Éocycle Technologies Inc.

Address:
10250, Boulevard Louis-h. Lafontaine, Montréal, QC H1J 2T3

Éocycle Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3792986. The registration start date is July 31, 2000. The current status is Active.

Corporation Overview

Corporation ID 3792986
Business Number 897469615
Corporation Name Éocycle Technologies Inc.
Registered Office Address 10250, Boulevard Louis-h. Lafontaine
Montréal
QC H1J 2T3
Incorporation Date 2000-07-31
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
CLAUDE VACHET 1610-1501, avenue McGill College, Montréal QC H3A 3M8, Canada
Chris Varrone 1 Brown Street, Apt. 1701, Philadelphia PA 19123, United States
RICHARD LEGAULT 6445 Gouin est, Montréal QC H1G 5X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-20 current 10250, Boulevard Louis-h. Lafontaine, Montréal, QC H1J 2T3
Address 2014-08-26 2019-08-20 1, Rue Des Cotton, Unité 5, Gaspé, QC G4X 2E1
Address 2013-09-24 2014-08-26 1, Rue Cotton, Gaspé, QC G4X 2E1
Address 2013-09-05 2013-09-24 1, Rue Des Cotton, Gaspé (quÉbec), QC G4X 5S3
Address 2013-08-27 2013-09-05 7665, Larrey, # 201, Montréal (quÉbec), QC H1J 2T7
Address 2009-09-01 2013-08-27 1, Rue Des Cotton, GaspÉ (quÉbec), QC G4X 5S3
Address 2005-08-04 2009-09-01 96, Rue Jacques-cartier, GaspÉ (quÉbec), QC G4X 2S8
Address 2005-08-04 2005-08-04 96, Rue Jacques-cartier, GaspÉ (quÉbec), QC G4X 2S8
Address 2004-11-09 2005-08-04 96, Jacques-cartier, GaspÉ, QC G4X 2S8
Address 2001-09-12 2004-11-09 49 Rue Bel-air, Bureau 106, LÉvis, QC G6V 6K9
Address 2000-07-31 2001-09-12 30 Rue De Vincennes, St-Étienne De Lauzon, QC G6J 1C3
Name 2000-07-31 current Éocycle Technologies Inc.
Status 2000-07-31 current Active / Actif

Activities

Date Activity Details
2020-04-28 Amendment / Modification Directors Limits Changed.
Section: 178
2018-09-26 Amendment / Modification Section: 178
2015-04-27 Amendment / Modification Section: 178
2013-04-24 Amendment / Modification Section: 178
2011-12-16 Amendment / Modification Section: 178
2010-07-22 Amendment / Modification Section: 178
2007-09-27 Amendment / Modification
2005-08-04 Amendment / Modification RO Changed.
2003-02-13 Amendment / Modification
2000-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10250, boulevard Louis-H. Lafontaine
City Montréal
Province QC
Postal Code H1J 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pepco Energy Corp. 10220 Boulevard Louis-h. La Fontaine, Anjou, QC H1J 2T3 2010-07-06
7525443 Canada Inc. 10060, Boul. Louis-h.-la Fontaine, Montréal, QC H1J 2T3 2010-05-28
Tortis DÉveloppement Inc. 10080 Boul. Louis-h.-la Fontaine, Montreal, QC H1J 2T3 2007-02-16
4213394 Canada Inc. 10 000 Louis H. Lafontaine, Anjou, QC H1J 2T3 2003-12-24
K.d. Bindery Inc. 10208 Louis-lafontaine, Anjou, QC H1J 2T3 2002-06-06
3876497 Canada Inc. 10200 Boul. Louis Hippolyte Lafontaine, Suite 400, Ville D'anjou, QC H1J 2T3 2001-03-21
Titan Textile International Inc. 10200 Boulevard Louis-h.-lafontaine, Montreal, QC H1J 2T3 1998-10-28
Stevens-dufour Inc. 10,260 Louis-h. Lafontaine, Anjou, QC H1J 2T3 1998-03-31
3095487 Canada Inc. 10209 Boul. Louise H. Lafontaine, Anjou, QC H1J 2T3 1994-12-12
Licences Norben Inc. 10260 Louis H. Lafontaine, Montreal, QC H1J 2T3 1992-05-07
Find all corporations in postal code H1J 2T3

Corporation Directors

Name Address
CLAUDE VACHET 1610-1501, avenue McGill College, Montréal QC H3A 3M8, Canada
Chris Varrone 1 Brown Street, Apt. 1701, Philadelphia PA 19123, United States
RICHARD LEGAULT 6445 Gouin est, Montréal QC H1G 5X2, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CYCLE CAPITAL III INC. CYCLE CAPITAL MANAGEMENT III INC. Claude Vachet 10616 Grande Allée, Montréal QC H3L 2M5, Canada
GESTION CYCLE CAPITAL II INC. CYCLE CAPITAL MANAGEMENT II INC. CLAUDE VACHET 10616 Grande Allée, Montréal QC H3L 2M5, Canada
CYCLE CAPITAL MANAGEMENT (CCM) INC. CLAUDE VACHET 10616 Grande Allée, Montréal QC H3L 2M5, Canada
3473724 CANADA INC. CLAUDE VACHET 2020 RUE UNIVERSITY, BUREAU 1527, MONTREAL QC H3A 2A5, Canada
GAN SYSTEMS INC. Claude Vachet 10616, Grande-Allee, Montreal QC H3L 2M5, Canada
ENERGATE SHAREHOLDERS HOLDING CORP. Claude Vachet 2379 Holly Lane, Suite 200, Ottawa ON K1V 7P2, Canada
Tantalus Systems Holding Inc. CLAUDE VACHET 200-2379 Holly Lane, Ottawa ON K1V 7P2, Canada
Cycle Capital Management China Inc. Claude Vachet 10616 Grande-Allée, Montréal QC H3L 2M5, Canada
7708742 CANADA INC. Claude Vachet 10616 Grande Allée, Montréal QC H3L 2M5, Canada
8242283 CANADA INC. Claude Vachet 10616 Grande-Allée Street, Montréal QC H3L 2M5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1J 2T3
Category technologies
Category + City technologies + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
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
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13

Improve Information

Please provide details on Éocycle 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