TECHNOLOGIES NEW WOOD INC.

Address:
500 Place D'armes, Bureau 2100, Montreal, QC H2Y 2W2

TECHNOLOGIES NEW WOOD INC. is a business entity registered at Corporations Canada, with entity identifier is 3961257. The registration start date is October 16, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3961257
Business Number 874571714
Corporation Name TECHNOLOGIES NEW WOOD INC.
NEW WOOD TECHNOLOGIES INC.
Registered Office Address 500 Place D'armes
Bureau 2100
Montreal
QC H2Y 2W2
Incorporation Date 2001-10-16
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLE PROVOST 4203 RUE MOISE PICARD, MONTREAL QC H1X 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-16 current 500 Place D'armes, Bureau 2100, Montreal, QC H2Y 2W2
Name 2002-06-24 current TECHNOLOGIES NEW WOOD INC.
Name 2002-06-24 current NEW WOOD TECHNOLOGIES INC.
Name 2001-10-16 2002-06-24 TORRE FORET INC.
Name 2001-10-16 2002-06-24 TORRE FOREST INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-16 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-06-24 Amendment / Modification Name Changed.
2001-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2689286 Canada Inc. 500 Place D'armes, Suite 2210, Montreal, QC H2Y 3S3 1991-02-11
2731487 Canada Inc. 500 Place D'armes, Suite 1900, Montreal, QC H2Y 2W2 1991-07-05
2919834 Canada Inc. 500 Place D'armes, Suite 2350, Montreal, QC H2Y 2W2 1993-05-07
3330656 Canada Inc. 500 Place D'armes, Bureau 2825, Montreal, QC H2Y 2W2 1997-01-08
Championnat Automobile De MontrÉal Inc. 500 Place D'armes, Bureau 2330, Montreal, QC H2Y 2W2 1997-06-05
Blue Hole Investments Inc. 500 Place D'armes, Suite 2825, MontrÉal, QC H2Y 2W2 1998-05-31
Societe Internationale De Gestion Unitam Inc. 500 Place D'armes, Suite 1600, Montreal, QC H2Y 2W2 1998-06-15
Montreal International Music Camp Foundation 500 Place D'armes, Bureau 1600, Montreal, QC H2Y 2W2 1998-06-23
3540260 Canada Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1998-10-02
Distribution G.v.a. (canada) Inc. 500 Place D'armes, Bureau 2314, MontrÉal, QC H2Y 2W2 1998-10-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Philippe Gautier Et Compagnie Inc. 500, Place D'armes, Suite 2350, Montréal, QC H2Y 2W2 2019-01-18
Greystones William Inc. 500 Rue Place D'armes, Montreal, QC H2Y 2W2 2018-05-16
Greystones Inc. 1800-500 Rue Place D'armes, Montréal, QC H2Y 2W2 2017-10-17
Biominerales Finances Inc. 1800-500, Place D'armes, Montréal, QC H2Y 2W2 2016-12-16
Bambou Space Inc. 1800-500 Place D'armes, Montréal, QC H2Y 2W2 2016-10-01
Shake Labs Inc. 500 Place D'armes, Suite 1800, Montreal, QC H2Y 2W2 2015-09-25
Invictus Services Inc. Suite 1800, 500 Place D'armes, Montreal, QC H2Y 2W2 2014-02-27
8365237 Canada Inc. 2300-500, Place D'armes, Montréal, QC H2Y 2W2 2012-12-03
Canbecol Gold Resources Inc. 2100-500 Place D'armes, Montréal, QC H2Y 2W2 2010-06-03
Access Leader Group Inc. 500, Place D'armes, Bureau 2910, MontrÉal, QC H2Y 2W2 2009-05-14
Find all corporations in postal code H2Y 2W2

Corporation Directors

Name Address
CAROLE PROVOST 4203 RUE MOISE PICARD, MONTREAL QC H1X 3M3, Canada

Entities with the same directors

Name Director Name Director Address
3978591 CANADA INC. CAROLE PROVOST 4203, MOISE PICARD, MONTRÉAL QC H1X 3M3, Canada
3067416 CANADA INC. CAROLE PROVOST 3925 RUE RACHEL EST, BUREAU 105, MONTREAL QC H1X 3G8, Canada
TRANSPORT GERALD SANTOIRE INC. CAROLE PROVOST 638 RANG DES SLOANS, ST-EDOUARD QC J0L 1Y0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2W2
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Firstvibe Technologies Inc. 2101-33 Wood St, Toronto, ON M4Y 2P8 2017-02-14
Redpeak Technologies Inc. 40 Wood Valley Rise Sw, Calgary, AB T2W 5S6 2014-10-22
Samsbpm Technologies Inc. 33 Wood Street, Apt 1001, Toronto, ON M4Y 2P8 2018-01-08
Tekworx Technologies Inc. 6464 Hampden Wood Rd, Mississauga, ON L5N 7V9 2017-01-09
Wood Digital Technologies Incorporated 5021 Mira, Montreal, QC H3W 2B9 2006-03-30
Best Technologies and Innovations Global Inc. 22 Kenneth Wood Crescent, Toronto, ON M2N 0K3 2019-12-05
Octaware Technologies Inc. 33 Wood Street, Unit # 2405, Toronto, ON M4Y 2P8 2018-09-09
Advanced Particle Technologies Inc. 737 Wood Lily Street, Waterloo, ON N2V 0C9 2019-01-07
Sant Fe A Wood Inc. 4096 Ste-chatherine St West, Montreal, QC H3Z 1P2 1994-04-07
Wood Levage Inc. 361 Rue Noel, Sept Iles, QC G4R 1L8 1999-08-18

Improve Information

Please provide details on TECHNOLOGIES NEW WOOD 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