ELECTRONIC TRANSACTIONS ASSOCIATION OF CANADA

Address:
1400 - 2000 Mansfield Ave., Montreal, QC H3A 3A2

ELECTRONIC TRANSACTIONS ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 4213068. The registration start date is December 24, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4213068
Business Number 864439807
Corporation Name ELECTRONIC TRANSACTIONS ASSOCIATION OF CANADA
ASSOCIATION CANADIENNE DES TRANSACTIONS ÉLECTRONIQUES
Registered Office Address 1400 - 2000 Mansfield Ave.
Montreal
QC H3A 3A2
Incorporation Date 2003-12-24
Dissolution Date 2012-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ADAM ATLAS 440 MOUNT STEPHEN, APT 9, MONTREAL QC H3Y 2X6, Canada
BRUNO HALL 440 MOUNT STEPHEN, APT 9, MONTREAL QC H3Y 2X6, Canada
LIONEL PEREZ 6705 DE VIMY AVE., MONTREAL QC H3S 2R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-12-24 current 1400 - 2000 Mansfield Ave., Montreal, QC H3A 3A2
Name 2003-12-24 current ELECTRONIC TRANSACTIONS ASSOCIATION OF CANADA
Name 2003-12-24 current ASSOCIATION CANADIENNE DES TRANSACTIONS ÉLECTRONIQUES
Status 2012-07-19 current Dissolved / Dissoute
Status 2003-12-24 2012-07-19 Active / Actif

Activities

Date Activity Details
2012-07-19 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-12-28

Office Location

Address 1400 - 2000 MANSFIELD AVE.
City MONTREAL
Province QC
Postal Code H3A 3A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yves Sanssouci Conseils Inc. 2000 Mansfield Ave, Suite 1400, Montreal, QC H3A 3A2 2008-02-29
6556078 Canada Inc. 1400-2000 Mansfield, Montreal, QC H3A 3A2 2006-04-20
Rabideau & Associates Inc. #1400-2000 Mansfield Avenue, Montreal, QC H3A 3A2 2004-03-23
Lazer & Co. Clothing Corporation 941 Reverchon Street, Ville St. Laurent, QC H3A 3A2 2003-11-19
Gary White Consulting Ltd. #1400-2000 Mansfield, Montreal, QC H3A 3A2 2003-02-21
Telecomshelf.com Canada Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 1999-06-15
Mga Financial Services Inc. 1400-2000 Mansfield, Montreal, QC H3A 3A2 2006-05-08
Kaybec Property Creations Inc. 1400-2000 Mansfield, Montreal, QC H3A 3A2 2006-07-10
Golden Star International Trade and Finance Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2006-09-22
Dbuz.com Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2006-12-18
Find all corporations in postal code H3A 3A2

Corporation Directors

Name Address
ADAM ATLAS 440 MOUNT STEPHEN, APT 9, MONTREAL QC H3Y 2X6, Canada
BRUNO HALL 440 MOUNT STEPHEN, APT 9, MONTREAL QC H3Y 2X6, Canada
LIONEL PEREZ 6705 DE VIMY AVE., MONTREAL QC H3S 2R7, Canada

Entities with the same directors

Name Director Name Director Address
AHM LOGISTICS INC. ADAM ATLAS 5585 MONKLAND AVENUE, SUITE 150, MONTREAL QC H4A 1E1, Canada
ATLAS PAYMENT SYSTEMS, INC. ADAM ATLAS 5585 Monkland Avenue, Suite 150, MONTREAL QC H4A 1E1, Canada
CANADIAN JEWISH CONGRESS ADAM ATLAS 150-5585 MONKLAND AVENUE, MONTREAL QC H4A 1E1, Canada
UNITED JEWISH RELIEF AGENCIES OF CANADA ADAM ATLAS 150-5585 MONKLAND AVENUE, MONTREAL QC H4A 1E1, Canada
DONAT STUDIO INC. Adam Atlas 5585 Avenue de Monkland, Suite 150, Montréal QC H4A 1E1, Canada
CANADIAN JEWISH CONGRESS MUSEUM AND ARCHIVES ADAM ATLAS 1400-2000 MANSFIELD, MONTREAL QC H3A 3A2, Canada
CANADA MERCHANT PROCESSING INC. LIONEL PEREZ 1400-2000 MANSFIELD, MONTREAL QC H3A 3A2, Canada
Baltusrol Investments Inc. LIONEL PEREZ 1002 Sherbrooke Street West Suite 1900, MONTREAL QC H3A 3L6, Canada
6175597 CANADA INC. LIONEL PEREZ #1400-2000 MANSFIELD AVENUE, MONTREAL QC H3A 3A2, Canada
ARCTIC CACTUS COMMERCE INC. LIONEL PEREZ #1400-2000 MANSFIELD AVENUE, MONTREAL QC H3A 3A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3A2

Similar businesses

Corporation Name Office Address Incorporation
Americam Transactions Électroniques Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 1999-04-01
The Canadian Electronic Crimes Association Inc. 2156 Kedron Street, Oshawa, ON L1L 1B8 2003-12-18
International Transactions G.m.h.n. Inc. 777 Rue De La Noue, Bureau 404, Verdun, QC H3E 1V1 1995-03-06
Ultimes Transactions Inc. 902 Ave Lariviere, Rouyn-noranda, QC J9X 4K5 1988-01-20
Farmland Transactions Int'l Ltd. 1185 Moody Blvd, Terrebonne, QC J6W 5S5 2016-05-18
V-man Business Transactions Inc. 800 Boul Rene Levesque O, 4e Etage, Montreal, QC H3B 1X9 1996-02-08
Les Transactions Internationales Y.m.t. Inc. 1115 Sherbrooke Street West, Suite 907, Montreal, QC H3A 1H3 1980-06-05
Electronic Products Recycling Association 5750 Explorer Dr., Suite 301, Mississauga, ON L4W 0A9 2011-04-20
Transactions Internationales Brassard Inc. 4400 Cote De Liesse Road, Suite 200, Montreal, QC H4N 2P7 1991-03-21
Mobi724 Smart Transactions Inc. 257 Rue Sherbrooke Est, Suite 400, Montréal, QC H2X 1E3 2017-12-29

Improve Information

Please provide details on ELECTRONIC TRANSACTIONS ASSOCIATION OF CANADA 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