SPARLOCK TECHNOLOGIES INC.

Address:
1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4

SPARLOCK TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4543939. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4543939
Business Number 142488451
Corporation Name SPARLOCK TECHNOLOGIES INC.
TECHNOLOGIES SPARLOCK INC.
Registered Office Address 1000 De La Gauchetiere Street West
Suite 900
Montreal
QC H3B 5H4
Dissolution Date 2016-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Joan W. Crossen 16 Willow Avenue, Westmount QC H3Y 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-01 current 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4
Name 2010-01-01 current SPARLOCK TECHNOLOGIES INC.
Name 2010-01-01 current TECHNOLOGIES SPARLOCK INC.
Status 2016-12-20 current Dissolved / Dissoute
Status 2015-07-07 2016-12-20 Active / Actif
Status 2015-06-16 2015-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-01 2015-06-16 Active / Actif

Activities

Date Activity Details
2016-12-20 Dissolution Section: 210(3)
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 1541528.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 1659596.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 2930960.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 3452794.
Section:

Office Location

Address 1000 DE LA GAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
Joan W. Crossen 16 Willow Avenue, Westmount QC H3Y 1Y2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4
Category technologies
Category + City technologies + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Technologies Sparlock Inc. 1000 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 5H4 1998-01-07
Sparlock International Inc. 70 Beaconsfield Court, Beaconsfield, QC H9W 5G6 2011-07-21
Sparlock International Inc. 1415 St-amour Street, Suite 200, St-laurent, QC H4S 1T4 1996-07-09
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10

Improve Information

Please provide details on SPARLOCK 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