OAWT ORICANS APPLIED WAVE TECHNOLOGIES INC.

Address:
1255 University Street, Suite 918, Montreal, QC H3B 3W4

OAWT ORICANS APPLIED WAVE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3842134. The registration start date is December 5, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3842134
Business Number 861688190
Corporation Name OAWT ORICANS APPLIED WAVE TECHNOLOGIES INC.
TECHNOLOGIES APPLIQUÉES DES ONDES ORICANS OAWT INC.
Registered Office Address 1255 University Street
Suite 918
Montreal
QC H3B 3W4
Incorporation Date 2000-12-05
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOE MOMAYEZ 85 BRITTANY, BUR. 301, MONT-ROYAL QC H3P 1A5, Canada
FERRI HASSANI 300 BIRKSHIRE, BEACONSFIELD QC H9W 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-02-12 current 1255 University Street, Suite 918, Montreal, QC H3B 3W4
Address 2000-12-05 2001-02-12 85 Brittany, Bur. 301, Mont-royal, QC H3P 1A5
Name 2000-12-05 current OAWT ORICANS APPLIED WAVE TECHNOLOGIES INC.
Name 2000-12-05 current TECHNOLOGIES APPLIQUÉES DES ONDES ORICANS OAWT INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-12-05 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2000-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 UNIVERSITY STREET
City MONTREAL
Province QC
Postal Code H3B 3W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Euro Sterling Canada Inc. 1255 University Street, Suite 1006, Montreal, QC H3B 3W6 1996-05-30
3574415 Canada Inc. 1255 University Street, Suite 410, Montreal, QC H3B 3B6 1999-01-01
3663078 Canada Inc. 1255 University Street, Suite 402, Montreal, QC H3B 3B6 1999-09-20
167336 Canada Inc. 1255 University Street, Suite 517, Montreal, QC H3B 3W6 1989-04-10
2990253 Canada Inc. 1255 University Street, Suite 914, Montreal, QC H3B 3X3 1993-12-31
3915034 Canada Inc. 1255 University Street, Suite 914, Montreal, QC H3B 3X3 2001-07-20
4478673 Canada Inc. 1255 University Street, Suite 914, Montréal, QC H3B 3W4 2009-04-02
Quantumodeling Inc. 1255 University Street, Suite 808, Montreal, QC H3B 3V9 2004-09-06
Seaway Trading Mle Corp. 1255 University Street, Suite 401, Montreal, QC H3B 3X1 2014-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
11094637 Canada Inc. 1255 Boul. Robert-bourassa, Suite 914, Montreal, QC H3B 3W4 2018-11-13
8479992 Canada Inc. 1255 University, Suite 914, Montreal, QC H3B 3W4 2013-08-08
Cortex GÉnie Humain Inc. 900-1255 Boul. Robert-bourassa, Montréal, QC H3B 3W4 2011-06-10
7167857 Canada Inc. 1255, Rue Université, Suite 912, Montréal, QC H3B 3W4 2009-05-04
Jumoko Inc. 912-1255 Boulevard Robert-bourassa, Montreal, QC H3B 3W4 2007-07-25
Jessi (jha) Productions Inc. 1255 University Avenue, Suite 914, Montreal, QC H3B 3W4 2002-04-18
3915042 Canada Inc. 1255 University St, Suite 914, Montreal, QC H3B 3W4 2001-07-20
Oitg Oricans International Technologies Group Inc. 1255 University, Suite 918, Montreal, QC H3B 3W4 1998-12-21
E-voyage.com Media Inc. 1255 University, Suite 1105, Montreal, QC H3B 3W4 1999-03-18
Rock Forest Plaza Inc. 1255 University Street, Suite 914, Montreal, QC H3B 3W4 1980-10-03
Find all corporations in postal code H3B 3W4

Corporation Directors

Name Address
MOE MOMAYEZ 85 BRITTANY, BUR. 301, MONT-ROYAL QC H3P 1A5, Canada
FERRI HASSANI 300 BIRKSHIRE, BEACONSFIELD QC H9W 1A5, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL AGENCY FOR SMALL-SCALE MINING FERRI HASSANI 3480 UNIVERSITY ST, MONTREAL QC H3A 2A7, Canada
M.G.H. DIAGNOSTICS GROUP INC. FERRI HASSANI 300 BERKSHIRE, BEACONSFIELD QC H9W 1A5, Canada
M.G.H. DIAGNOSTICS GROUP INC. MOE MOMAYEZ 85 BRITTANY, SUITE 301, MONTREAL QC H3P 1A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3W4
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Oitg Oricans International Technologies Group Inc. 1255 University, Suite 918, Montreal, QC H3B 3W4 1998-12-21
Les Technologies Appliquees A.t. Inc. 1010 St Catherine West, Suite 724, Montreal, QC H3B 3R3 1977-08-08
Societe Des Technologies Ondes-cerebrales Ltee 3415 Ivan Franko, Suite 208, Lachine, QC H8T 1N9 1981-07-02
Applied Industrial Technologies Ltd. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2000-05-09
Applied Biomotion Technologies, Inc. 11015 Cavendish Boulevard, #1106, St-laurent, QC H4R 2H5 2010-02-16
Gage Applied Technologies Inc. 1 Provost, Suite 200, Lachine, QC H8S 4H2 2003-08-27
Technologies AppliquÉes Farnell-thompson Inc. 2222 Boul Rene Levesque O, Suite 1, Montreal, QC H3H 1R6 1991-06-18
Visual Wave Technologies Inc. 3700 Griffith, Suite 36, St-laurent, QC H4T 1A7 1992-10-13
Technologies Millimeter Wave Inc. 9553 Cote De Liesse, Dorval, QC H9P 1A3 2004-06-21
Technologies Médiatiques Avancées Inc. 784 Mceachran, Outremont, QC H2V 3C7 1995-05-29

Improve Information

Please provide details on OAWT ORICANS APPLIED WAVE 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