Wanted Technologies Corporation

Address:
400, Boul Jean-lesage, Hall Est, Bureau 500, Quebec, QC G1K 8W1

Wanted Technologies Corporation is a business entity registered at Corporations Canada, with entity identifier is 4325419. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4325419
Business Number 142325042
Corporation Name Wanted Technologies Corporation
Corporation Technologies Wanted
Registered Office Address 400, Boul Jean-lesage
Hall Est, Bureau 500
Quebec
QC G1K 8W1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 15

Directors

Director Name Director Address
WARREN THUNE 1919 NORTH LYNN STREET, ARLINGTON VA 22209, United States
BARRON ANSCHUTZ 1919 NORTH LYNN STREET, ARLINGTON VA 22209, United States
JP RABBATH 400, BOUL JEAN-LESAGE, HALL EAST, BUREAU 500, QUEBEC CITY QC G1K 8W1, Canada
JESSE LEVIN 1919 NORTH LYNN STREET, ARLINGTON VA 22209, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-20 current 400, Boul Jean-lesage, Hall Est, Bureau 500, Quebec, QC G1K 8W1
Address 2005-09-20 2010-09-20 350 Boul. Charest Est, 4th Floor, Quebec, QC G1K 3H5
Name 2005-09-20 current Wanted Technologies Corporation
Name 2005-09-20 current Corporation Technologies Wanted
Status 2015-11-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-11-16 2015-11-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-09-20 2015-11-16 Active / Actif

Activities

Date Activity Details
2015-11-20 Discontinuance / Changement de régime Jurisdiction: Ontario
2015-11-03 Arrangement
2006-11-24 Proxy / Procuration Statement Date: 2006-11-03.
2005-09-20 Amalgamation / Fusion Amalgamating Corporation: 3462455.
Section:
2005-09-20 Amalgamation / Fusion Amalgamating Corporation: 6197540.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-06 Distributing corporation
Société ayant fait appel au public
2012 2011-12-02 Distributing corporation
Société ayant fait appel au public
2011 2010-12-02 Distributing corporation
Société ayant fait appel au public

Office Location

Address 400, BOUL JEAN-LESAGE
City QUEBEC
Province QC
Postal Code G1K 8W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kinatex Sports Physio Saint-roch Inc. 400, Boul. Jean-lesage, Bureau 37, Québec, QC G1K 8W1 2015-11-12
Capital A 77 Inc. 400 Boulevard Jean-lesage, Bureau 500, Quebec, QC G1K 8W1 2003-12-09
Technologies Obzerv Inc. 400, Boul. Jean-lesage, Bur. 201, QuÉbec, QC G1K 8W1 2002-03-11
3720161 Canada Corporation 400 Boul. Jean-lesage, Bureau 045, QuÉbec, QC G1K 8W1 2000-02-15
3860833 Canada Inc. 400 Boulevard Jean-lesage, Bureau 045, Quebec, QC G1K 8W1 2001-01-30
Émergensys Canada Inc. 400 Boulevard Jean-lesage, Bureau 45, Quebec, QC G1K 8W1 2002-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
WARREN THUNE 1919 NORTH LYNN STREET, ARLINGTON VA 22209, United States
BARRON ANSCHUTZ 1919 NORTH LYNN STREET, ARLINGTON VA 22209, United States
JP RABBATH 400, BOUL JEAN-LESAGE, HALL EAST, BUREAU 500, QUEBEC CITY QC G1K 8W1, Canada
JESSE LEVIN 1919 NORTH LYNN STREET, ARLINGTON VA 22209, United States

Competitor

Search similar business entities

City QUEBEC
Post Code G1K 8W1
Category technologies
Category + City technologies + QUEBEC

Similar businesses

Corporation Name Office Address Incorporation
Wanted Technologies Inc. 350 Boul Charest Est, 4e Étage, QuÉbec, QC G1K 3H4 1998-02-03
Wanted Media Corporation 7074 County Road 21, Alliston, ON L9R 1V2 2007-03-06
Most Wanted Pei Inc. 51 Allen St, Charlottetown, PE C1A 2V6 2010-09-07
Mds Coating Technologies Corporation 7810, Henri-bourassa Blvd. West, Saint-laurent, QC H4S 1P4
Brt Battery Regeneration Technologies Corporation 3 Cercle Crescent, Vaudreuil-dorion, QC J7V 0G1 1990-08-22
Wanted Yesterday Inc. 2088, Rue Beaudry, Montréal, QC H2L 3G3 2015-03-02
Wanted Raj Limited 7224 Aztec Hill, Mississauga, ON L5W 1K2 2020-11-02
Bankchain Technologies Corporation 329 Hurdman St, Mattawa, ON P0H 1V0 2017-02-01
Help Wanted Employment Services Inc. 503 King George Rd., Brantford, Ontario, ON N3T 5L8 2000-04-03
Cineflix (most Wanted) Inc. 366 Adelaide Street West, Suite 300, Toronto, ON M5V 1R9 2018-06-18

Improve Information

Please provide details on Wanted Technologies Corporation 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