TECHNOLOGIES INNOVATIONS AIKS INC.

Address:
5 Place Ville Marie, Bureau 210, Montreal, QC H3B 5E7

TECHNOLOGIES INNOVATIONS AIKS INC. is a business entity registered at Corporations Canada, with entity identifier is 44083. The registration start date is September 13, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 44083
Business Number 132323189
Corporation Name TECHNOLOGIES INNOVATIONS AIKS INC.
Registered Office Address 5 Place Ville Marie, Bureau 210
Montreal
QC H3B 5E7
Incorporation Date 1979-09-13
Dissolution Date 2009-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 8

Directors

Director Name Director Address
MAURICE FORGET 1700 DR. PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-12 1979-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-13 current 5 Place Ville Marie, Bureau 210, Montreal, QC H3B 5E7
Address 2006-10-03 2008-06-13 510 Décarie Boulevard, St-laurent, QC H4L 3K9
Address 1984-05-15 2006-10-03 7117 Transcanadienne, St-laurent, QC H4T 1A2
Name 1993-11-12 current TECHNOLOGIES INNOVATIONS AIKS INC.
Name 1990-08-24 1993-11-12 93938 CANADA INC.
Name 1982-07-22 1993-11-12 ENTREPRISE HEST-LACAILLE INC.
Name 1979-09-13 1982-07-22 93938 CANADA INC.
Status 2009-07-23 current Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-18 2009-02-11 Active / Actif
Status 1991-01-02 1993-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-07-23 Dissolution Section: 212
1979-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Place Ville Marie, Bureau 210
City Montreal
Province QC
Postal Code H3B 5E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Turnaround Management Association-montreal 5 Place Ville-marie, Bureau 300, Att Caroline Comiré, MontrÉal, QC H3B 5E7 1993-05-21
Bdc Capital Inc. 5 Place Ville Marie, Suite 100, Montreal, QC H3B 5E7 2006-01-27
The Montreal Group 5, Place Ville Marie, Bureau 300, MontrÉal, QC H3B 5E7 2012-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
MAURICE FORGET 1700 DR. PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada

Entities with the same directors

Name Director Name Director Address
LE PROJET PORTE-PAROLE MAURICE FORGET 3055 SHERBROOKE STREET WEST, APT. 32, WESTMOUNT QC H3Z 1A2, Canada
LA FONDATION GUIDO MOLINARI Maurice Forget 3055 rue Sherbrooke O., Apt 32, Montreal QC H3Z 1A2, Canada
MDS ASSOCIÉS-NEUROSCIENCE INC. MAURICE FORGET 1700 DR PENFIELD AVE, APT 25, MONTREAL QC H3H 1B4, Canada
3190706 CANADA INC. MAURICE FORGET 1700 DR. PENFIELD, APT. 25, MONTREAL QC H3H 1B4, Canada
80,960 CANADA LIMITEE - MAURICE FORGET 264 EST RUE SAINT PAUL APT. 3, MONTREAL QC H2Y 1G9, Canada
80393 CANAD LIMITED MAURICE FORGET 264 ST PAUL STREET EAST APT. 3, MONTREAL QC H2Y 1G9, Canada
LE GROUPE LACROIX (QUEBEC) INC. MAURICE FORGET 1700 AVE DR. PENFIELD, APP 25, MONTREAL QC H3H 1B4, Canada
131088 CANADA INC. MAURICE FORGET 3300 EST RUE SHERBROOKE APP 1, MONTREAL QC H1W 1C2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 5E7
Category technologies
Category + City technologies + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Forward Innovations Technologies Incorporated 258 Rutherford Rd N, Brampton, ON L6V 2X8 2012-05-30
Innovations Performances Technologies Inc. 48 Ch Des Vingt, St-mathieu-de-beloeil, QC J3G 0E5 2017-05-29
Global Innovations E-technologies Inc. 50 Baldwin Street, Riverview, NB E1B 3E1 2004-04-20
Radient Technologies Innovations Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 2018-10-12
Best Technologies and Innovations Global Inc. 22 Kenneth Wood Crescent, Toronto, ON M2N 0K3 2019-12-05
Astroflex Innovations & Technologies Inc. 1164, Route 220, Saint-Élie-d'orford, QC J0B 2S0 2004-02-01
Rivas Patents and Innovations Technologies Ltd. 800 - 1801 Hamilton Street, Regina, SK S4P 4B4 2014-10-14
Aviora Innovations and Technologies, Inc. 449g Michener Park Nw, 122st and 48ave, Edmonton, AB T6H 4M5 2012-09-18
Petroleum Blockchain Technologies Inc. Suite 228 -1489 Marine Drive, West Vancouver, BC V7T 1B8
Intelligent Innovations Lab Inc. 270 George Street North, Peterborough, ON K9J 3H1 2020-02-13

Improve Information

Please provide details on TECHNOLOGIES INNOVATIONS AIKS 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