APPLIED R&D TECHNOLOGY AND FUNDING SOLUTIONS INC.

Address:
905 Av Sainte-croix, Suite 406, Saint-laurent, QC H4L 5N9

APPLIED R&D TECHNOLOGY AND FUNDING SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 6031994. The registration start date is October 28, 2002. The current status is Active.

Corporation Overview

Corporation ID 6031994
Business Number 858120041
Corporation Name APPLIED R&D TECHNOLOGY AND FUNDING SOLUTIONS INC.
Registered Office Address 905 Av Sainte-croix
Suite 406
Saint-laurent
QC H4L 5N9
Incorporation Date 2002-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD HILL 23 - 4200 SHERBROOKE WEST, WESTMOUNT QC H3Z 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-25 current 905 Av Sainte-croix, Suite 406, Saint-laurent, QC H4L 5N9
Address 2019-11-12 current 2122 Center Street, Suite A, Montréal, QC H3K 1J4
Address 2019-11-12 2020-09-25 2122 Center Street, Suite A, Montréal, QC H3K 1J4
Address 2018-09-28 2019-11-12 1771 Av De L'Église, Montreal, QC H4E 1G7
Address 2006-06-27 2018-09-28 905 Ste. Croix, Suite 406, St-laurent, QC H4L 5N9
Address 2005-02-24 2006-06-27 1466 Rue Macdonald, St-laurent, QC H4L 2A7
Address 2002-10-28 2005-02-24 P.o. Box 11547, #2020 - 650 West Georgia Street, Vancouver, BC V6B 4N7
Name 2008-03-06 current APPLIED R&D TECHNOLOGY AND FUNDING SOLUTIONS INC.
Name 2008-03-06 current APPLIED R;D TECHNOLOGY AND FUNDING SOLUTIONS INC.
Name 2002-10-28 2008-03-06 SPEECH GADGETS INC.
Status 2002-10-28 current Active / Actif

Activities

Date Activity Details
2008-03-06 Amendment / Modification Name Changed.
2005-02-24 Amendment / Modification RO Changed.
2002-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 905 Av Sainte-Croix
City Saint-Laurent
Province QC
Postal Code H4L 5N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7100086 Canada Inc. 905 Av Sainte-croix, Apt 310, Saint-laurent, QC H4L 5N9 2008-12-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
9292071 Canada Inc. 905 Sainte-croix Avenue, Apt. 104, Saint-laurent, QC H4L 5N9 2015-05-12
Gestion Tedly Doright Holdings Ltd. 905 Ste. Croix, Suite 406, Saint-laurent, QC H4L 5N9 2005-10-04
Smart Client Medical Systems Inc. 905 Ste. Croix, Suite 406, Montreal, QC H4L 5N9 2004-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
EDWARD HILL 23 - 4200 SHERBROOKE WEST, WESTMOUNT QC H3Z 1C4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION TEDLY DORIGHT HOLDINGS LTD. EDWARD HILL 905 STE. CROIX, SUITE 406, SAINT-LAURENT QC H4L 5N9, Canada
Physio Biometrics Inc. Edward Hill 406-905 Ste. Croix, Saint Laurent QC H4L 5N9, Canada
INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED EDWARD HILL 78 LASCELLES BOUL, TORONTO ON M5P 2E2, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4L 5N9

Similar businesses

Corporation Name Office Address Incorporation
Applied Science and Technology Solutions (asts) Inc. 93 Birch Street, Deep River, ON K0J 1P0 2010-04-10
Oshki Technology Applied Solutions Inc. 1040 Boul.st-joseph, Suite 19, Hull, QC J8Z 1X9 1997-11-18
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
Applied Courseware Technology Inc. 232 Berkley Drive, New Maryland, NB E3C 1C1
Applied Wavelet Technology Inc. 11 Bucks Green Rd., Thornhill, ON L3T 4G1 1999-06-03
Applied Technology, Inc. (atiwave) 1019 Tomkins Farm Cr., Ottawa, ON K4P 1M5 2003-04-30
Tci Applied Science & Technology Inc. 36 Avonlea Place, Richmond Hill, ON L4B 3N8 2016-10-25
Mid-east Applied Business Technology Limited 386 Northbrae Drive, London, ON N5Y 2G8 1986-06-17
Applied Voice Technology Canada Inc. 1665 West Broadway # 610, Vancouver, BC V6J 1X1 1991-02-04
Canada Ethereum Research Institute of Applied Technology 66 Shilton Road, Toronto, ON M1S 2J7 2018-05-03

Improve Information

Please provide details on APPLIED R&D TECHNOLOGY AND FUNDING SOLUTIONS 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