TERRAGON ENVIRONMENTAL TECHNOLOGIES INC.

Address:
651 Bridge Street, Montreal, QC H3K 2C8

TERRAGON ENVIRONMENTAL TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4186907. The registration start date is February 3, 2004. The current status is Active.

Corporation Overview

Corporation ID 4186907
Business Number 862890605
Corporation Name TERRAGON ENVIRONMENTAL TECHNOLOGIES INC.
TERRAGON, TECHNOLOGIES DE L'ENVIRONNEMENT INC.
Registered Office Address 651 Bridge Street
Montreal
QC H3K 2C8
Incorporation Date 2004-02-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER TSANTRIZOS 4904 GROSVENOR AVE., WESTMOUNT QC H3W 2M1, Canada
Ronald Denom 65 av. Columbia, Montreal QC H3Z 2C4, Canada
MARTIN DIERNISSE FALKONER ALLE 90, 2000 FREDERIKSBERG , Denmark
STEVEN ROESSLER POB # 30717, GRAND CAYMAN KY1-1203, Cayman Islands
MANOS CHRISTEAS 16 SOKRATOUS STREET, ATHENS, 15121 PEFKI, Greece
MARCEL ELEFANT 74 BLVD D'ITALIE, MONTE CARLO MC98000, Monaco

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-06 current 651 Bridge Street, Montreal, QC H3K 2C8
Address 2007-11-30 2012-09-06 4035 St. Ambroise St., Ste. 416n, Montreal, QC H4C 2E1
Address 2006-09-20 2007-11-30 4035 St. Ambroise, Suite 411, Montreal, QC H4C 2E1
Address 2005-09-29 2006-09-20 4035 St. Ambroise, Suite 411, Montreal, QC H4C 2E1
Address 2004-12-31 2005-09-29 65 Columbia Ave., Westmount, QC H3Z 2C4
Address 2004-02-03 2004-12-31 65 Columbia Avenue, Westmount, QC H3Z 2C4
Name 2013-11-28 current TERRAGON ENVIRONMENTAL TECHNOLOGIES INC.
Name 2013-11-28 current TERRAGON, TECHNOLOGIES DE L'ENVIRONNEMENT INC.
Name 2004-03-31 2013-11-28 TERRAGON ENVIRONMENTAL TECHNOLOGIES INC. -
Name 2004-03-31 2013-11-28 TECHNOLOGIES ENVIRONNEMENTAL TERRAGON INC.
Name 2004-02-03 2004-03-31 4186907 CANADA INC.
Status 2004-02-03 current Active / Actif

Activities

Date Activity Details
2014-12-17 Amendment / Modification Section: 178
2014-12-15 Amendment / Modification Section: 178
2013-11-28 Amendment / Modification Name Changed.
Section: 178
2008-08-27 Amendment / Modification
2007-10-11 Amendment / Modification
2004-03-31 Amendment / Modification Name Changed.
2004-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 651 BRIDGE STREET
City MONTREAL
Province QC
Postal Code H3K 2C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Proterrgo Inc. 651 Bridge Street, Montreal, QC H3K 2C8 2007-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Health Myself Innovations Inc. 1396 Rue Saint-patrick, Suite 100, Montréal, QC H3K 2C8 2013-05-24
Yellowbead Technologies Inc. 651, Bridge Street, Montreal, QC H3K 2C8 2003-05-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
PETER TSANTRIZOS 4904 GROSVENOR AVE., WESTMOUNT QC H3W 2M1, Canada
Ronald Denom 65 av. Columbia, Montreal QC H3Z 2C4, Canada
MARTIN DIERNISSE FALKONER ALLE 90, 2000 FREDERIKSBERG , Denmark
STEVEN ROESSLER POB # 30717, GRAND CAYMAN KY1-1203, Cayman Islands
MANOS CHRISTEAS 16 SOKRATOUS STREET, ATHENS, 15121 PEFKI, Greece
MARCEL ELEFANT 74 BLVD D'ITALIE, MONTE CARLO MC98000, Monaco

Entities with the same directors

Name Director Name Director Address
8187851 Canada Inc. Marcel Elefant 74 Boul. d"Italie, Monte Carlo , Monaco
ALPHINAT INC. MARCEL ELEFANT 74 BOULEVARD D'ITALIE, MONTE CARLO , Monaco
8317453 CANADA INC. Marcel Elefant 74 De l'Italien, Monte Carlo Sun, Apt. 1903, Monte Carlo 9800, Monaco
YAMASKA VENEERS LTD. MARCEL ELEFANT 3 WESTMOUNT SQUARE, WESTMOUNT QC , Canada
PYROGENESIS INC. PETER TSANTRIZOS 147 HILLCREST, ST-PIERRE QC H8R 1J3, Canada
2958406 CANADA INC. PETER TSANTRIZOS 147 HILLCREST STREET, ST-PIERRE, MONTREAL QC H8R 1J3, Canada
PROTERRGO INC. PETER TSANTRIZOS 4904 GROSVENOR, WESTMOUNT QC H3W 2M1, Canada
PROMETHEUS TECHNOLOGY COATINGS INC. PETER TSANTRIZOS 147 HILLCREST, ST-PIERRE QC H8R 1J3, Canada
Olameter Inc. Ronald Denom 65 Columbia Avenue, Westmount QC H3Z 2C4, Canada
Ossiaco Inc. Ronald Denom 355 Peel Street, Suite 303, Montréal QC H3C 2G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K 2C8
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Uniterre Technologies De L'environnement Inc. 1 Place Du Commerce, Bureau 570, Ile Des Soeurs, QC H3E 1A2 1996-07-03
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Brite Environment Technologies Inc. 6650, Chemin De La Côte-de-liesse, Saint-laurent, QC H4T 1E3 2019-04-04
Petro Plus Environmental Technologies Inc. 1405 Trans Canada Highway, Suite 200, Dorval, QC H9P 2V9 1997-08-08
Celdex Technologies Environnementales Inc. 1717 Boul Rene-levesque Est, Suite 208, Montreal, QC H2L 4T3 1997-01-31
Biopure Environmental Technologies Inc. 13200 Metropolitain Blvd. East, 201, Montreal, QC H1A 5K8 1998-09-28
International Agency for Commercialization of Environmental Technologies (actei) Inc. 383 Vercheres, Longueuil, QC J4K 2Y7 1992-12-07
Verdant Environmental Technologies Inc. 5667 Royalmount Avenue, Mont-royal, QC H4P 2P9 2008-04-18
Climatouch Environmental Technologies Inc. / Technologies Environnementales Climatouch Inc. 5756 Royalmount Avenue, Mount-royal, QC H4P 1K5 2007-06-15
Verdant Environmental Technologies Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

Improve Information

Please provide details on TERRAGON ENVIRONMENTAL 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