SEQUENCE TECHNOLOGIES INC.

Address:
6250, Hutchison, Suite 407, MontrÉal, QC H2V 4C5

SEQUENCE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3961362. The registration start date is October 25, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3961362
Business Number 874882517
Corporation Name SEQUENCE TECHNOLOGIES INC.
Registered Office Address 6250, Hutchison
Suite 407
MontrÉal
QC H2V 4C5
Incorporation Date 2001-10-25
Dissolution Date 2019-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHIBL Mourad 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-06 current 6250, Hutchison, Suite 407, MontrÉal, QC H2V 4C5
Address 2010-05-12 2012-03-06 6250, Hutchison, Suite 406, MontrÉal, QC H2V 4C5
Address 2010-01-13 2010-05-12 6250, Hutchison, Suite 200b, MontrÉal, QC H2V 4C5
Address 2007-04-18 2010-01-13 400, De Maisonneuve Blvd., Suite 550, MontrÉal, QC H3A 1L4
Address 2005-06-16 2007-04-18 400, De Maisonneuve Blvd., Suite 1200, MontrÉal, QC H3A 1L4
Address 2003-06-07 2005-06-16 1410 Stanley, Suite 400, MontrÉal, QC H3A 1P8
Address 2001-10-25 2003-06-07 1070 Rue St-matthieu, Suite 803, Montreal, QC H3H 2S8
Name 2004-05-31 current SEQUENCE TECHNOLOGIES INC.
Name 2001-10-25 2004-05-31 SEQUENCE BIOINFORMATICS INC.
Name 2001-10-25 2004-05-31 SÉQUENCE BIOINFORMATIQUE INC.
Status 2019-08-02 current Dissolved / Dissoute
Status 2001-10-25 2019-08-02 Active / Actif

Activities

Date Activity Details
2019-08-02 Dissolution Section: 210(2)
2006-03-17 Amendment / Modification
2004-05-31 Amendment / Modification Name Changed.
2001-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6250, HUTCHISON
City MONTRÉAL
Province QC
Postal Code H2V 4C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Distincthorizon Technologies Corporation 6250, Hutchison, Bureau 407, Montreal, QC H2V 4C5 1999-10-27
Distincthorizon Corporation 6250, Hutchison, Bureau 407, Montreal, QC H2V 4C5 2000-06-21
Les Productions Photographiques L'Éloi Inc. 6250, Hutchison, Bureau 500c, Montréal, QC H2V 4C5 2004-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Lambert Et Fils Inc. 6250, Rue Hutchison, Bureau 100, Montréal, QC H2V 4C5 2019-07-12
Contxtful Technologies Inc. 6250 Rue Hutchison, Suite 302, Montreal, QC H2V 4C5 2018-07-25
Mont Royal Parkas Inc. 407-6250 Hutchison, Montréal, QC H2V 4C5 2017-12-01
Le Studio Lex Inc. 407-6250, Rue Hutchison, MontrÉal, QC H2V 4C5 2016-08-18
Daddy Mojo String Instruments Inc. 6250 Hutchinson, #300, Montreal, QC H2V 4C5 2007-06-09
6710654 Canada Inc. 6250 Hutchison, Suite 300, Outremont, QC H2V 4C5 2007-01-29
Silentale Corp. 6250 Hutchison Street, Suite 407, Montréal, QC H2V 4C5 2005-08-19
Rotating Planet Productions Inc. 6250 Hutchison, Office 412, Montreal, QC H2V 4C5 2005-07-26
155907 Canada Inc. 306-6250, Rue Hutchison, Montréal, QC H2V 4C5 1987-07-09
Ari A. Cohen Productions Inc. 6250 Hutchison, Suite 412, Montreal, QC H2V 4C5 2002-09-24
Find all corporations in postal code H2V 4C5

Corporation Directors

Name Address
SHIBL Mourad 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Entities with the same directors

Name Director Name Director Address
DISTINCTHORIZON TECHNOLOGIES CORPORATION SHIBL MOURAD 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
6995811 CANADA INC. SHIBL MOURAD 1 PLACE DUCHASTEL, MONTREAL QC H2V 2G1, Canada
DISTINCTHORIZON CORPORATION SHIBL MOURAD 1, PLACE DUCHATEL, OUTREMONT QC H2V 2G1, Canada
W4 TECHNOLOGIE INC. SHIBL MOURAD 3480 SIMPSON SUITE 906, MONTREAL QC H3G 2N7, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2V 4C5
Category technologies
Category + City technologies + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Tau Sequence Corporation 560 Willow Wood Drive, Waterloo, ON N2T 2T5 2018-07-13
Sequence Factory Inc. 6250 Hutchison, Suite 407, Outremont, QC H2V 4C5 2010-04-26
Sequence Media Services Ltd. 346 Somerset St. West, Ottawa, ON K2P 0J9 1980-02-28
Main-sequence Software Inc. 59 Grenfell Crescent, Unit B, Ottawa, ON K2G 0G3 2000-02-15
Sequence Shuttle & Yard Services Inc. 2645 Skymark Avenue, Suite # 103, Mississauga, ON L4W 4H2 2014-03-18
Sequence Capital Inc. Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 2019-07-03
Main Sequence Solar Corp. 13618 Fourth Line Nassagaweya, Rockwood, ON N0B 2K0 2020-06-01
Sport & Game Sequence Development Corporation 130 Bloor Street West, Suite 601, Toronto, ON M5S 1N5 2002-05-14
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22

Improve Information

Please provide details on SEQUENCE 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