*VISION 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