Kronos Acquisition Inc.

Address:
3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8

Kronos Acquisition Inc. is a business entity registered at Corporations Canada, with entity identifier is 4246659. The registration start date is October 1, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4246659
Business Number 848116141
Corporation Name Kronos Acquisition Inc.
Registered Office Address 3535 Queen Mary Road
Suite 650
Montreal
QC H3V 1H8
Incorporation Date 2004-10-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
SPIROS PALEOLOGOS 1590 THOMPSON STREET, MISSISSAUGA ON L5C 1B3, Canada
ARON J. AIN 255 FULLER STREET, WEST NEWTON MA 02465, United States
MARK V. JULIEN 43 GLENDOON ROAD, NEEDHAM MA 02492, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-06 current 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8
Address 2004-10-01 2007-06-06 1170 Peel St., 5th Floor, Montreal, QC H3B 4S8
Name 2004-10-08 current Kronos Acquisition Inc.
Name 2004-10-01 2004-10-08 4246659 CANADA INC.
Status 2011-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-10-01 2011-10-01 Active / Actif

Activities

Date Activity Details
2004-10-08 Amendment / Modification Name Changed.
Directors Changed.
2004-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2004-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3535 QUEEN MARY ROAD
City MONTREAL
Province QC
Postal Code H3V 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Realitybuy Canada Inc. 3535 Queen Mary Road, # 410, Montreal, QC H3V 1H8 2000-02-08
Ad Opt Technologies Inc. 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8
3911357 Canada Inc. 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8 2001-10-03
Kronos Canadian Systems Inc. 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8
Ad Opt Technologies Inc. 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8
Peter W. Stutman Prosthodontist Services Inc. / Services De Prosthodontie Peter W. Stutman Inc. 3535 Queen Mary Road, Suite 301, Montreal, QC H3V 1H8 2008-07-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stewart Shapiro Endodontics Inc. 310-3535 Queen Mary Road, Montréal, QC H3V 1H8 2020-09-30
Dentisterie Prosthodontique Shaw Inc. 3535 Queen-mary Road, Suite 318, Montreal, QC H3V 1H8 2014-02-14
Dr. Peter Weinstein Dental Services Inc. 314-3535 Queen Mary Road, Montreal, QC H3V 1H8 2012-12-11
8047375 Canada Inc. 3535, Chemin Queen Mary, Suite 218, Montréal, QC H3V 1H8 2011-12-07
Mag-dent Dental Center Inc. 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 2008-06-27
Soluphase Inc. 3535 Chemin Queen-mary, Bureau 220, Montreal, QC H3V 1H8 2007-04-11
3679292 Canada Inc. 3535 Ch. Queen Mary, Bureau 222, Montreal, QC H3V 1H8 1999-11-09
Additifs Vertech Ltee 3535 Chemin Queen Mary, Suite 222, Montreal, QC H3V 1H8 1999-04-08
3545202 Canada Inc. 3535 Queen Mary, Bureau 222, Montreal, QC H3V 1H8 1998-10-26
Centre Dentaire Mag-dent Inc. 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8
Find all corporations in postal code H3V 1H8

Corporation Directors

Name Address
SPIROS PALEOLOGOS 1590 THOMPSON STREET, MISSISSAUGA ON L5C 1B3, Canada
ARON J. AIN 255 FULLER STREET, WEST NEWTON MA 02465, United States
MARK V. JULIEN 43 GLENDOON ROAD, NEEDHAM MA 02492, United States

Entities with the same directors

Name Director Name Director Address
AD OPT TECHNOLOGIES INC. ARON J. AIN 255 FULLER STREET, WEST NEWTON MA 02465, United States
AD OPT TECHNOLOGIES INC. MARK V. JULIEN 43 GLENDOON ROAD, NEEDHAM MA 02492, United States
KRONOS CANADIAN SYSTEMS INC. SPIROS PALEOLOGOS 1590 THOMPSON STREET, MISSISSAUGA ON L5C 1B3, Canada
AD OPT TECHNOLOGIES INC. SPIROS PALEOLOGOS 1590 THOMPSON ST., MISSISSAUGA ON L5C 1B3, Canada
4307119 CANADA INC. SPIROS PALEOLOGOS 1590 THOMPSON STREET, MISSISSAUGA ON L5C 1B3, Canada
AD OPT TECHNOLOGIES INC. SPIROS PALEOLOGOS 1590 THOMPSON STREET, MISSISSAUGA ON L5C 1B3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V 1H8

Similar businesses

Corporation Name Office Address Incorporation
Services D'entretiens Kronos Ltee 10200 Bois De Boulogne, Suite 508, Montreal, QC 1980-12-04
Kronos Canadian Systems Inc. 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8
Kronos Canadian Systems Inc. 555 Chabanel Street West, 10th Floor, Suite 1000, Montréal, QC H2N 2H8
Les Entreprises Kronos Ltee 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1975-06-03
Les Produits Audio Kronos Inc. 414-4035 Saint-ambroise Street, Montréal, QC H4C 2E1 2011-12-23
Cabinets Commerciaux Kronos Inc. 2815 Ekers, Montreal, QC H3S 1E2 1995-02-13
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07

Improve Information

Please provide details on Kronos Acquisition 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