GREENVISION TECHNOLOGIES CORPORATION

Address:
7809 Trans Canada Highway, Montreal, QC H4S 1L3

GREENVISION TECHNOLOGIES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3446271. The registration start date is December 17, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3446271
Business Number 871163499
Corporation Name GREENVISION TECHNOLOGIES CORPORATION
CORPORATION DE TECHNOLOGIES GREENVISION
Registered Office Address 7809 Trans Canada Highway
Montreal
QC H4S 1L3
Incorporation Date 1997-12-17
Dissolution Date 2011-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
FRED JALBOUT 260 STRATHCONA, MMONT-ROYAL QC H3R 1E7, Canada
BASSAM DIB-JALBOUT 260 STRATCONA, MOUNT ROYAL QC H3R 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-16 1997-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-01 current 7809 Trans Canada Highway, Montreal, QC H4S 1L3
Address 2000-08-04 2006-06-01 1010 Rue Sherbrooke Ouest, Suite 716, Montreal, QC H3A 2R7
Address 1997-12-17 2000-08-04 1010 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 2R7
Name 2010-03-29 current GREENVISION TECHNOLOGIES CORPORATION
Name 2010-03-29 current CORPORATION DE TECHNOLOGIES GREENVISION
Name 1998-01-30 2010-03-29 SOCIÉTÉ DE PORTEFEUILLES JALBOUT INC.
Name 1998-01-30 2010-03-29 JALBOUT HOLDINGS INC.
Name 1997-12-17 1998-01-30 SOCIÉTÉ DE PORTEFEUILLES SOJALTEC INC.
Name 1997-12-17 1998-01-30 SOJALTEC HOLDINGS INC.
Status 2011-11-14 current Dissolved / Dissoute
Status 1997-12-17 2011-11-14 Active / Actif

Activities

Date Activity Details
2011-11-14 Dissolution Section: 210(3)
2010-03-29 Amendment / Modification Name Changed.
Section: 178
2007-10-11 Amendment / Modification
1997-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7809 Trans Canada Highway
City Montreal
Province QC
Postal Code H4S 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3981037 Canada Inc. 7809 Trans Canada Highway, Montreal, QC H4S 1L3 2001-12-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
11012185 Canada Inc. 7955 Trans Canada Highway, St-laurent, QC H4S 1L3 2018-09-26
8590591 Canada Inc. 7955 Trans Canada Hwy, St-laurent, QC H4S 1L3 2013-07-25
Groupe Vertical Horizon Inc. 7815 Transcanada Hwy, Montréal, QC H4S 1L3 2011-07-13
Greenvision Group Technologies Corporation 7815 Transcanada, Montréal, QC H4S 1L3 2010-03-07
Lsi International Corporation 7815 Rte Transcanadienne, Saint-laurent, QC H4S 1L3 2009-12-21
Lsi Saco Technologies Inc. 7809 Route Transcanadienne, Saint-laurent, QC H4S 1L3 2006-05-02
4072138 Canada Inc. 7945 Trans-canada Road, St-laurent, QC H4S 1L3 2002-05-29
3970957 Canada Inc. 7809 Transcanada, Montreal, QC H4S 1L3 2001-12-05
3949214 Canada Inc. 7955 Trans-canada Highway, St-laurent, QC H4S 1L3 2001-11-28
3817121 Canada Inc. 777 Trans Canada Highway North, St.laurent, QC H4S 1L3 2000-09-29
Find all corporations in postal code H4S 1L3

Corporation Directors

Name Address
FRED JALBOUT 260 STRATHCONA, MMONT-ROYAL QC H3R 1E7, Canada
BASSAM DIB-JALBOUT 260 STRATCONA, MOUNT ROYAL QC H3R 1E7, Canada

Entities with the same directors

Name Director Name Director Address
LSI SACO TECHNOLOGIES INC. FRED JALBOUT 411 KINDERSLEY AVENUE, MONT-ROYAL QC H3R 1S1, Canada
3981037 CANADA INC. FRED JALBOUT 260 STRATHCONA, MONTREAL QC H3R 1E3, Canada
4349466 CANADA INC. FRED JALBOUT 411 KINDERSLEY AVENUE, MONT-ROYAL QC H3R 1S1, Canada
SACO CONTROL SYSTEMS INC. FRED JALBOUT 80 RUE DE PARIS, DOLLARD-DES-ORMEAUX QC H9B 3E3, Canada
GREENVISION TECHNOLOGIES CORP. FRED JALBOUT 411, Kindersley, VILLE MONT ROYAL QC H3R 1S1, Canada
3970957 CANADA INC. FRED JALBOUT 411, Kindersley, Mont-Royal QC H3R 1S1, Canada
GROUPE VERTICAL HORIZON INC. FRED JALBOUT 260 Strathcona, Mount-Royal QC H3R 1E7, Canada
SYSTEM AUTOMATION CONTROLS HOLDINGS (SACO) INC. FRED JALBOUT 80 DE PARIS ST, DOLLARD DES ORMEAUX QC H9B 3E3, Canada
SACO TECHNOLOGIES INC. FRED JALBOUT 260 STRATHCONA, TOWN OF MOUNT ROYAL QC H3R 1E3, Canada
NOVASACO INC. FRED JALBOUT 260 STRATHCONA, MONTRÉAL QC H3R 1E3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4S 1L3
Category technologies
Category + City technologies + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Greenvision Group Technologies Corporation 7815 Transcanada, Montréal, QC H4S 1L3 2010-03-07
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
Bankchain Technologies Corporation 329 Hurdman St, Mattawa, ON P0H 1V0 2017-02-01
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
Ultron Technologies Investment Corporation Inc. 500 Dorchester Blvd West, Suite 1000, Montreal, QC H3B 1P6 1985-04-10
La Corporation De Technologies Securitaires Phoebus 975 Boul St-joseph, Suite 227, Hull, QC J8Y 3X5 1988-04-06
Wanted Technologies Corporation 400, Boul Jean-lesage, Hall Est, Bureau 500, Quebec, QC G1K 8W1
Corporation De Technologies D'ÉtanchÉitÉ Jyco/jyco Sealing Technologies Corporation 3995 Industrial Boulevard, Sherbrooke, QC J1L 2S7 2001-10-24
Corporation Des Technologies Xicom 1545 Carling Avenue, Suite 205, Ottawa, ON K1Z 7M3

Improve Information

Please provide details on GREENVISION TECHNOLOGIES CORPORATION 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