APPLICATIONS ÉLECTRONIQUES & TECHNIQUES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4294939. The registration start date is April 5, 2005. The current status is Dissolved.
Corporation ID | 4294939 |
Business Number | 844710343 |
Corporation Name |
APPLICATIONS ÉLECTRONIQUES & TECHNIQUES CANADA INC. ELECTRONIC & TECHNICAL APPLICATIONS CANADA INC. |
Registered Office Address |
1 Place Ville-marie Bureau 2821 Montreal QC H3B 4R4 |
Incorporation Date | 2005-04-05 |
Dissolution Date | 2008-10-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEAN-YVES JOSEPH | 1 RUE DU PUYMORENS, BILLERE, FRANCE 64140, France |
CHRISTOPHE SALLETTAZ | 27 RESIDENCE TOUR D'AYGOSI, AIX EN PROVENCE, FRANCE 13100, France |
PERVENCHE JOSEPH | 11825A AVENUE NORWOOD, APP. 317, MONTREAL QC H3L 3W4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-04-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-04-05 | current | 1 Place Ville-marie, Bureau 2821, Montreal, QC H3B 4R4 |
Name | 2005-04-05 | current | APPLICATIONS ÉLECTRONIQUES & TECHNIQUES CANADA INC. |
Name | 2005-04-05 | current | ELECTRONIC & TECHNICAL APPLICATIONS CANADA INC. |
Name | 2005-04-05 | current | APPLICATIONS ÉLECTRONIQUES ; TECHNIQUES CANADA INC. |
Name | 2005-04-05 | current | ELECTRONIC ; TECHNICAL APPLICATIONS CANADA INC. |
Status | 2008-10-17 | current | Dissolved / Dissoute |
Status | 2008-05-21 | 2008-10-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-04-05 | 2008-05-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-10-17 | Dissolution | Section: 212 |
2005-04-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2006-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Flottage Du St-maurice, Limitee | 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 | 1909-01-08 |
162931 Canada Inc. | 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4 | |
Gestion Visus Inc. | 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 | 1991-05-31 |
Tata Steel International (canada) Holdings Inc. | 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 | 1991-03-21 |
2730073 Canada Inc. | 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 | 1991-07-02 |
Societe De Gestion Telemedia Us Inc. | 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 | 1991-08-22 |
2766507 Canada Inc. | 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 | 1991-10-31 |
Soger Environment Inc. | 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 | 1992-05-08 |
Un Fleuve, Un Parc Inc. | 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 | 1992-11-19 |
2913372 Canada Inc. | 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 | 1993-04-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hypixel Studios Inc. | 2880 - 1 Place Ville Marie, Montreal, QC H3B 4R4 | 2018-10-18 |
Terravault Inc. | 1, Place Ville Marie - Suite 2821, Montreal, QC H3B 4R4 | 2014-06-01 |
8114498 Canada Inc. | 1, Place Ville-marie, Suite 2821, Montreal, QC H3B 4R4 | 2012-03-01 |
Capital MÉgantic Inc. | 1, Place Ville-marie, Bureau 2821, Montréal, QC H3B 4R4 | 2006-08-29 |
6588093 Canada Inc. | 1, Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 | 2006-07-01 |
6588204 Canada Inc. | 1 Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 | 2006-07-01 |
6297056 Canada Inc. | 1 Place Ville Marie #2821, MontrÉal, QC H3B 4R4 | 2004-10-14 |
6217729 Canada Inc. | 1 Place Ville Marie, Ste 2821, MontrÉal, QC H3B 4R4 | 2004-04-06 |
Medis Imporex Inc. | 1,place Ville-marie, Bureau 2821, MontrÉal, QuÉbec, QC H3B 4R4 | 2004-03-20 |
6048226 Canada Inc. | 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 | 2002-12-20 |
Find all corporations in postal code H3B 4R4 |
Name | Address |
---|---|
JEAN-YVES JOSEPH | 1 RUE DU PUYMORENS, BILLERE, FRANCE 64140, France |
CHRISTOPHE SALLETTAZ | 27 RESIDENCE TOUR D'AYGOSI, AIX EN PROVENCE, FRANCE 13100, France |
PERVENCHE JOSEPH | 11825A AVENUE NORWOOD, APP. 317, MONTREAL QC H3L 3W4, Canada |
Name | Director Name | Director Address |
---|---|---|
8678537 Canada Inc. | Christophe Sallettaz | 2505 Van Horne, Montréal QC H3S 1P5, Canada |
9877584 Canada Inc. | Christophe Sallettaz | 17-2505, Van Horne, Montréal QC H3S 1P5, Canada |
11267604 Canada Inc. | Christophe Sallettaz | 17-2505, avenue Van Horne, Montréal QC H3S 1P5, Canada |
City | MONTREAL |
Post Code | H3B 4R4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consultants In Methods and Applications (c.m.a.) Inc. | 203 Boul. Hymus, Bureau 208, Pointe Claire, QC H9R 1E9 | 1984-05-02 |
Real Estate Applications Inc. | 16 Brigantine, Kirkland, QC H9H 5A7 | 2003-04-25 |
Glorious Applications Inc. | 10 Jocelyn Cr, North York, ON M3B 1A2 | 2019-07-25 |
Systemes D'applications C G S Inc. | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1979-04-30 |
Numerical and Graphical Applications (angles) Ltd. | 485 Mcgille, 11e Etage, Montreal, QC H2Y 2H4 | 1981-03-30 |
Icsa - Intelligent Computer Systems & Applications Inc. | 8 Riverside Dr, Suite 1004, St-lambert, QC J4S 1Y5 | 1984-07-16 |
Applications Mapsys Pour Micro-ordinateurs Inc. | 899 Ninth Street, Mississauga, ON L5E 1S1 | 1985-07-31 |
Applications Numeriques R & D Coggan Inc. | 1425 Docherster Boulevard W., Suite 300, Montreal, QC H3G 1T7 | 1981-05-27 |
Niakaims Computer Applications Inc. | 1718 Jacques Lemaistre, Montreal, QC H2N 2C6 | 1987-02-09 |
Bio3d Applications America Inc. | 20 Chemin De Georgeville, # 1875, Magog, QC J1X 0M7 | 2009-01-27 |
Please provide details on APPLICATIONS ÉLECTRONIQUES & TECHNIQUES CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |