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 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 |
Director Name | Director Address |
---|---|
CAROLE PROVOST | 4203 RUE MOISE PICARD, MONTREAL QC H1X 3M3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2006-02-09 | Dissolution | Section: 212 |
2002-06-24 | Amendment / Modification | Name Changed. |
2001-10-16 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
CAROLE PROVOST | 4203 RUE MOISE PICARD, MONTREAL QC H1X 3M3, Canada |
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 |
City | MONTREAL |
Post Code | H2Y 2W2 |
Category | technologies |
Category + City | technologies + MONTREAL |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |