ATLAS MARINE TECHNOLOGY INC.

Address:
117 Rue Principale Est, Bureau 301, Hawkesbury, ON K6A 1A1

ATLAS MARINE TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 3839729. The registration start date is November 30, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3839729
Business Number 889456018
Corporation Name ATLAS MARINE TECHNOLOGY INC.
Registered Office Address 117 Rue Principale Est
Bureau 301
Hawkesbury
ON K6A 1A1
Incorporation Date 2000-11-30
Dissolution Date 2011-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCIANO DITOMMASO 2230 BOULEVARD DEBLOIS, DUVERNAY (LAVAL) QC H7E 1B7, Canada
JACQUES FAULKNER 7 PLACE DU PLEIN-AIR, SAINT-SAUVEUR-DES-MONTS QC J0B 1R2, Canada
LUC ABATE 40 RUE LES CEDRES, LAVAL-SUR-LE-LAC (LAVAL) QC H7R 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-30 current 117 Rue Principale Est, Bureau 301, Hawkesbury, ON K6A 1A1
Name 2000-11-30 current ATLAS MARINE TECHNOLOGY INC.
Status 2011-12-12 current Dissolved / Dissoute
Status 2011-07-13 2011-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-30 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-12 Dissolution Section: 212
2000-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 117 RUE PRINCIPALE EST
City HAWKESBURY
Province ON
Postal Code K6A 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
B.focussed - The Mom Job 151 Main St. East, Suite 35b., Hawkesbury, ON K6A 1A1 2019-07-02
10943231 Canada Inc. 259 Main Est, Hawkesbury, ON K6A 1A1 2018-08-13
Mario Ouellet Group Inc. 161 Main St E, Hawkesbury, ON K6A 1A1 2018-03-28
Lakeston Auto Inc. 151 Main Street East, Unit 34, Hawkesbury, ON K6A 1A1 2017-03-13
Macbree Property Services Inc. 129 Main St. E, Hawkesbury, ON K6A 1A1 2016-06-01
The Manufacturer Liquidators Inc. 185 Main Street East, Hawkesbury, ON K6A 1A1 2015-05-05
Find all corporations in postal code K6A 1A1

Corporation Directors

Name Address
LUCIANO DITOMMASO 2230 BOULEVARD DEBLOIS, DUVERNAY (LAVAL) QC H7E 1B7, Canada
JACQUES FAULKNER 7 PLACE DU PLEIN-AIR, SAINT-SAUVEUR-DES-MONTS QC J0B 1R2, Canada
LUC ABATE 40 RUE LES CEDRES, LAVAL-SUR-LE-LAC (LAVAL) QC H7R 1C5, Canada

Entities with the same directors

Name Director Name Director Address
124697 CANADA INC. Jacques Faulkner 634 Route des Outaouais, Brownsburg-Chatham QC J8G 1T9, Canada
112774 CANADA INC. Jacques FAULKNER 634, route des Outaouais, Brownsburg-Chatham QC J8G 1T9, Canada
FORAGE HORIZON INC. JACQUES FAULKNER 2220 PLACE DES FLAMANTS, STE-ROSE LAVAL QC H7L 4C1, Canada
166460 CANADA INC. LUC ABATE 2865 avenue du Cosmodome, suite 1501, LAVAL QC H7T 0G6, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A 1A1

Similar businesses

Corporation Name Office Address Incorporation
Investigateurs Commerciaux Atlas Inc. C.p. 129, Deux-montagnes, QC J7R 4K1 1983-06-16
Alliages Atlas Inc. 120 Adelaide St, Suite 2600, Toronto, ON M5H 1W5 1995-07-06
C & M Atlas Equipement Inc. 580 Boul Lionel-boulet, Varennes, QC J3X 1S5 1997-10-15
Atlas Automatic Inc. 3377 Griffith, Saint-laurent, QC H4T 1W5 1979-08-10
Ballons Atlas Inc. 1923 Gilbert-martel, Carignan, QC J3L 3P9 2003-04-10
Atlas Seafood Inc. 5175 Boul. Metropolitain Est, St-leonard, QC H1R 1Z7 2002-10-04
Atlas Engraving Inc. 308 Rue Benjamin-hudon, St-laurent, QC H4N 1J4 1983-10-12
Atlas A/c Pipe Inc. 5600 Rue Hochelaga, Montreal, QC H1N 1W1 1986-03-12
Gestion De L'actif Atlas Inc. 181 Bay Street, Suite 400, Toronto, ON M5J 2V8
Atlas Automatic Leasing Inc. 9010 Rue Ryan, Dorval, QC H9P 2M8 1991-04-25

Improve Information

Please provide details on ATLAS MARINE TECHNOLOGY 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