AvantCell Technologies Inc.

Address:
22, Rue Stockwell, Knowlton, QC J0E 1V0

AvantCell Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3676706. The registration start date is November 2, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3676706
Business Number 887221323
Corporation Name AvantCell Technologies Inc.
Registered Office Address 22, Rue Stockwell
Knowlton
QC J0E 1V0
Incorporation Date 1999-11-02
Dissolution Date 2011-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL A. PINSKY 2, PLACE ALEXIS NIHON, STE. 1000, MONTREAL QC H3Z 3C1, Canada
DAVID REYNOLDS 38, TERRASSE BOISÉES INVERNESS, LAC BROME QC J0E 1S0, Canada
ANTHONY H. KEELER 468, MOUNT STEPHEN AVE., WESTMOUNT QC H3Y 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-05 current 22, Rue Stockwell, Knowlton, QC J0E 1V0
Address 2003-05-06 2005-12-05 400 Lakeside, Condo #41, Knowlton (lac Brome), QC J0E 1V0
Address 1999-11-02 2003-05-06 305 Knowlton Rd., Lac Brome, QC J0E 1V0
Name 1999-11-02 current AvantCell Technologies Inc.
Status 2011-12-09 current Dissolved / Dissoute
Status 2011-07-12 2011-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-02 2011-07-12 Active / Actif

Activities

Date Activity Details
2011-12-09 Dissolution Section: 212
2007-10-11 Amendment / Modification
1999-11-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-09-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22, RUE STOCKWELL
City KNOWLTON
Province QC
Postal Code J0E 1V0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6860974 Canada Inc. 22, Rue Stockwell, Knowlton, QC J0E 1V0 2007-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Excavation Jussaume Inc. 21 Mcpherson, Knowlton, QC J0E 1V0 2020-03-07
Aviron Knowlton Inc. 22 Stockwell Street, Lac-brome, QC J0E 1V0 2020-01-09
11540335 Canada Inc. 39 Rue Jolibourg, Knowlton, QC J0E 1V0 2019-07-29
11071009 Canada Inc. 27 Ch. Blackwood, Lac-brome, QC J0E 1V0 2019-03-28
Simplemente Madera Canada Inc. 73 Sugar Hill, Lac Brome, QC J0E 1V0 2018-08-09
10506265 Canada Inc. 49 Chemin Blackwood, Knowlton, QC J0E 1V0 2017-11-22
10459534 Canada Inc. 18, Rue Capel, Knowlton, QC J0E 1V0 2017-11-01
Excavator Buddy Inc. 400-225 Chemin Lakeside, Knowlton, QC J0E 1V0 2017-02-27
Comcorpo Inc. 190 Chemin Lakeside, Knowlton, QC J0E 1V0 2016-10-21
9892907 Canada Inc. 8, Grove Street, Lac Brome, QC J0E 1V0 2016-09-02
Find all corporations in postal code J0E 1V0

Corporation Directors

Name Address
JOEL A. PINSKY 2, PLACE ALEXIS NIHON, STE. 1000, MONTREAL QC H3Z 3C1, Canada
DAVID REYNOLDS 38, TERRASSE BOISÉES INVERNESS, LAC BROME QC J0E 1S0, Canada
ANTHONY H. KEELER 468, MOUNT STEPHEN AVE., WESTMOUNT QC H3Y 2X6, Canada

Entities with the same directors

Name Director Name Director Address
ETERNIZE DATA INC. ANTHONY H. KEELER 400 LAKESIDE, #41, KNOWLTON QC J0E 1V0, 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
AquaFusion Technologies Inc. DAVID REYNOLDS 22 LANDSDOWNE, KNOWLTON (LAC BROME) QC J0E 1V0, 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
ATOMBIT RESEARCH & TECHNOLOGY INC. DAVID REYNOLDS 611 KNOWLTON ROAD, P.O. BOX 600, KNOWLTON QC J0E 1V0, Canada
REYDAV HOLDINGS LTD. DAVID REYNOLDS 1321 SHERBROOKE ST. W. SUITE B140, MONTREAL QC , Canada
THE RUMIN8 GROUP INC. David Reynolds 300 Innovation Drive, Apt. 402, Bedford NS B4B 0P6, Canada
Smart Yearbook Systems inc. DAVID REYNOLDS 752 WISTERIA LANE, UPPER TANTALLON NS B3Z 4K7, Canada

Competitor

Search similar business entities

City KNOWLTON
Post Code J0E 1V0
Category technologies
Category + City technologies + KNOWLTON

Similar businesses

Corporation Name Office Address Incorporation
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
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 AvantCell Technologies 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