Nodrahc Technologies Inc.

Address:
1940 Rue Du Chardonnay, Saint-lazare, QC J7T 2C1

Nodrahc Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 4049012. The registration start date is April 17, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4049012
Business Number 861055911
Corporation Name Nodrahc Technologies Inc.
Registered Office Address 1940 Rue Du Chardonnay
Saint-lazare
QC J7T 2C1
Incorporation Date 2002-04-17
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SHALINI ITWARU 881 RUE ST. PIERRE, ST. ROCH DE RICHELIEU QC J0L 2M0, Canada
LAURENT CHARDON 881 RUE ST. PIERRE, ST. ROCH DE RICHELIEU QC J0L 2M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-11 current 1940 Rue Du Chardonnay, Saint-lazare, QC J7T 2C1
Address 2002-04-17 2007-09-11 881 Rue St. Pierre, St. Roch De Richelieu, QC J0L 2M0
Name 2002-04-17 current Nodrahc Technologies Inc.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-17 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2002-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1940 rue du chardonnay
City Saint-Lazare
Province QC
Postal Code J7T 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Promission Inc. 1940 Rue Du Chardonnay, Saint-lazare, QC J7T 2C1 2000-03-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12318113 Canada Limited 2389 Rue Du Sauvignon, Saint-lazare, QC J7T 2C1 2020-09-03
12278391 Canada Inc. 2535 Rue De La Vallée De La Loire, Saint-lazare, QC J7T 2C1 2020-08-18
David Lloyd Change and Transformation Services Corporation 1768 Bordeaux, St Lazare, QC J7T 2C1 2020-06-29
Fixit Financial Inc. 1493 Rue Du Champagne, Saint - Lazare, QC J7T 2C1 2020-01-16
11367935 Canada Inc. 1580 Rue Du Bordeaux, Saint-lazare, QC J7T 2C1 2019-04-21
Lauren Michael Interiors Inc. 2641 Place Du Pauillac, Saint-lazare, QC J7T 2C1 2018-09-27
10950181 Canada Inc. 1747 Rue De La Vallée-du-rhône, Saint-lazare, QC J7T 2C1 2018-08-16
10624314 Canada Inc. 1706 Rue De La Vallee Du Rhone, St.lazare, QC J7T 2C1 2018-02-14
Meia Logistics Inc. 1809 Place Avalon, St. Lazare, QC J7T 2C1 2017-05-26
9614036 Canada Inc. 1559 Rue Du Champagne, Saint-lazare, QC J7T 2C1 2016-02-02
Find all corporations in postal code J7T 2C1

Corporation Directors

Name Address
SHALINI ITWARU 881 RUE ST. PIERRE, ST. ROCH DE RICHELIEU QC J0L 2M0, Canada
LAURENT CHARDON 881 RUE ST. PIERRE, ST. ROCH DE RICHELIEU QC J0L 2M0, Canada

Competitor

Search similar business entities

City Saint-Lazare
Post Code J7T 2C1
Category technologies
Category + City technologies + Saint-Lazare

Similar businesses

Corporation Name Office Address Incorporation
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24

Improve Information

Please provide details on Nodrahc 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