GeoRouting Technologies Inc.

Address:
599 Belmont Ave, Westmount, QC H3Y 2W1

GeoRouting Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3845541. The registration start date is December 14, 2000. The current status is Active.

Corporation Overview

Corporation ID 3845541
Business Number 887440410
Corporation Name GeoRouting Technologies Inc.
Registered Office Address 599 Belmont Ave
Westmount
QC H3Y 2W1
Incorporation Date 2000-12-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN KOBELANSKY 599 Belmont Ave, Westmount QC H3Y 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-03 current 599 Belmont Ave, Westmount, QC H3Y 2W1
Address 2008-08-15 2013-01-03 356 Redfern Ave, Westmount, QC H3Z 2G5
Address 2008-04-10 2008-08-15 3767 The Boulevard, Westmount, QC H3Y 1T3
Address 2003-06-27 2008-04-10 3767 The Boulevard, Westmount, QC H3Y 1T3
Address 2001-08-27 2003-06-27 9055 De L'invention Impasse, Suite 202, Anjou, QC H1J 3A7
Address 2000-12-14 2001-08-27 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4
Name 2003-12-09 current GeoRouting Technologies Inc.
Name 2000-12-14 2003-12-09 3845541 CANADA INC.
Status 2018-09-30 current Active / Actif
Status 2018-05-16 2018-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-02 2018-05-16 Active / Actif
Status 2017-05-18 2017-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-06-16 2017-05-18 Active / Actif
Status 2015-05-28 2015-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-15 2015-05-28 Active / Actif
Status 2008-05-21 2008-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-12-14 2008-05-21 Active / Actif

Activities

Date Activity Details
2003-12-09 Amendment / Modification Name Changed.
2000-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 599 Belmont Ave
City Westmount
Province QC
Postal Code H3Y 2W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thebaasco Inc. 611 Belmont Ave., Westmount, QC H3Y 2W1 2020-06-02
Susan Lazar Hart Canada Inc. 603 Belmont Avenue, Westmount, QC H3Y 2W1 2009-06-12
6796311 Canada Corporation 599 Belmont Avenue, Westmount, QC H3Y 2W1 2007-06-26
6641474 Canada Inc. 617 Belmont Ave, Westmount, QC H3Y 2W1 2006-10-15
6627439 Canada Inc. 619 Belmont Ave., Westmount, QC H3Y 2W1 2006-09-18
4208391 Canada Inc. 623, Avenue Belmont, Westmount, QC H3Y 2W1 2003-12-08
Guthrie Stewart & Associates Inc. 609 Belmont Avenue, Westmount, QC H3Y 2W1 2001-04-05
2969050 Canada Inc. 621 Belmont Ave, Westmount, QC H3Y 2W1 1993-11-02
Carnoustie Capital Inc. 609 Belmont Avenue, Westmount, QC H3Y 2W1 2009-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
ALLAN KOBELANSKY 599 Belmont Ave, Westmount QC H3Y 2W1, Canada

Entities with the same directors

Name Director Name Director Address
3118711 CANADA INC. ALLAN KOBELANSKY 210 DE FONTENELLE, BOUCHERVILLE QC J4B 7T6, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2W1
Category technologies
Category + City technologies + Westmount

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
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
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

Improve Information

Please provide details on GeoRouting 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