DISTINCTHORIZON TECHNOLOGIES CORPORATION

Address:
6250, Hutchison, Bureau 407, Montreal, QC H2V 4C5

DISTINCTHORIZON TECHNOLOGIES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3674614. The registration start date is October 27, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3674614
Business Number 865792147
Corporation Name DISTINCTHORIZON TECHNOLOGIES CORPORATION
CORPORATION TECHNOLOGIES DISTINCTHORIZON
Registered Office Address 6250, Hutchison
Bureau 407
Montreal
QC H2V 4C5
Incorporation Date 1999-10-27
Dissolution Date 2019-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SHIBL MOURAD 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-06 current 6250, Hutchison, Bureau 407, Montreal, QC H2V 4C5
Address 2010-05-12 2012-03-06 6250, Hutchison, Bureau 406, Montreal, QC H2V 4C5
Address 2010-01-13 2010-05-12 6250, Hutchison, Bureau 200b, Montreal, QC H2V 4C5
Address 2008-10-30 2010-01-13 400 Boul. De Maisonneuve Ouest, Bureau 550, Montreal, QC H3A 1L4
Address 2002-08-26 2008-10-30 400 Boul. De Maisonneuve Ouest, Bureau 1200, Montreal, QC H3A 1L4
Address 2000-11-20 2002-08-26 4710 Saint-amboise, Bureau 227, Montreal, QC H2C 2C7
Address 2000-11-07 2000-11-20 5751 Northmount, Montreal, QC H3S 2H4
Address 1999-10-27 2000-11-07 5751 Northmount, Montreal, QC H3S 2H4
Name 1999-10-27 current DISTINCTHORIZON TECHNOLOGIES CORPORATION
Name 1999-10-27 current CORPORATION TECHNOLOGIES DISTINCTHORIZON
Status 2019-08-02 current Dissolved / Dissoute
Status 1999-10-27 2019-08-02 Active / Actif

Activities

Date Activity Details
2019-08-02 Dissolution Section: 210(2)
2000-11-07 Amendment / Modification RO Changed.
Directors Changed.
1999-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6250, HUTCHISON
City MONTREAL
Province QC
Postal Code H2V 4C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sequence Technologies Inc. 6250, Hutchison, Suite 407, MontrÉal, QC H2V 4C5 2001-10-25
Distincthorizon Corporation 6250, Hutchison, Bureau 407, Montreal, QC H2V 4C5 2000-06-21
Les Productions Photographiques L'Éloi Inc. 6250, Hutchison, Bureau 500c, Montréal, QC H2V 4C5 2004-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Lambert Et Fils Inc. 6250, Rue Hutchison, Bureau 100, Montréal, QC H2V 4C5 2019-07-12
Contxtful Technologies Inc. 6250 Rue Hutchison, Suite 302, Montreal, QC H2V 4C5 2018-07-25
Mont Royal Parkas Inc. 407-6250 Hutchison, Montréal, QC H2V 4C5 2017-12-01
Le Studio Lex Inc. 407-6250, Rue Hutchison, MontrÉal, QC H2V 4C5 2016-08-18
Daddy Mojo String Instruments Inc. 6250 Hutchinson, #300, Montreal, QC H2V 4C5 2007-06-09
6710654 Canada Inc. 6250 Hutchison, Suite 300, Outremont, QC H2V 4C5 2007-01-29
Silentale Corp. 6250 Hutchison Street, Suite 407, Montréal, QC H2V 4C5 2005-08-19
Rotating Planet Productions Inc. 6250 Hutchison, Office 412, Montreal, QC H2V 4C5 2005-07-26
155907 Canada Inc. 306-6250, Rue Hutchison, Montréal, QC H2V 4C5 1987-07-09
Ari A. Cohen Productions Inc. 6250 Hutchison, Suite 412, Montreal, QC H2V 4C5 2002-09-24
Find all corporations in postal code H2V 4C5

Corporation Directors

Name Address
SHIBL MOURAD 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Entities with the same directors

Name Director Name Director Address
6995811 CANADA INC. SHIBL MOURAD 1 PLACE DUCHASTEL, MONTREAL QC H2V 2G1, Canada
DISTINCTHORIZON CORPORATION SHIBL MOURAD 1, PLACE DUCHATEL, OUTREMONT QC H2V 2G1, Canada
SEQUENCE BIOINFORMATICS INC. SHIBL Mourad 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
W4 TECHNOLOGIE INC. SHIBL MOURAD 3480 SIMPSON SUITE 906, MONTREAL QC H3G 2N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4C5
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Distincthorizon Corporation 6250, Hutchison, Bureau 407, Montreal, QC H2V 4C5 2000-06-21
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 Nöord Technologies 201 Chemin Du Club Marin Suite 1610, Ile Des Soeurs, QC H3E 1T4 2004-07-07
Corporation Geekco Technologies 2250, Boulevard Saint-martin Est, Bureau 300, Laval, QC H7E 5A4 2010-02-05

Improve Information

Please provide details on DISTINCTHORIZON 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