TECHNOLOGIES JIVEFUSION INC.

Address:
104 Rue Clément, Vars, ON K0A 3H0

TECHNOLOGIES JIVEFUSION INC. is a business entity registered at Corporations Canada, with entity identifier is 4373260. The registration start date is June 27, 2006. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 4373260
Business Number 850405721
Corporation Name TECHNOLOGIES JIVEFUSION INC.
JIVEFUSION TECHNOLOGIES INC.
Registered Office Address 104 Rue Clément
Vars
ON K0A 3H0
Incorporation Date 2006-06-27
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE BÉCHARD 672 MCLAREN LANE, RUSSELL ON K4R 1E5, Canada
ALAIN CHAMSI 256A, RUE SAINT-JOSEPH, # 201, GATINEAU QC J8Y 3X8, Canada
ÉRIC PHAM-DINH 289 LARAMÉE, GATINEAU QC J8Y 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-09 current 104 Rue Clément, Vars, ON K0A 3H0
Address 2007-05-16 2014-06-09 256a, Boul. Saint-joseph, Bureau 201, Gatineau, QC J8Y 3X8
Address 2006-09-25 2007-05-16 289 Laramée, Gatineau, QC J8Y 3A1
Address 2006-06-27 2006-09-25 289 Laramée, Gatineau, QC J8Y 3A1
Name 2006-09-25 current TECHNOLOGIES JIVEFUSION INC.
Name 2006-09-25 current JIVEFUSION TECHNOLOGIES INC.
Name 2006-06-27 2006-09-25 4373260 CANADA INC.
Status 2019-11-28 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-27 2019-11-28 Active / Actif

Activities

Date Activity Details
2014-06-09 Amendment / Modification RO Changed.
Section: 178
2006-09-25 Amendment / Modification Name Changed.
RO Changed.
2006-06-27 Incorporation / Constitution en société

Office Location

Address 104 rue Clément
City Vars
Province ON
Postal Code K0A 3H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wifi Power Windows Corp. 352 St-guillaume, Vars, ON K0A 3H0 2020-10-10
12351064 Canada Inc. 149 Saint Pierre Road, Vars, ON K0A 3H0 2020-09-18
12299925 Canada Inc. 2200 Onyx Street, Ottawa, ON K0A 3H0 2020-08-27
Ngm Foods Ltd. 2301 Devine Rd, Ottawa, ON K0A 3H0 2020-01-08
Eco-car Center Incorporated 124 Guillaume St, Vars, ON K0A 3H0 2019-10-21
11531115 Canada Corporation 5735 Vars Street, Box 209, Vars, ON K0A 3H0 2019-07-23
11371398 Canada Ltd. 4995 Carlsbad Lane, Vars, ON K0A 3H0 2019-04-23
11071106 Canada Inc. 1724 Devine Rd, Vars, ON K0A 3H0 2018-10-30
Tekvia It Consulting Incorporated 5830 Vars Street, Ottawa, ON K0A 3H0 2018-03-26
Opus Windows and Doors Installation Inc. 104 Clement Street, Vars, ON K0A 3H0 2018-02-23
Find all corporations in postal code K0A 3H0

Corporation Directors

Name Address
PHILIPPE BÉCHARD 672 MCLAREN LANE, RUSSELL ON K4R 1E5, Canada
ALAIN CHAMSI 256A, RUE SAINT-JOSEPH, # 201, GATINEAU QC J8Y 3X8, Canada
ÉRIC PHAM-DINH 289 LARAMÉE, GATINEAU QC J8Y 3A1, Canada

Entities with the same directors

Name Director Name Director Address
8058962 Canada Inc. Philippe Béchard 191 King Arthur Street, Ottawa ON K4C 0A2, Canada

Competitor

Search similar business entities

City Vars
Post Code K0A 3H0
Category technologies
Category + City technologies + Vars

Similar businesses

Corporation Name Office Address Incorporation
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on TECHNOLOGIES JIVEFUSION 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