LE GROUPE TECH-ADDICT INC.

Address:
302-30, Rue Du Berry, Blainville, QC J7C 0K3

LE GROUPE TECH-ADDICT INC. is a business entity registered at Corporations Canada, with entity identifier is 4167911. The registration start date is June 30, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4167911
Business Number 145075909
Corporation Name LE GROUPE TECH-ADDICT INC.
Registered Office Address 302-30, Rue Du Berry
Blainville
QC J7C 0K3
Incorporation Date 2003-06-30
Dissolution Date 2016-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCINE HARVEY 302-30, RUE DU BERRY, BLAINVILLE QC J7C 0K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-23 current 302-30, Rue Du Berry, Blainville, QC J7C 0K3
Address 2011-08-18 2013-09-23 20, Rue De Strasbourg, Terrebonne, QC J6Y 0E4
Address 2009-07-20 2011-08-18 7551 Rue St-hubert, Montreal, QC H2R 2N7
Address 2008-07-14 2009-07-20 9443 Rue Lajeunesse, Montreal, QC H2M 1S5
Address 2007-08-06 2008-07-14 1540 Sawriol Est, Montreal, QC H2C 1W6
Address 2004-11-12 2007-08-06 500 Sawriol Est, Montreal, QC H3L 3V9
Address 2003-09-09 2004-11-12 948 Lajeunesse, Ste-thÉrÈse, QC J7E 4X8
Address 2003-06-30 2003-09-09 500 Sauriol E., MontrÉal, QC H3L 3V9
Name 2003-10-15 current LE GROUPE TECH-ADDICT INC.
Name 2003-06-30 2003-10-15 4167911 CANADA INC.
Status 2016-06-04 current Dissolved / Dissoute
Status 2003-06-30 2016-06-04 Active / Actif

Activities

Date Activity Details
2016-06-04 Dissolution Section: 210(3)
2007-10-19 Amendment / Modification
2003-10-15 Amendment / Modification Name Changed.
2003-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 302-30, RUE DU BERRY
City BLAINVILLE
Province QC
Postal Code J7C 0K3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Importations Watera Inc. 103-100, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2020-06-30
Novatis Imports Inc. 100, Gaston-dumoulin, Suite 103, Blainville, QC J7C 0A3 2017-05-01
9093532 Canada Inc. 100, Gaston-dumoulin, Bureau 103, Blainville, QC J7C 0A3 2014-11-20
The Gaspe Fly Co. Inc. 80 Gaston-dumoulin, Unit 103, Blainville, QC J7C 0A3 2012-04-10
7933762 Canada Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2011-08-03
Mecanertech Inc. 80, Gaston-dumoulin, Bureau 106, Blainville, QC J7C 0A3 1998-03-30
R. Nicar Broker Inc. 10, Rue Gaston-dumoulin, Suite 500, Blainville, QC J7C 0A3 1992-04-09
Spi SantÉ SÉcuritÉ Inc. 60 Rue Gaston-dumoulin, Blainville, QC J7C 0A3
Equipements De Securite Et Premiers Soins Global Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 1993-11-25
Instavolt Inc. 10, Rue Gaston-dumoulin, Bureau 500, Blaiville, QC J7C 0A3 2009-01-05
Find all corporations in postal code J7C

Corporation Directors

Name Address
FRANCINE HARVEY 302-30, RUE DU BERRY, BLAINVILLE QC J7C 0K3, Canada

Entities with the same directors

Name Director Name Director Address
MANAGEMENT JULES BERNIER INC. FRANCINE HARVEY 1104 - 100 RUE HALL, MONTRÉAL QC H3E 1P3, Canada

Competitor

Search similar business entities

City BLAINVILLE
Post Code J7C 0K3

Similar businesses

Corporation Name Office Address Incorporation
Nw-tech Environmental Group Inc. 8298 Rue Grenache, Anjou, QC H1J 1C5 1994-10-31
Groupe V-tech Gartner Inc. 2103 Boul. Des Entreprises, Terrebonne, QC J6Y 1W9 2012-02-08
Tech 22 Media Group Inc. 2015 Rue Drummond, Bureau 402, Montreal, QC H3G 1W7 2003-09-19
Harland Tech Group Inc. 6630 Macdonald, Hampstead, QC H3X 2X4 2013-08-09
Makeup Addict Inc. 49 Corwin Drive, Bradford, ON L3Z 0E4 2016-05-13
The Tea Addict Ltd. 7310 Sills Road, Mississauga, ON L4T 2K1 2018-03-19
The Trip Addict Inc. 27 Rubysilver Drive, Brampton, ON L6P 1R1 2013-01-02
Ibrow Addict Incorporated 201 Weston Rd Unit G1, Toronto, ON M6N 3P1 2012-08-08
Coupon Addict Inc. 14 Emily Manor Drive, Omemee, ON K0L 2W0 2019-09-09
Media Addict, Inc. 43 Colborne Street, Suite 100, Toronto, ON M5E 1E3 2008-04-30

Improve Information

Please provide details on LE GROUPE TECH-ADDICT 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