Technologies AquaFusion Inc.

Address:
50 Rue De Gaspe, Bromont, QC J2L 2N8

Technologies AquaFusion Inc. is a business entity registered at Corporations Canada, with entity identifier is 3594459. The registration start date is March 4, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3594459
Business Number 871816427
Corporation Name Technologies AquaFusion Inc.
AquaFusion Technologies Inc.
Registered Office Address 50 Rue De Gaspe
Bromont
QC J2L 2N8
Incorporation Date 1999-03-04
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
KELLY LIBBY 174- 4000 13TH AVE. S.E., MEDICINE HAT AB T1B 1J3, Canada
DAVID REYNOLDS 22 LANDSDOWNE, KNOWLTON (LAC BROME) QC J0E 1V0, Canada
JOEL A. PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
ROBERT BALLANTYNE 365 BELFAST ST. S.E., MEDICINE HAT AB T1A 0S2, Canada
ANTHONY KEELER 11 MONT ECHO, LAC BROME (KNOWLTON) QC J0E 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-03-03 1999-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-04 current 50 Rue De Gaspe, Bromont, QC J2L 2N8
Name 1999-03-04 current Technologies AquaFusion Inc.
Name 1999-03-04 current AquaFusion Technologies Inc.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-04 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
1999-03-04 Incorporation / Constitution en société

Office Location

Address 50 RUE DE GASPE
City BROMONT
Province QC
Postal Code J2L 2N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Efx Mixing Technology Inc. 50 Rue De Gaspe, Complex B5, Bromont, QC J2L 2N8 1999-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
KELLY LIBBY 174- 4000 13TH AVE. S.E., MEDICINE HAT AB T1B 1J3, Canada
DAVID REYNOLDS 22 LANDSDOWNE, KNOWLTON (LAC BROME) QC J0E 1V0, Canada
JOEL A. PINSKY 11 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
ROBERT BALLANTYNE 365 BELFAST ST. S.E., MEDICINE HAT AB T1A 0S2, Canada
ANTHONY KEELER 11 MONT ECHO, LAC BROME (KNOWLTON) QC J0E 1V0, Canada

Entities with the same directors

Name Director Name Director Address
7681160 CANADA INC. ANTHONY KEELER 6803 ABRAHAM DE SOLA, APT. 305, COTE ST. LUC QC H3X 4B3, Canada
ATOMBIT RESEARCH & TECHNOLOGY INC. ANTHONY KEELER 400 LAKESIDE, CONDO #41, KNOWLTON (LAC BROME) QC J0E 1V0, Canada
RCI Communications Rebel Inc. ANTHONY KEELER 468 MOUNT STEPHEN AVENUE, WESTMOUNT QC H3Y 2X6, Canada
TECHNOLOGIE BOND FACE INC. · BOND FACE TECHNOLOGY INC. ANTHONY KEELER 468 MOUNT STEPHEN AVENUE, WESTMOUNT QC H3Y 2X6, Canada
2-SCALE PRODUCTIONS INC. PRODUCTIONS 2-SCALE INC. DAVID REYNOLDS 22 RUE DES PATRIOTES, BROMONT QC J2L 2R5, Canada
SkillAir Technologies Incorporated David Reynolds 146 Craigmore Crescent, Blue Mountains ON L9Y 0N6, Canada
DUALTONE LTD. DAVID REYNOLDS 146 Craigmore Crescent, Blue Mountains ON L9Y 0N6, Canada
SHOWCASE BUSINESS CENTERS (CANADA) INC. DAVID REYNOLDS 4 DAPPLEGRAY LANE, ROLLING HILLS ESTATES CA 90274, United States
AvantCell Technologies Inc. DAVID REYNOLDS 38, TERRASSE BOISÉES INVERNESS, LAC BROME QC J0E 1S0, Canada
ATOMBIT RESEARCH & TECHNOLOGY INC. DAVID REYNOLDS 611 KNOWLTON ROAD, P.O. BOX 600, KNOWLTON QC J0E 1V0, Canada

Competitor

Search similar business entities

City BROMONT
Post Code J2L2N8
Category technologies
Category + City technologies + BROMONT

Similar businesses

Corporation Name Office Address Incorporation
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2

Improve Information

Please provide details on Technologies AquaFusion 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