AD OPT TECHNOLOGIES INC.

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

AD OPT TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4271009. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4271009
Business Number 138937529
Corporation Name AD OPT TECHNOLOGIES INC.
Registered Office Address 3535 Queen Mary Road
Suite 650
Montreal
QC H3V 1H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
SPIROS PALEOLOGOS 1590 THOMPSON ST., MISSISSAUGA ON L5C 1B3, Canada
PAUL A. LACY 3 HIDDEN BRICK ROAD, HOPKINTON MA 01748, United States
MARK S. AIN 8 DANE ROAD, LEXINGTON MA 02421, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-18 current 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8
Name 2004-11-18 current AD OPT TECHNOLOGIES INC.
Status 2005-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-11-18 2005-10-01 Active / Actif

Activities

Date Activity Details
2004-11-18 Amalgamation / Fusion Amalgamating Corporation: 3911357.
Section:
2004-11-18 Amalgamation / Fusion Amalgamating Corporation: 4209842.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Ad Opt Technologies Inc. 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8

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
Kronos Acquisition Inc. 3535 Queen Mary Road, Suite 650, Montreal, QC H3V 1H8 2004-10-01
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
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 ST., MISSISSAUGA ON L5C 1B3, Canada
PAUL A. LACY 3 HIDDEN BRICK ROAD, HOPKINTON MA 01748, United States
MARK S. AIN 8 DANE ROAD, LEXINGTON MA 02421, United States

Entities with the same directors

Name Director Name Director Address
KRONOS CANADIAN SYSTEMS INC. SPIROS PALEOLOGOS 1590 THOMPSON STREET, MISSISSAUGA ON L5C 1B3, Canada
4246659 CANADA INC. SPIROS PALEOLOGOS 1590 THOMPSON STREET, 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
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on AD OPT 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