CARDIAC TECHNIQUES & TECHNOLOGY CTT INC.

Address:
1155, RenÉ-lÉvesque Blvd. W., 40th Floor, Montreal, QC H3B 3V2

CARDIAC TECHNIQUES & TECHNOLOGY CTT INC. is a business entity registered at Corporations Canada, with entity identifier is 3897168. The registration start date is May 14, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3897168
Business Number 875792012
Corporation Name CARDIAC TECHNIQUES & TECHNOLOGY CTT INC.
TECHNIQUES & TECHNOLOGIE CARDIAQUES CTT INC.
Registered Office Address 1155, RenÉ-lÉvesque Blvd. W.
40th Floor
Montreal
QC H3B 3V2
Incorporation Date 2001-05-14
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
DR.HANNI SHENNIB 2215 DOVER, TOWN OF MOUNT-ROYAL MONTREAL QC H3P 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-08 current 1155, RenÉ-lÉvesque Blvd. W., 40th Floor, Montreal, QC H3B 3V2
Address 2005-04-08 2005-04-08 1155, RenÉ-levesque Blvd, 40th Floor, Montreal, QC H3B 3V2
Address 2001-05-14 2005-04-08 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7
Name 2001-05-14 current CARDIAC TECHNIQUES & TECHNOLOGY CTT INC.
Name 2001-05-14 current TECHNIQUES & TECHNOLOGIE CARDIAQUES CTT INC.
Name 2001-05-14 current CARDIAC TECHNIQUES ; TECHNOLOGY CTT INC.
Name 2001-05-14 current TECHNIQUES ; TECHNOLOGIE CARDIAQUES CTT INC.
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-08 2009-10-14 Active / Actif
Status 2005-02-17 2005-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-14 2005-02-17 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
2001-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155, RENÉ-LÉVESQUE BLVD. W.,
City MONTREAL
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Strategy Group Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2020-10-05
11272438 Canada Inc. 1155 René-lévesque Boulevard W., Suite 4100, Montréal, QC H3B 3V2 2019-10-08
Oacc Holdings Corp. 4100-1155 Boulevard René-lévesque Ouest, Montréal, QC H3B 3V2 2019-03-14
Canalube Inc. 4100-1155 René-lévesque Boulevard West, Montreal, QC H3B 3V2 2018-11-01
Wedge Acquisition Inc. 1155 René-lévesque Blvd. W., 40th Floor, Montréal, QC H3B 3V2 2016-02-09
Rcr Acquisition Corp. 1155 René-lévesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2 2014-06-06
Lord'stace Inc. 4100-1155 Boul. René-lévesque Ouest, Montréal, QC H3B 3V2 2014-04-15
8104280 Canada Inc. 1155 René-lévesque Blvd. West, 4100, Montreal, QC H3B 3V2 2012-06-14
7944608 Canada Inc. 1155 Boul. René-lévesque Oues, étage 40, Montreal, QC H3B 3V2 2011-08-11
1801 Mcgill Properties Inc. 4100-1155 René-lévesque Blvd W., Montréal, QC H3B 3V2 2010-02-23
Find all corporations in postal code H3B 3V2

Corporation Directors

Name Address
DR.HANNI SHENNIB 2215 DOVER, TOWN OF MOUNT-ROYAL MONTREAL QC H3P 2N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3V2

Similar businesses

Corporation Name Office Address Incorporation
Foundation for The Advancement of Cardiac Techniques and Technology 2215 Dover Rd., Montreal, QC H3P 2N6 2004-03-23
Isogarde Techniques Ltd. 140 Boulevard Sir Wilfrid Laurier, Vercheres Cte., St-basile-le-grand, QC 1977-06-16
Techniques De Réseaux électriques (technirel) Inc. 464 Rue Labonté, Longueuil, QC J4H 2P9
Techniques Wilplas Inc. 3824 Murielle, Fabreville, Laval, QC H7P 1N8 1985-11-08
Bottle-it Techniques Inc. 12078 Rue James-morrice, Montréal, QC H3M 2G9 2009-08-13
Canadian Society of Cardiac Surgeons 222 Queen Street, Suite 1100, Ottawa, ON K1P 5V9 2009-02-23
Ecole Arts Et Techniques Rjds Inc. 5650 Rue Principale, Lourdes-de-joliette, QC J0K 1K0 2015-04-08
Services En Techniques De SÉparation (s.t.s.) Canada Inc. 354 Rue Notre-dame Ouest (suite 200), Montréal, QC H2Y 1T9 2001-06-28
Betterheart Advanced Cardiac Therapies Inc. 2155 Guy Street, Suite 300, Montréal, QC H3H 2R9 2006-10-16
Apt - Association for Preservation Technology 115 Beechwood Avenue, #2, Ottawa, ON K1M 1L6 1974-12-23

Improve Information

Please provide details on CARDIAC TECHNIQUES & TECHNOLOGY CTT 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